Company NameBiochem Eu Solutions Ltd
Company StatusDissolved
Company Number08471060
CategoryPrivate Limited Company
Incorporation Date3 April 2013(10 years, 12 months ago)
Dissolution Date17 November 2015 (8 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Mark Richard
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2014(1 year after company formation)
Appointment Duration1 year, 7 months (closed 17 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
Director NameMr Mark Richard Thompson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Beckfield Lane
York
North Yorkshire
YO26 5PN
Director NameMr Daniel David Sandford
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(6 months, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Venice House Eboracum Way
York
YO31 7SR

Contact

Websitewww.biochemeurope.com/
Telephone0800 0191363
Telephone regionFreephone

Location

Registered AddressBuilding 3, Chiswick Park, 566 Chiswick High Road
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

100 at £1Mark Richard Thompson
100.00%
Ordinary

Financials

Year2014
Net Worth-£660
Cash£140
Current Liabilities£32,124

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015Application to strike the company off the register (3 pages)
27 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(3 pages)
17 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(3 pages)
5 December 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
4 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 July 2014Director's details changed for Mr Mark Richard Thompson on 1 May 2014 (2 pages)
21 July 2014Termination of appointment of a director (1 page)
21 July 2014Director's details changed for Mr Mark Richard Thompson on 1 May 2014 (2 pages)
1 July 2014Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG on 1 July 2014 (1 page)
1 July 2014Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG on 1 July 2014 (1 page)
18 June 2014Registration of charge 084710600001 (8 pages)
11 April 2014Appointment of Mr Mark Richard Thompson as a director (2 pages)
11 April 2014Termination of appointment of Daniel Sandford as a director (1 page)
9 April 2014Director's details changed for Mr Daniel David Sandford on 9 April 2014 (2 pages)
9 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(3 pages)
9 April 2014Director's details changed for Mr Daniel David Sandford on 9 April 2014 (2 pages)
9 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(3 pages)
21 October 2013Termination of appointment of Mark Thompson as a director (1 page)
21 October 2013Appointment of Mr Daniel David Sandford as a director (2 pages)
10 April 2013Registered office address changed from 43 Beckfield Lane York North Yorkshire YO26 5PN England on 10 April 2013 (1 page)
3 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
3 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)