Ealing
London
W5 1UP
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Jitandra Kumud Chandra Rav |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Manhattan Business Park Westgate Ealing London W5 1UP |
Website | biostoragesolutions.co.uk |
---|---|
Telephone | 07 884021975 |
Telephone region | Mobile |
Registered Address | Unit 1, Manhattan Business Park Westgate Ealing London W5 1UP |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
89 at £1 | Jaspal Singh Kooner 89.90% Ordinary |
---|---|
10 at £1 | Jitandra K. Rav 10.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £246,570 |
Cash | £92,215 |
Current Liabilities | £92,023 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 1 April 2025 (11 months from now) |
30 March 2023 | Notification of 57Ag Limited as a person with significant control on 31 March 2022 (2 pages) |
---|---|
30 March 2023 | Cessation of Jaspal Singh Kooner as a person with significant control on 31 March 2022 (1 page) |
30 March 2023 | Confirmation statement made on 18 March 2023 with updates (5 pages) |
28 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
10 February 2023 | Director's details changed for Mr Jitandra Kumud Chandra Rav on 30 January 2023 (2 pages) |
10 February 2023 | Registered office address changed from Manhattan Business Park Westgate Ealing London W5 1UP United Kingdom to Unit 1, Manhattan Business Park Westgate Ealing London W5 1UP on 10 February 2023 (1 page) |
10 February 2023 | Registered office address changed from Ramsey House 18 Vera Avenue Grange Park London N21 1RA to Manhattan Business Park Westgate Ealing London W5 1UP on 10 February 2023 (1 page) |
25 March 2022 | Confirmation statement made on 18 March 2022 with updates (4 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
23 April 2021 | Confirmation statement made on 18 March 2021 with updates (4 pages) |
10 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
1 April 2020 | Confirmation statement made on 18 March 2020 with updates (4 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 18 March 2019 with updates (4 pages) |
2 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 June 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 May 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
3 February 2014 | Company name changed bio storage solutions LIMITED\certificate issued on 03/02/14
|
3 February 2014 | Company name changed bio storage solutions LIMITED\certificate issued on 03/02/14
|
2 January 2014 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
2 January 2014 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
20 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
23 October 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
23 October 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
8 May 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
12 May 2011 | Statement of capital following an allotment of shares on 19 March 2011
|
12 May 2011 | Statement of capital following an allotment of shares on 19 March 2011
|
26 April 2011 | Appointment of Jitandra Kumud Chandra Rav as a director (3 pages) |
26 April 2011 | Appointment of Prof Jaspal Singh Kooner as a director (3 pages) |
26 April 2011 | Appointment of Jitandra Kumud Chandra Rav as a director (3 pages) |
26 April 2011 | Appointment of Prof Jaspal Singh Kooner as a director (3 pages) |
21 March 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
21 March 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
18 March 2011 | Incorporation
|
18 March 2011 | Incorporation
|
18 March 2011 | Incorporation
|