BEAMLINE DIAGNOSTICS LIMITED

Register to unlock more data on OkredoRegister

BEAMLINE DIAGNOSTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09504725

Incorporation date

23/03/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O BEGBIES TRAYNOR, 29th Floor 40 Bank Street, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2015)
dot icon21/05/2023
Final Gazette dissolved following liquidation
dot icon21/02/2023
Return of final meeting in a creditors' voluntary winding up
dot icon28/01/2022
Liquidators' statement of receipts and payments to 2022-01-19
dot icon29/07/2021
Registered office address changed from Ist Floor 26-28 Bedford Row London WC1R 4HE to 29th Floor 40 Bank Street London E14 5NR on 2021-07-29
dot icon25/01/2021
Statement of affairs
dot icon25/01/2021
Registered office address changed from C/O Max Accountants Ltd Ketton Suite, the King Centre Main Road Oakham Rutland LE15 7WD England to Ist Floor 26-28 Bedford Row London WC1R 4HE on 2021-01-25
dot icon25/01/2021
Appointment of a voluntary liquidator
dot icon25/01/2021
Resolutions
dot icon04/01/2021
Termination of appointment of Ian Geoffrey Smith as a director on 2020-12-14
dot icon22/07/2020
Registered office address changed from Office 1-03 Building R103 Harwell Campus Didcot Oxfordshire OX11 0QX England to C/O Max Accountants Ltd Ketton Suite, the King Centre Main Road Oakham Rutland LE15 7WD on 2020-07-22
dot icon15/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/06/2020
Change of details for Dr Liberty Foreman as a person with significant control on 2020-06-01
dot icon08/06/2020
Director's details changed for Miss Liberty Foreman on 2020-06-01
dot icon01/04/2020
Confirmation statement made on 2020-03-23 with updates
dot icon01/04/2020
Change of details for Dr Liberty Foreman as a person with significant control on 2020-03-20
dot icon31/03/2020
Change of details for Mrs Katherine Victoria Willetts as a person with significant control on 2020-03-20
dot icon31/03/2020
Director's details changed for Mrs Katherine Victoria Willetts on 2020-03-19
dot icon31/03/2020
Change of details for Dr Liberty Foreman as a person with significant control on 2020-03-19
dot icon31/03/2020
Director's details changed for Miss Liberty Foreman on 2020-03-19
dot icon15/11/2019
Registered office address changed from Atlas Buidling R27, Office F28 Stfc Rutherford Appleton Laboratory Harwell Campus Didcot Oxfordshire OX11 0QX United Kingdom to Office 1-03 Building R103 Harwell Campus Didcot Oxfordshire OX11 0QX on 2019-11-15
dot icon10/10/2019
Appointment of Mr Paul Hedgeland as a director on 2019-09-16
dot icon10/10/2019
Termination of appointment of Savvas Ioannou Neophytou as a director on 2019-09-16
dot icon08/07/2019
Registered office address changed from Rutherford Appleton Laboratories Building R71 Office 1.21 Harwell Campus Didcot OX11 0QX England to Atlas Buidling R27, Office F28 Stfc Rutherford Appleton Laboratory Harwell Campus Didcot Oxfordshire OX11 0QX on 2019-07-08
dot icon14/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/03/2019
Confirmation statement made on 2019-03-23 with updates
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/07/2018
Registered office address changed from 39 Church Street Didcot Oxfordshire OX11 8DG England to Rutherford Appleton Laboratories Building R71 Office 1.21 Harwell Campus Didcot OX11 0QX on 2018-07-03
dot icon05/04/2018
Confirmation statement made on 2018-03-23 with updates
dot icon08/03/2018
Second filing of Confirmation Statement dated 23/03/2017
dot icon16/02/2018
Director's details changed for Miss Liberty Foreman on 2017-11-01
dot icon16/02/2018
Change of details for Liberty Foreman as a person with significant control on 2017-11-01
dot icon16/02/2018
Director's details changed for Miss Liberty Foreman on 2016-05-01
dot icon05/02/2018
Change of details for Miss Katherine Victoria Oliver as a person with significant control on 2017-04-19
dot icon24/01/2018
Second filing of a statement of capital following an allotment of shares on 2017-06-07
dot icon24/01/2018
Second filing of a statement of capital following an allotment of shares on 2017-04-13
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon17/10/2017
Resolutions
dot icon27/06/2017
Appointment of Dr Ian Geoffrey Smith as a director on 2017-06-27
dot icon27/06/2017
Statement of capital following an allotment of shares on 2017-06-20
dot icon13/06/2017
Statement of capital following an allotment of shares on 2017-06-07
dot icon26/04/2017
Appointment of Mr Timothy Andrew Mustill as a director on 2017-04-25
dot icon26/04/2017
Statement of capital following an allotment of shares on 2017-04-13
dot icon21/04/2017
Director's details changed for Miss Katherine Victoria Oliver on 2017-04-19
dot icon30/03/2017
Termination of appointment of Heather Gillies King as a director on 2017-03-24
dot icon27/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon01/12/2016
Micro company accounts made up to 2016-03-31
dot icon27/09/2016
Resolutions
dot icon08/09/2016
Appointment of Mr Savvas Ioannou Neophytou as a director on 2016-07-20
dot icon08/09/2016
Appointment of Mrs Heather Gillies King as a director on 2016-07-20
dot icon28/04/2016
Registered office address changed from 12 Warwick Building 366 Queenstown Road London SW8 4NJ United Kingdom to 39 Church Street Didcot Oxfordshire OX11 8DG on 2016-04-28
dot icon26/04/2016
Director's details changed for Miss Katherine Oliver on 2015-11-27
dot icon22/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon22/04/2016
Director's details changed for Miss Katherine Oliver on 2016-03-01
dot icon21/04/2016
Statement of capital following an allotment of shares on 2016-04-05
dot icon06/01/2016
Sub-division of shares on 2015-12-15
dot icon06/01/2016
Statement of capital following an allotment of shares on 2015-12-15
dot icon06/01/2016
Resolutions
dot icon23/03/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
King, Heather Gillies
Director
20/07/2016 - 24/03/2017
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BEAMLINE DIAGNOSTICS LIMITED

BEAMLINE DIAGNOSTICS LIMITED is an(a) Dissolved company incorporated on 23/03/2015 with the registered office located at C/O BEGBIES TRAYNOR, 29th Floor 40 Bank Street, London E14 5NR. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEAMLINE DIAGNOSTICS LIMITED?

toggle

BEAMLINE DIAGNOSTICS LIMITED is currently Dissolved. It was registered on 23/03/2015 and dissolved on 21/05/2023.

Where is BEAMLINE DIAGNOSTICS LIMITED located?

toggle

BEAMLINE DIAGNOSTICS LIMITED is registered at C/O BEGBIES TRAYNOR, 29th Floor 40 Bank Street, London E14 5NR.

What does BEAMLINE DIAGNOSTICS LIMITED do?

toggle

BEAMLINE DIAGNOSTICS LIMITED operates in the Manufacture of medical and dental instruments and supplies (32.50 - SIC 2007) sector.

What is the latest filing for BEAMLINE DIAGNOSTICS LIMITED?

toggle

The latest filing was on 21/05/2023: Final Gazette dissolved following liquidation.