Company NameBioteeth International Limited
Company StatusDissolved
Company Number07437235
CategoryPrivate Limited Company
Incorporation Date11 November 2010(13 years, 5 months ago)
Dissolution Date24 November 2017 (6 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Jean Dominique Dana
Date of BirthMay 1951 (Born 73 years ago)
NationalityFrench
StatusClosed
Appointed11 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address66 Chiltern Street
London
W1U 4JT
Director NameYves Jouannic
Date of BirthMarch 1946 (Born 78 years ago)
NationalityFrench
StatusClosed
Appointed11 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Chiltern Street
London
W1U 4JT
Secretary NamePhilippe Claude Bringand
StatusClosed
Appointed11 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address66 Chiltern Street
London
W1U 4JT

Location

Registered Address6th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

10k at £1Bioteeth LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£232,698
Cash£5,021
Current Liabilities£315,196

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 November 2017Final Gazette dissolved following liquidation (1 page)
24 August 2017Completion of winding up (1 page)
18 December 2016Order of court to wind up (2 pages)
1 April 2016Compulsory strike-off action has been suspended (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
28 March 2015Compulsory strike-off action has been discontinued (1 page)
25 March 2015Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 10,000
(4 pages)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
4 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 4 April 2014 (1 page)
10 February 2014Total exemption small company accounts made up to 31 December 2012 (13 pages)
15 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 10,000
(5 pages)
18 December 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 November 2012Compulsory strike-off action has been discontinued (1 page)
14 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
5 January 2012Annual return made up to 11 November 2011 with a full list of shareholders (5 pages)
16 November 2010Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
11 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)