Company NameBiopharma Multimedia Ltd
Company StatusDissolved
Company Number07907020
CategoryPrivate Limited Company
Incorporation Date12 January 2012(12 years, 2 months ago)
Dissolution Date12 May 2016 (7 years, 10 months ago)
Previous NameSAN Lucas Medical Multimedia Ltd

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Arun Sharma
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-12 Freetrade House
Lowther Road
Stanmore
Middlesex
HA7 1EP
Director NameMr Ghufran Hamid
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(2 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 12 May 2016)
RoleInvestment Banking
Country of ResidenceUnited Kingdom
Correspondence Address127 Arnison Avenue
High Wycombe
Buckinghamshire
HP13 6BH
Director NameMr Asif Ali
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Robin Hood Way
Greenford
Middlesex
UB6 7QN

Contact

Websitewww.biopharma.bmm-oncology.com/
Telephone020 75263110
Telephone regionLondon

Location

Registered Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Financials

Year2013
Net Worth-£4,902
Cash£29
Current Liabilities£5,197

Accounts

Latest Accounts31 January 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2016Final Gazette dissolved following liquidation (1 page)
12 February 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
31 March 2015Registered office address changed from 11-12 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP to C/O Bhardwaj Limited 47-49 Green Lane Northwood Middlesex HA6 3AE on 31 March 2015 (1 page)
30 March 2015Appointment of a voluntary liquidator (1 page)
30 March 2015Statement of affairs with form 4.19 (5 pages)
17 February 2015Total exemption small company accounts made up to 31 January 2014 (4 pages)
17 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
16 January 2015Termination of appointment of Asif Ali as a director on 29 December 2014 (2 pages)
4 April 2014Appointment of Mr Ghufran Hamid as a director (2 pages)
4 April 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
17 January 2014Total exemption small company accounts made up to 31 January 2013 (4 pages)
28 October 2013Satisfaction of charge 079070200001 in full (4 pages)
15 August 2013Registration of charge 079070200001 (25 pages)
21 June 2013Appointment of Mr Asif Ali as a director (2 pages)
14 May 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
18 October 2012Change of name notice (2 pages)
18 October 2012Company name changed san lucas medical multimedia LTD\certificate issued on 18/10/12
  • RES15 ‐ Change company name resolution on 2012-10-11
(2 pages)
12 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)