Company NameBiosypher Ltd
Company StatusDissolved
Company Number07788472
CategoryPrivate Limited Company
Incorporation Date27 September 2011(12 years, 6 months ago)
Dissolution Date29 November 2016 (7 years, 4 months ago)

Business Activity

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

Directors

Director NameGerardo Raul Marchesini
Date of BirthMay 1978 (Born 46 years ago)
NationalityItalian
StatusClosed
Appointed27 September 2011(same day as company formation)
RoleResearcher
Country of ResidenceItaly
Correspondence Address14 Via Motto
Laveno
Varese
21014
Secretary NameMr Gerardo Raul Marchesini
StatusClosed
Appointed27 September 2011(same day as company formation)
RoleCompany Director
Correspondence Address14 Via Motto
Laveno
Varese
21014

Location

Registered Address75 Shelton Street
Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

85 at £1Gerardo Raul Marchesini
85.00%
Ordinary
15 at £1Andrea Valsesia
15.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
23 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
2 September 2016Application to strike the company off the register (3 pages)
25 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
25 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 100
(4 pages)
24 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
24 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
4 August 2014Registered office address changed from Penrose Court House 8 R2 Highfield Road Englefield Green Egham Surrey TW20 0SS England to 75 Shelton Street Covent Garden London London WC2H 9JQ on 4 August 2014 (1 page)
4 August 2014Registered office address changed from Penrose Court House 8 R2 Highfield Road Englefield Green Egham Surrey TW20 0SS England to 75 Shelton Street Covent Garden London London WC2H 9JQ on 4 August 2014 (1 page)
2 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
2 October 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
1 October 2013Registered office address changed from 5 Fowey Avenue Ilford Essex IG4 5JT United Kingdom on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 5 Fowey Avenue Ilford Essex IG4 5JT United Kingdom on 1 October 2013 (1 page)
18 August 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
8 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
7 October 2012Secretary's details changed for Mr Gerardo Raul Marchesini on 7 October 2012 (2 pages)
7 October 2012Secretary's details changed for Mr Gerardo Raul Marchesini on 7 October 2012 (2 pages)
7 October 2012Director's details changed for Mr Gerardo Raul Marchesini on 7 October 2012 (2 pages)
7 October 2012Director's details changed for Mr Gerardo Raul Marchesini on 7 October 2012 (2 pages)
27 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)