566 Chiswick High Road
London
W4 5YA
Director Name | Mr Mark Richard Thompson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Beckfield Lane York North Yorkshire YO26 5PN |
Director Name | Mr Daniel David Sandford |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(6 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 11 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Venice House Eboracum Way York YO31 7SR |
Website | www.biochemeurope.com/ |
---|---|
Telephone | 0800 0191363 |
Telephone region | Freephone |
Registered Address | Building 3, Chiswick Park, 566 Chiswick High Road London W4 5YA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
100 at £1 | Mark Richard Thompson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£660 |
Cash | £140 |
Current Liabilities | £32,124 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2015 | Application to strike the company off the register (3 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
5 December 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
4 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
21 July 2014 | Director's details changed for Mr Mark Richard Thompson on 1 May 2014 (2 pages) |
21 July 2014 | Termination of appointment of a director (1 page) |
21 July 2014 | Director's details changed for Mr Mark Richard Thompson on 1 May 2014 (2 pages) |
1 July 2014 | Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG on 1 July 2014 (1 page) |
18 June 2014 | Registration of charge 084710600001 (8 pages) |
11 April 2014 | Appointment of Mr Mark Richard Thompson as a director (2 pages) |
11 April 2014 | Termination of appointment of Daniel Sandford as a director (1 page) |
9 April 2014 | Director's details changed for Mr Daniel David Sandford on 9 April 2014 (2 pages) |
9 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Director's details changed for Mr Daniel David Sandford on 9 April 2014 (2 pages) |
9 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
21 October 2013 | Termination of appointment of Mark Thompson as a director (1 page) |
21 October 2013 | Appointment of Mr Daniel David Sandford as a director (2 pages) |
10 April 2013 | Registered office address changed from 43 Beckfield Lane York North Yorkshire YO26 5PN England on 10 April 2013 (1 page) |
3 April 2013 | Incorporation
|
3 April 2013 | Incorporation
|