Company NameBiotech Wastewater UK Ltd
Company StatusDissolved
Company Number08222347
CategoryPrivate Limited Company
Incorporation Date20 September 2012(11 years, 7 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38220Treatment and disposal of hazardous waste

Directors

Director NameMr James Rumold Murphy
Date of BirthJuly 1946 (Born 77 years ago)
NationalityIrish
StatusClosed
Appointed19 March 2014(1 year, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 15 November 2016)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address62 Wilson Street
London
EC2A 2BU
Director NameMichael Linehan
Date of BirthNovember 1985 (Born 38 years ago)
NationalityIrish
StatusResigned
Appointed20 September 2012(same day as company formation)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence Address217 Kings Road
Harrow
Middlesex
HA2 9LF
Secretary NameMichael Linehan
StatusResigned
Appointed20 September 2012(same day as company formation)
RoleCompany Director
Correspondence Address217 Kings Road
Harrow
Middlesex
HA2 9LF
Director NameTimothy Linehan
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed12 March 2013(5 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Gurney Road
Northolt
Middlesex
UB5 6LL

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

100 at £1Michael Linehan
100.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
5 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
15 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
3 December 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(3 pages)
3 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
10 April 2014Termination of appointment of Michael Linehan as a secretary (1 page)
10 April 2014Termination of appointment of Timothy Linehan as a director (1 page)
3 April 2014Termination of appointment of Michael Linehan as a director (1 page)
25 March 2014Compulsory strike-off action has been discontinued (1 page)
24 March 2014Registered office address changed from 70 Gurney Road Northolt Middlesex UB5 6LL on 24 March 2014 (2 pages)
24 March 2014Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(14 pages)
24 March 2014Appointment of Mr James Rumold Murphy as a director (3 pages)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
19 March 2013Appointment of Timothy Linehan as a director (2 pages)
19 March 2013Registered office address changed from 217 Kings Road Harrow Middlesex HA2 9LF United Kingdom on 19 March 2013 (1 page)
19 March 2013Termination of appointment of Michael Linehan as a director (1 page)
20 September 2012Incorporation (36 pages)