Company NameWES Bio Intervention Limited
Company StatusDissolved
Company Number07500192
CategoryPrivate Limited Company
Incorporation Date20 January 2011(13 years, 3 months ago)
Dissolution Date18 February 2014 (10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMr Martin Paul Buckland
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodthorne Wergs Road
Wolverhampton
WV6 8TQ
Director NameMr Michael James Clarke
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodthorne Wergs Road
Wolverhampton
WV6 8TQ
Director NameMr Frank Huebner Iii
Date of BirthSeptember 1944 (Born 79 years ago)
StatusClosed
Appointed20 January 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited States
Correspondence AddressAtrium Court 15 Jockey's Fields
London
WC1R 4QR
Director NameMr George Francis Katzaros
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtrium Court 15 Jockey's Fields
London
WC1R 4QR

Location

Registered Address52 Bedford Row
London
WC1R 4LR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

475 at £1Adas Holdings LTD
50.00%
Ordinary
475 at £1Wes Green Clean LTD
50.00%
Ordinary

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013Application to strike the company off the register (3 pages)
29 October 2013Application to strike the company off the register (3 pages)
11 April 2013Annual return made up to 20 January 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 950
(6 pages)
11 April 2013Annual return made up to 20 January 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 950
(6 pages)
19 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
19 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
20 September 2012Registered office address changed from Atrium Court 15 Jockey's Fields London WC1R 4QR United Kingdom on 20 September 2012 (1 page)
20 September 2012Registered office address changed from Atrium Court 15 Jockey's Fields London WC1R 4QR United Kingdom on 20 September 2012 (1 page)
15 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
15 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
20 January 2011Incorporation (25 pages)
20 January 2011Incorporation (25 pages)