BIOQUELL ASSET FINANCE LIMITED

Register to unlock more data on OkredoRegister

BIOQUELL ASSET FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03691758

Incorporation date

04/01/1999

Size

Dormant

Contacts

Registered address

Registered address

52 Royce Close, West Portway, Andover, Hampshire SP10 3TSCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/1999)
dot icon11/08/2014
Final Gazette dissolved via voluntary strike-off
dot icon28/04/2014
First Gazette notice for voluntary strike-off
dot icon15/04/2014
Application to strike the company off the register
dot icon18/03/2014
Appointment of Miss Georgina Nicole Pope as a secretary
dot icon18/03/2014
Appointment of Mr Michael Roy David Roller as a director
dot icon18/03/2014
Termination of appointment of Brian Bodeker as a director
dot icon18/03/2014
Termination of appointment of Brian Bodeker as a secretary
dot icon05/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon25/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon17/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon05/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon12/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon17/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon08/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon11/05/2010
Certificate of change of name
dot icon11/05/2010
Change of name notice
dot icon11/01/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon11/01/2010
Director's details changed for Mr Nicholas Mark Turner Adams on 2010-01-05
dot icon11/01/2010
Director's details changed for Brian Mark Bodeker on 2010-01-05
dot icon25/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon07/01/2009
Return made up to 05/01/09; full list of members
dot icon07/01/2009
Director's change of particulars / nicholas adams / 08/08/2008
dot icon07/01/2009
Director and secretary's change of particulars / brian bodeker / 08/08/2008
dot icon07/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon10/08/2008
Registered office changed on 11/08/2008 from 34 walworth road andover hampshire SP10 5AA
dot icon20/01/2008
Return made up to 05/01/08; full list of members
dot icon16/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon11/01/2007
Return made up to 05/01/07; full list of members
dot icon24/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon22/01/2006
Return made up to 05/01/06; full list of members
dot icon04/09/2005
Full accounts made up to 2004-12-31
dot icon30/01/2005
Return made up to 05/01/05; full list of members
dot icon01/07/2004
Full accounts made up to 2003-12-31
dot icon26/01/2004
Return made up to 05/01/04; full list of members
dot icon27/07/2003
Full accounts made up to 2002-12-31
dot icon08/02/2003
Return made up to 05/01/03; full list of members
dot icon11/08/2002
Full accounts made up to 2001-12-31
dot icon25/07/2002
Particulars of mortgage/charge
dot icon31/01/2002
Return made up to 05/01/02; full list of members
dot icon09/09/2001
Full accounts made up to 2000-12-31
dot icon02/09/2001
Auditor's resignation
dot icon20/01/2001
Return made up to 05/01/01; full list of members
dot icon29/10/2000
Full accounts made up to 1999-12-31
dot icon13/09/2000
Certificate of change of name
dot icon03/08/2000
New secretary appointed;new director appointed
dot icon26/07/2000
Director resigned
dot icon18/07/2000
New secretary appointed;new director appointed
dot icon17/02/2000
Return made up to 05/01/00; full list of members
dot icon30/11/1999
Accounting reference date shortened from 01/01/00 to 31/12/99
dot icon20/09/1999
Certificate of change of name
dot icon05/08/1999
New director appointed
dot icon05/08/1999
New director appointed
dot icon27/07/1999
Secretary resigned
dot icon27/07/1999
Director resigned
dot icon27/07/1999
Director resigned
dot icon21/07/1999
Resolutions
dot icon21/07/1999
Registered office changed on 22/07/99 from: beaufort house tenth floor 15 st botolph street, london EC3A 7EE
dot icon21/07/1999
Accounting reference date shortened from 31/01/00 to 01/01/00
dot icon11/07/1999
Certificate of change of name
dot icon04/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RB SECRETARIAT LIMITED
Nominee Secretary
04/01/1999 - 08/07/1999
147
RB DIRECTORS ONE LIMITED
Nominee Director
04/01/1999 - 08/07/1999
156
Adams, Nicholas Mark Turner
Director
08/07/1999 - Present
29
Roller, Michael Roy David
Director
19/03/2014 - Present
76
Pope, Georgina Nicole
Secretary
18/03/2014 - Present
-

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 BIOQUELL ASSET FINANCE LIMITED

BIOQUELL ASSET FINANCE LIMITED is an(a) Dissolved company incorporated on 04/01/1999 with the registered office located at 52 Royce Close, West Portway, Andover, Hampshire SP10 3TS. There are currently 3 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 BIOQUELL ASSET FINANCE LIMITED?

toggle

BIOQUELL ASSET FINANCE LIMITED is currently Dissolved. It was registered on 04/01/1999 and dissolved on 11/08/2014.

Where is BIOQUELL ASSET FINANCE LIMITED located?

toggle

BIOQUELL ASSET FINANCE LIMITED is registered at 52 Royce Close, West Portway, Andover, Hampshire SP10 3TS.

What does BIOQUELL ASSET FINANCE LIMITED do?

toggle

BIOQUELL ASSET FINANCE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BIOQUELL ASSET FINANCE LIMITED?

toggle

The latest filing was on 11/08/2014: Final Gazette dissolved via voluntary strike-off.