Company NameBiologica Ldn Limited
Company StatusDissolved
Company Number11432663
CategoryPrivate Limited Company
Incorporation Date25 June 2018(5 years, 10 months ago)
Dissolution Date25 October 2022 (1 year, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr James Henry Dedman
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLansdowne House Berkeley Square
London
W1J 6ER
Director NameMiss Lauren Beth Mijatovic
Date of BirthJuly 1995 (Born 28 years ago)
NationalityAustralian
StatusClosed
Appointed25 June 2018(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLansdowne House Berkeley Square
London
W1J 6ER

Location

Registered AddressLansdowne House
Berkeley Square
London
W1J 6ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End29 June

Filing History

25 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2022Accounts for a dormant company made up to 30 June 2021 (9 pages)
12 April 2022Voluntary strike-off action has been suspended (1 page)
12 April 2022First Gazette notice for voluntary strike-off (1 page)
4 April 2022Application to strike the company off the register (1 page)
24 March 2022Previous accounting period shortened from 30 June 2021 to 29 June 2021 (1 page)
8 July 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
19 May 2021Unaudited abridged accounts made up to 30 June 2020 (7 pages)
21 August 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
5 May 2020Registered office address changed from Floor 3 Floor 3, Landsdowne House, Berkeley Square London W1J 6ER England to Lansdowne House Berkeley Square, London W1J6ER on 5 May 2020 (1 page)
4 May 2020Registered office address changed from Flat 10, Sandwell Mansions West End Lane, West Hampstead London NW6 1XL England to Floor 3 Floor 3, Landsdowne House, Berkeley Square London W1J 6ER on 4 May 2020 (1 page)
24 March 2020Registered office address changed from Landsdowne House Berkeley Square London United Kingdom W1J 6ER England to Flat 10, Sandwell Mansions West End Lane, West Hampstead London NW6 1XL on 24 March 2020 (1 page)
19 March 2020Micro company accounts made up to 30 June 2019 (8 pages)
3 February 2020Registered office address changed from 10 Sandwell Mansions, West End Lane, West Hampstea 10 Sandwell Mansions, West End Lane London United Kindgom NW6 1XL United Kingdom to Landsdowne House Berkeley Square London United Kingdom W1J 6ER on 3 February 2020 (1 page)
8 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
25 June 2018Incorporation
Statement of capital on 2018-06-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)