BIOACCELERATE LIMITED

Register to unlock more data on OkredoRegister

BIOACCELERATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04083240

Incorporation date

03/10/2000

Size

Small

Contacts

Registered address

Registered address

Norfolk House Lg Floor, 31 St James Square, London SW1Y 4JRCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2000)
dot icon23/03/2010
Order of court to wind up
dot icon09/02/2010
First Gazette notice for compulsory strike-off
dot icon08/02/2010
Order of court to wind up
dot icon25/08/2009
Secretary's change of particulars / sterling fcs LTD / 10/08/2009
dot icon02/06/2009
Notice of completion of voluntary arrangement
dot icon26/05/2009
First Gazette notice for compulsory strike-off
dot icon10/10/2008
Voluntary arrangement supervisor's abstract of receipts and payments to 2008-08-03
dot icon17/04/2008
Director's change of particulars / bioaccelerate inc / 14/04/2008
dot icon17/04/2008
Secretary's change of particulars / sterling fcs LTD / 14/04/2008
dot icon17/10/2007
Return made up to 04/10/07; full list of members
dot icon24/09/2007
Voluntary arrangement supervisor's abstract of receipts and payments to 2007-08-03
dot icon29/06/2007
Registered office changed on 29/06/07 from: 5 malvern house meridian gate 199 marsh wall london E14 9YT
dot icon01/12/2006
Return made up to 04/10/06; full list of members
dot icon21/11/2006
New secretary appointed
dot icon21/11/2006
Secretary resigned
dot icon10/08/2006
Notice to Registrar of companies voluntary arrangement taking effect
dot icon11/03/2006
Particulars of mortgage/charge
dot icon08/03/2006
Registered office changed on 08/03/06 from: savannah house 11 charles ii street london SW1Y 4QU
dot icon08/02/2006
Director resigned
dot icon08/02/2006
Secretary resigned
dot icon07/02/2006
New secretary appointed
dot icon07/02/2006
New director appointed
dot icon09/11/2005
Accounts for a small company made up to 2004-12-31
dot icon06/10/2005
Return made up to 04/10/05; full list of members
dot icon06/10/2005
Registered office changed on 06/10/05 from: savannah house 5TH floor 11 charles ii street london SW1Y 4QU
dot icon16/06/2005
Accounting reference date extended from 31/08/04 to 31/12/04
dot icon08/12/2004
Return made up to 04/10/04; full list of members
dot icon28/09/2004
Registered office changed on 28/09/04 from: 2ND floor 32 haymarket london SW1Y 4TP
dot icon27/11/2003
Total exemption small company accounts made up to 2003-08-31
dot icon26/11/2003
Return made up to 04/10/03; full list of members
dot icon13/10/2003
Registered office changed on 13/10/03 from: wellington house east road cambridge CB1 1BH
dot icon08/10/2003
Certificate of change of name
dot icon17/09/2003
Accounting reference date shortened from 31/10/03 to 31/08/03
dot icon02/07/2003
Accounts for a dormant company made up to 2002-10-31
dot icon30/05/2003
Return made up to 04/10/02; full list of members
dot icon03/12/2002
Registered office changed on 03/12/02 from: 5 carlos place mayfair london W1K 3AP
dot icon29/10/2002
Registered office changed on 29/10/02 from: 2ND floor 32 haymarket london SW1Y 4TP
dot icon04/09/2002
Registered office changed on 04/09/02 from: 32 haymarket london SW1Y 4TP
dot icon04/09/2002
New secretary appointed
dot icon04/09/2002
New director appointed
dot icon03/09/2002
Certificate of change of name
dot icon02/09/2002
Registered office changed on 02/09/02 from: 5TH floor citrus house 40-46 dale street liverpool merseyside L2 5SF
dot icon02/09/2002
Secretary resigned
dot icon02/09/2002
Director resigned
dot icon04/02/2002
Accounts for a dormant company made up to 2001-10-31
dot icon26/01/2002
Return made up to 04/10/01; full list of members
dot icon26/01/2002
Resolutions
dot icon04/04/2001
Registered office changed on 04/04/01 from: harrington chambers 26 north john street liverpool merseyside L2 9RU
dot icon04/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2004
dot iconNext confirmation date
03/10/2016
dot iconLast change occurred
30/12/2004

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2004
dot iconNext account date
30/12/2005
dot iconNext due on
30/10/2006
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Director
04/10/2000 - 27/08/2002
247
Bowen, Alan Geoffrey Robin
Director
27/08/2002 - 17/01/2006
19
Boyne, Linden James Hastings
Secretary
27/08/2002 - 16/01/2006
32
GREENFIELD CAPITAL INTERNATIONAL LTD
Corporate Secretary
14/11/2006 - Present
10
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Corporate Secretary
04/10/2000 - 27/08/2002
238

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIOACCELERATE LIMITED

BIOACCELERATE LIMITED is an(a) Liquidation company incorporated on 03/10/2000 with the registered office located at Norfolk House Lg Floor, 31 St James Square, London SW1Y 4JR. There are currently 2 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 BIOACCELERATE LIMITED?

toggle

BIOACCELERATE LIMITED is currently Liquidation. It was registered on 03/10/2000 .

Where is BIOACCELERATE LIMITED located?

toggle

BIOACCELERATE LIMITED is registered at Norfolk House Lg Floor, 31 St James Square, London SW1Y 4JR.

What does BIOACCELERATE LIMITED do?

toggle

BIOACCELERATE LIMITED operates in the Wholesale of pharmaceutical goods (51.46 - SIC 2003) sector.

What is the latest filing for BIOACCELERATE LIMITED?

toggle

The latest filing was on 23/03/2010: Order of court to wind up.