Company NameBiosafe Consultancy Limited
Company StatusDissolved
Company Number08885734
CategoryPrivate Limited Company
Incorporation Date11 February 2014(10 years, 2 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Victor Daniels
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2014(same day as company formation)
RoleBio Safety Consultant
Country of ResidenceEngland
Correspondence Address26 Pine Ridge
Carshalton
Surrey
SM5 4QH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Secretary NameErrol Martin Professional Services Limited (Corporation)
StatusResigned
Appointed11 February 2014(same day as company formation)
Correspondence Address272 London Road
Wallington
Surrey
SM6 7DJ

Location

Registered Address272 London Road
Wallington
Surrey
SM6 7DJ
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington North
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1John Victor Daniels
100.00%
Ordinary

Financials

Year2014
Net Worth£7,908
Cash£6,957
Current Liabilities£9,453

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

24 March 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 February 2019Confirmation statement made on 11 February 2019 with updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 March 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 June 2017Secretary's details changed for Willowbank Professional Services Limited on 25 April 2017 (1 page)
6 June 2017Secretary's details changed for Willowbank Professional Services Limited on 25 April 2017 (1 page)
17 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 March 2016Secretary's details changed for Willowbank Professional Services Limited on 11 February 2016 (1 page)
4 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
4 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
4 March 2016Secretary's details changed for Willowbank Professional Services Limited on 11 February 2016 (1 page)
7 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
11 August 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for John Daniels
  • ANNOTATION Clarification Second filing AP01 for John Daniels
(5 pages)
11 August 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for John Daniels
  • ANNOTATION Clarification Second filing AP01 for John Daniels
(5 pages)
19 February 2014Appointment of Willowbank Professional Services Limited as a secretary (3 pages)
19 February 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (3 pages)
19 February 2014Appointment of John Victor Daniels as a director on 11 February 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 11/08/2014
  • ANNOTATION Clarification a second filed AP01 was registered on 11/08/2014
(4 pages)
19 February 2014Appointment of John Victor Daniels as a director on 11 February 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 11/08/2014
  • ANNOTATION Clarification a second filed AP01 was registered on 11/08/2014
(4 pages)
19 February 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (3 pages)
19 February 2014Statement of capital following an allotment of shares on 11 February 2014
  • GBP 100
(4 pages)
19 February 2014Appointment of Willowbank Professional Services Limited as a secretary (3 pages)
19 February 2014Statement of capital following an allotment of shares on 11 February 2014
  • GBP 100
(4 pages)
14 February 2014Termination of appointment of Barbara Kahan as a director (2 pages)
14 February 2014Termination of appointment of Barbara Kahan as a director (2 pages)
11 February 2014Incorporation (36 pages)
11 February 2014Incorporation (36 pages)