BIOCOMMERCE DATA LIMITED

Register to unlock more data on OkredoRegister

BIOCOMMERCE DATA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01938777

Incorporation date

13/08/1985

Size

Full

Contacts

Registered address

Registered address

Mortimer House, 37-41 Mortimer Street, London W1T 3JHCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/1986)
dot icon26/03/2012
Final Gazette dissolved via voluntary strike-off
dot icon12/12/2011
First Gazette notice for voluntary strike-off
dot icon28/11/2011
Application to strike the company off the register
dot icon15/09/2011
Termination of appointment of Rachel Elizabeth Jacobs as a director on 2011-09-16
dot icon07/09/2011
Termination of appointment of John William Burton as a director on 2011-08-31
dot icon06/09/2011
Director's details changed for Mr Gareth Richard Wright on 2011-08-19
dot icon01/06/2011
Appointment of Emily Louise Martin as a secretary
dot icon03/05/2011
Full accounts made up to 2010-12-31
dot icon04/04/2011
Termination of appointment of Mark Kerswell as a director
dot icon05/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon07/10/2010
Director's details changed for Mr Adam Christopher Walker on 2010-10-05
dot icon07/10/2010
Director's details changed for Mr Peter Stephen Rigby on 2010-10-05
dot icon07/10/2010
Secretary's details changed for Miss Julie Louise Wilson on 2010-09-27
dot icon15/08/2010
Full accounts made up to 2009-12-31
dot icon12/08/2010
Director's details changed for John William Burton on 2010-08-11
dot icon01/06/2010
Appointment of Rachel Jacobs as a director
dot icon18/04/2010
Appointment of Gareth Richard Wright as a director
dot icon14/02/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon01/12/2009
Secretary's details changed for Miss Julie Louise Wilson on 2009-12-02
dot icon01/12/2009
Director's details changed for Mark Henry Kerswell on 2009-12-02
dot icon30/11/2009
Director's details changed for Peter Stephen Rigby on 2009-12-01
dot icon27/11/2009
Director's details changed for Adam Christopher Walker on 2009-11-27
dot icon25/11/2009
Appointment of Mark Henry Kerswell as a director
dot icon05/11/2009
Statement of company's objects
dot icon05/11/2009
Resolutions
dot icon08/10/2009
Current accounting period extended from 2009-08-31 to 2009-12-31
dot icon08/09/2009
Full accounts made up to 2008-08-31
dot icon14/01/2009
Return made up to 05/01/09; full list of members
dot icon22/09/2008
Full accounts made up to 2007-08-31
dot icon24/06/2008
Secretary's Change of Particulars / julie wilson / 25/06/2008 / HouseName/Number was: , now: 20; Street was: 62 mill road, now: woodside way; Area was: , now: linslade; Region was: bedfordshire, now: england; Post Code was: LU7 1AX, now: LU7 2PN; Country was: , now: united kingdom
dot icon22/04/2008
Director appointed adam christopher walker
dot icon24/03/2008
Appointment Terminated Director david gilbertson
dot icon07/02/2008
New secretary appointed
dot icon07/02/2008
Secretary resigned
dot icon24/01/2008
Return made up to 05/01/08; full list of members
dot icon20/01/2008
Director resigned
dot icon04/12/2007
Secretary's particulars changed
dot icon25/11/2007
Full accounts made up to 2006-08-31
dot icon04/02/2007
New secretary appointed
dot icon04/02/2007
Secretary resigned
dot icon31/01/2007
Return made up to 05/01/07; full list of members
dot icon08/12/2006
Full accounts made up to 2005-08-31
dot icon02/08/2006
New director appointed
dot icon07/02/2006
Return made up to 05/01/06; full list of members
dot icon19/01/2006
Auditor's resignation
dot icon16/10/2005
Secretary's particulars changed
dot icon24/06/2005
Full accounts made up to 2004-08-31
dot icon30/01/2005
Return made up to 05/01/05; full list of members
dot icon21/12/2004
Resolutions
dot icon21/12/2004
Resolutions
dot icon21/12/2004
Resolutions
dot icon21/12/2004
Resolutions
dot icon14/12/2004
Auditor's resignation
dot icon23/11/2004
Miscellaneous
dot icon06/10/2004
Accounting reference date shortened from 31/12/04 to 31/08/04
dot icon10/08/2004
New director appointed
dot icon15/07/2004
Director's particulars changed
dot icon18/05/2004
Director resigned
dot icon16/02/2004
Return made up to 23/01/04; full list of members
dot icon12/02/2004
Location of register of members
dot icon11/02/2004
New director appointed
dot icon09/02/2004
New director appointed
dot icon13/01/2004
Registered office changed on 14/01/04 from: 18/20 hill rise richmond surrey TW10 6UA
dot icon13/01/2004
Accounting reference date extended from 31/08/04 to 31/12/04
dot icon29/12/2003
Auditor's resignation
dot icon29/12/2003
Director resigned
dot icon29/12/2003
Director resigned
dot icon29/12/2003
Director resigned
dot icon29/12/2003
Secretary resigned;director resigned
dot icon29/12/2003
New director appointed
dot icon29/12/2003
New director appointed
dot icon29/12/2003
New secretary appointed
dot icon21/12/2003
Full accounts made up to 2003-08-31
dot icon24/02/2003
Return made up to 23/01/03; full list of members
dot icon20/02/2003
Full accounts made up to 2002-08-31
dot icon08/03/2002
Total exemption full accounts made up to 2001-08-31
dot icon10/02/2002
Return made up to 23/01/02; full list of members
dot icon10/02/2002
Location of register of members address changed
dot icon06/02/2001
Return made up to 23/01/01; full list of members
dot icon06/02/2001
Director's particulars changed
dot icon06/02/2001
Location of register of members address changed
dot icon06/02/2001
Full accounts made up to 2000-08-31
dot icon22/02/2000
Full accounts made up to 1999-08-31
dot icon16/02/2000
Return made up to 23/01/00; full list of members
dot icon16/02/2000
Director's particulars changed
dot icon16/02/2000
Location of register of members address changed
dot icon20/05/1999
Full accounts made up to 1998-08-31
dot icon09/02/1999
Return made up to 23/01/99; no change of members
dot icon09/02/1999
Director's particulars changed
dot icon23/11/1998
Return made up to 13/10/98; no change of members
dot icon07/07/1998
New director appointed
dot icon23/06/1998
Full accounts made up to 1997-08-31
dot icon22/06/1998
New director appointed
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon03/11/1997
Return made up to 13/10/97; full list of members
dot icon01/10/1997
Director resigned
dot icon06/04/1997
New director appointed
dot icon08/01/1997
Accounting reference date shortened from 31/12 to 31/08
dot icon17/12/1996
Registered office changed on 18/12/96 from: 95 high street slough berkshire SL1 1DH
dot icon09/12/1996
Resolutions
dot icon09/12/1996
Resolutions
dot icon09/12/1996
Resolutions
dot icon09/12/1996
Location of register of members
dot icon09/12/1996
New director appointed
dot icon09/12/1996
New secretary appointed;new director appointed
dot icon09/12/1996
New director appointed
dot icon09/12/1996
Director resigned
dot icon09/12/1996
Secretary resigned;director resigned
dot icon09/12/1996
Auditor's resignation
dot icon04/11/1996
Return made up to 13/10/96; full list of members
dot icon11/03/1996
Full accounts made up to 1995-12-31
dot icon28/12/1995
Director resigned
dot icon19/10/1995
Full accounts made up to 1994-12-31
dot icon19/10/1995
Return made up to 13/10/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Return made up to 13/10/94; no change of members
dot icon02/05/1994
Accounts for a small company made up to 1993-12-31
dot icon15/11/1993
Return made up to 19/10/93; full list of members
dot icon18/10/1993
Full accounts made up to 1992-12-31
dot icon09/11/1992
Return made up to 19/10/92; no change of members
dot icon09/11/1992
Secretary's particulars changed;director's particulars changed
dot icon08/09/1992
Full accounts made up to 1991-12-31
dot icon19/03/1992
Ad 24/02/92--------- £ si 90@1=90 £ ic 10/100
dot icon13/02/1992
New director appointed
dot icon19/11/1991
Full accounts made up to 1990-12-31
dot icon19/11/1991
Return made up to 31/10/91; no change of members
dot icon24/03/1991
Full accounts made up to 1989-12-31
dot icon11/11/1990
Return made up to 31/10/90; full list of members
dot icon03/01/1990
Full accounts made up to 1988-12-31
dot icon03/01/1990
Return made up to 14/04/89; no change of members
dot icon03/08/1989
Registered office changed on 04/08/89 from: suite 14A the old crown building windsor road slough SL1 2DY
dot icon25/07/1988
Return made up to 04/04/88; no change of members
dot icon25/07/1988
Full accounts made up to 1987-12-31
dot icon14/04/1987
Return made up to 02/03/87; full list of members
dot icon11/03/1987
Full accounts made up to 1986-12-31
dot icon25/01/1987
Accounting reference date notified as 31/12
dot icon08/01/1986
Memorandum and Articles of Association

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Patricia Mary
Secretary
04/12/1996 - 22/12/2003
29
Roberts, Lindsey Jill
Director
22/01/2004 - Present
16
Gilbertson, David Stuart
Director
22/12/2003 - 20/03/2008
204
Burton, John William
Director
01/07/2006 - 31/08/2011
162
Jacobs, Rachel Elizabeth
Director
27/05/2010 - 16/09/2011
208

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 BIOCOMMERCE DATA LIMITED

BIOCOMMERCE DATA LIMITED is an(a) Dissolved company incorporated on 13/08/1985 with the registered office located at Mortimer House, 37-41 Mortimer Street, London W1T 3JH. There are currently 6 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 BIOCOMMERCE DATA LIMITED?

toggle

BIOCOMMERCE DATA LIMITED is currently Dissolved. It was registered on 13/08/1985 and dissolved on 26/03/2012.

Where is BIOCOMMERCE DATA LIMITED located?

toggle

BIOCOMMERCE DATA LIMITED is registered at Mortimer House, 37-41 Mortimer Street, London W1T 3JH.

What does BIOCOMMERCE DATA LIMITED do?

toggle

BIOCOMMERCE DATA LIMITED operates in the Publishing of books (22.11 - SIC 2003) sector.

What is the latest filing for BIOCOMMERCE DATA LIMITED?

toggle

The latest filing was on 26/03/2012: Final Gazette dissolved via voluntary strike-off.