BIASCO LIMITED

Register to unlock more data on OkredoRegister

BIASCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03584388

Incorporation date

18/06/1998

Size

Full

Contacts

Registered address

Registered address

68 St Margarets Road, Edgware, Middlesex HA8 9UUCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1998)
dot icon24/08/2015
Final Gazette dissolved via compulsory strike-off
dot icon11/05/2015
First Gazette notice for compulsory strike-off
dot icon27/03/2015
Termination of appointment of Juthamat Bamnet Morgan as a director on 2014-09-18
dot icon27/03/2015
Appointment of Mr Nicholas Selmes as a director on 2014-09-18
dot icon25/03/2015
Registered office address changed from Prospect Place 85 Great North Road Hatfield Hertfordshire AL9 5BS to 68 St Margarets Road Edgware Middlesex HA8 9UU on 2015-03-26
dot icon22/02/2015
Receiver's abstract of receipts and payments to 2014-02-12
dot icon11/11/2014
Receiver's abstract of receipts and payments to 2014-02-12
dot icon11/11/2014
Notice of ceasing to act as receiver or manager
dot icon04/11/2013
Termination of appointment of Anita Gigg as a secretary
dot icon04/11/2013
Termination of appointment of Oliver Wicksteed as a director
dot icon04/11/2013
Termination of appointment of Gary Rowland as a director
dot icon04/11/2013
Appointment of Juthamat Bamnet Morgan as a director
dot icon21/03/2013
Notice of appointment of receiver or manager
dot icon17/03/2013
Notice of automatic end of Administration
dot icon01/10/2012
Administrator's progress report to 2012-09-10
dot icon12/07/2012
Administrator's progress report to 2011-03-10
dot icon19/03/2012
Notice of extension of period of Administration
dot icon18/03/2012
Administrator's progress report to 2012-03-10
dot icon30/01/2012
Administrator's progress report to 2011-09-10
dot icon13/04/2011
Administrator's progress report to 2011-04-07
dot icon13/04/2011
Notice of extension of period of Administration
dot icon16/03/2011
Notice of extension of period of Administration
dot icon25/01/2011
Administrator's progress report to 2009-03-10
dot icon12/01/2011
Administrator's progress report to 2010-09-10
dot icon01/11/2010
Administrator's progress report to 2010-06-02
dot icon20/04/2010
Administrator's progress report to 2010-03-10
dot icon29/09/2009
Administrator's progress report to 2009-09-10
dot icon15/03/2009
Notice of extension of period of Administration
dot icon17/10/2008
Administrator's progress report to 2008-09-10
dot icon15/09/2008
Statement of affairs with form 2.15B/2.14B
dot icon21/05/2008
Statement of administrator's proposal
dot icon11/05/2008
Statement of administrator's proposal
dot icon20/03/2008
Appointment of an administrator
dot icon18/03/2008
Registered office changed on 19/03/2008 from, hillgrove house, unit 37 hillgrove business park, nazeing road nazeing, waltham, abbey, essex, EN9 2HB
dot icon25/11/2007
Director resigned
dot icon16/07/2007
Return made up to 19/06/07; full list of members
dot icon16/07/2007
New secretary appointed
dot icon16/07/2007
Secretary resigned
dot icon04/02/2007
Full accounts made up to 2006-03-31
dot icon10/09/2006
Resolutions
dot icon26/06/2006
Return made up to 19/06/06; full list of members
dot icon26/06/2006
Location of register of members
dot icon26/06/2006
Registered office changed on 27/06/06 from: fiveways, 57-59 hatfield road, potters bar, herts, EN6 1HS
dot icon26/06/2006
Location of debenture register
dot icon14/02/2006
New secretary appointed
dot icon14/02/2006
Secretary resigned
dot icon13/02/2006
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon31/01/2006
Registered office changed on 01/02/06 from: york house 14 salisbury square, old hatfield, hertfordshire AL9 5AD
dot icon25/01/2006
Particulars of mortgage/charge
dot icon25/01/2006
Particulars of mortgage/charge
dot icon09/01/2006
Declaration of satisfaction of mortgage/charge
dot icon27/12/2005
Accounts for a small company made up to 2005-02-28
dot icon19/12/2005
Particulars of mortgage/charge
dot icon17/10/2005
Return made up to 19/06/05; full list of members
dot icon14/06/2005
Declaration of satisfaction of mortgage/charge
dot icon02/03/2005
Declaration of satisfaction of mortgage/charge
dot icon08/12/2004
Particulars of mortgage/charge
dot icon08/12/2004
Particulars of mortgage/charge
dot icon13/10/2004
Accounts for a small company made up to 2004-02-29
dot icon03/08/2004
Return made up to 19/06/04; full list of members
dot icon07/11/2003
Particulars of mortgage/charge
dot icon05/07/2003
Return made up to 19/06/03; full list of members
dot icon04/07/2003
Accounts for a small company made up to 2003-02-28
dot icon22/09/2002
Resolutions
dot icon01/08/2002
Accounts for a small company made up to 2002-02-28
dot icon18/07/2002
Return made up to 19/06/02; full list of members
dot icon21/05/2002
Registered office changed on 22/05/02 from: unit 6 hillgrove business park, nazeing road, nazeing, essex EN9 2JD
dot icon21/05/2002
Secretary resigned
dot icon21/05/2002
New secretary appointed
dot icon02/04/2002
Accounts for a small company made up to 2001-02-28
dot icon26/07/2001
Particulars of mortgage/charge
dot icon10/07/2001
Resolutions
dot icon10/07/2001
Resolutions
dot icon10/07/2001
£ nc 50000/51000 11/05/01
dot icon10/07/2001
Return made up to 19/06/01; full list of members
dot icon10/07/2001
New director appointed
dot icon10/07/2001
Secretary resigned
dot icon05/06/2001
Registered office changed on 06/06/01 from: brentmead house, britannia road, london, N12 9RU
dot icon05/06/2001
New secretary appointed
dot icon07/05/2001
Full accounts made up to 2000-02-29
dot icon07/05/2001
Accounting reference date shortened from 31/08/00 to 29/02/00
dot icon02/01/2001
Resolutions
dot icon02/07/2000
Return made up to 19/06/00; full list of members
dot icon20/06/2000
Resolutions
dot icon11/05/2000
Accounting reference date extended from 30/06/00 to 31/08/00
dot icon17/02/2000
Particulars of mortgage/charge
dot icon30/01/2000
Ad 10/01/00--------- £ si 9998@1=9998 £ ic 2/10000
dot icon30/01/2000
Nc inc already adjusted 10/01/00
dot icon30/01/2000
Resolutions
dot icon30/01/2000
Resolutions
dot icon03/12/1999
Accounts for a dormant company made up to 1999-06-30
dot icon01/07/1999
Registered office changed on 02/07/99 from: brentmead house, britannia road, london, N12 9RU
dot icon01/07/1999
Return made up to 19/06/99; full list of members
dot icon29/07/1998
New director appointed
dot icon29/07/1998
New secretary appointed;new director appointed
dot icon29/07/1998
Secretary resigned
dot icon29/07/1998
Director resigned
dot icon29/07/1998
Registered office changed on 30/07/98 from: international house, 31 church road hendon, london, NW4 4EB
dot icon18/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2006
dot iconLast change occurred
30/03/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2006
dot iconNext account date
30/03/2007
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowland, Gary
Director
19/06/1998 - 24/10/2013
-
Selmes, Nicholas
Director
18/09/2014 - Present
43
Wicksteed, Oliver Charles
Director
19/06/1998 - 24/10/2013
11
Morgan, Juthamat Bamnet
Director
24/10/2013 - 18/09/2014
4
Ovens, Trevor John
Director
10/05/2001 - 09/11/2007
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIASCO LIMITED

BIASCO LIMITED is an(a) Dissolved company incorporated on 18/06/1998 with the registered office located at 68 St Margarets Road, Edgware, Middlesex HA8 9UU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIASCO LIMITED?

toggle

BIASCO LIMITED is currently Dissolved. It was registered on 18/06/1998 and dissolved on 24/08/2015.

Where is BIASCO LIMITED located?

toggle

BIASCO LIMITED is registered at 68 St Margarets Road, Edgware, Middlesex HA8 9UU.

What does BIASCO LIMITED do?

toggle

BIASCO LIMITED operates in the Agents involved in the sale of furniture, household goods, hardware and ironmongery (51.15 - SIC 2003) sector.

What is the latest filing for BIASCO LIMITED?

toggle

The latest filing was on 24/08/2015: Final Gazette dissolved via compulsory strike-off.