MANCHESTER BIOGENE TIGER LTD.

Register to unlock more data on OkredoRegister

MANCHESTER BIOGENE TIGER LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06380959

Incorporation date

25/09/2007

Size

Dormant

Contacts

Registered address

Registered address

The 606 Centre, 5a Cuthbert Street, London W2 1XTCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2007)
dot icon11/04/2023
Final Gazette dissolved via voluntary strike-off
dot icon23/01/2023
First Gazette notice for voluntary strike-off
dot icon16/01/2023
Application to strike the company off the register
dot icon05/10/2022
Accounts for a dormant company made up to 2022-09-30
dot icon05/10/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon02/10/2021
Accounts for a dormant company made up to 2021-09-30
dot icon29/09/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon16/10/2020
Accounts for a dormant company made up to 2020-09-30
dot icon16/10/2020
Confirmation statement made on 2020-09-25 with updates
dot icon16/10/2020
Appointment of Mrs Michaela Franz as a director on 2020-03-01
dot icon16/10/2020
Termination of appointment of Michaela Leo as a director on 2020-03-01
dot icon23/06/2020
Confirmation statement made on 2019-09-25 with no updates
dot icon02/10/2019
Accounts for a dormant company made up to 2019-09-30
dot icon21/06/2019
Confirmation statement made on 2019-06-20 with updates
dot icon06/10/2018
Accounts for a dormant company made up to 2018-09-30
dot icon12/09/2018
Compulsory strike-off action has been discontinued
dot icon11/09/2018
First Gazette notice for compulsory strike-off
dot icon05/09/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon05/09/2018
Appointment of Mrs Michaela Leo as a director on 2018-07-04
dot icon05/09/2018
Termination of appointment of John Robinson as a director on 2018-07-04
dot icon27/07/2018
Termination of appointment of Dragon Green Development Balboa S.A. as a director on 2018-06-29
dot icon22/06/2018
Notification of a person with significant control statement
dot icon22/06/2018
Withdrawal of a person with significant control statement on 2018-06-22
dot icon03/10/2017
Accounts for a dormant company made up to 2017-09-30
dot icon20/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon07/10/2016
Accounts for a dormant company made up to 2016-09-30
dot icon27/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon27/07/2016
Termination of appointment of Michael Franz as a director on 2016-05-02
dot icon01/10/2015
Accounts for a dormant company made up to 2015-09-30
dot icon25/09/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon08/10/2014
Accounts for a dormant company made up to 2014-09-30
dot icon08/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon01/10/2013
Accounts for a dormant company made up to 2013-09-30
dot icon25/09/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon25/09/2013
Secretary's details changed for Corporate Compliance Services Limited on 2013-09-25
dot icon25/09/2013
Registered office address changed from the 606 Centre Regent House 24-25 Nutford Place London W1H 5YN on 2013-09-25
dot icon18/10/2012
Accounts for a dormant company made up to 2012-09-30
dot icon25/09/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon18/04/2012
Appointment of Corporate Compliance Services Limited as a secretary
dot icon18/04/2012
Termination of appointment of Strauss, Bond, Levy & Partners Limited as a secretary
dot icon18/10/2011
Appointment of Mr Michael Franz as a director
dot icon05/10/2011
Accounts for a dormant company made up to 2011-09-30
dot icon26/09/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon21/03/2011
Appointment of Mr John Robinson as a director
dot icon04/10/2010
Accounts for a dormant company made up to 2010-09-30
dot icon25/09/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon25/09/2010
Director's details changed for Dragon Green Development Balboa S.A. on 2009-10-01
dot icon25/09/2010
Secretary's details changed for Strauss, Bond, Levy & Partners Limited on 2009-10-01
dot icon12/03/2010
Annual return made up to 2009-09-25 with full list of shareholders
dot icon08/12/2009
Accounts for a dormant company made up to 2009-09-30
dot icon16/09/2009
Accounts for a dormant company made up to 2008-09-30
dot icon04/08/2009
Compulsory strike-off action has been discontinued
dot icon03/08/2009
Return made up to 25/09/08; full list of members
dot icon17/07/2009
Registered office changed on 17/07/2009 from carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH
dot icon19/05/2009
First Gazette notice for compulsory strike-off
dot icon05/12/2007
New director appointed
dot icon05/12/2007
Director resigned
dot icon25/09/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

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 MANCHESTER BIOGENE TIGER LTD.

MANCHESTER BIOGENE TIGER LTD. is an(a) Dissolved company incorporated on 25/09/2007 with the registered office located at The 606 Centre, 5a Cuthbert Street, London W2 1XT. 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 MANCHESTER BIOGENE TIGER LTD.?

toggle

MANCHESTER BIOGENE TIGER LTD. is currently Dissolved. It was registered on 25/09/2007 and dissolved on 11/04/2023.

Where is MANCHESTER BIOGENE TIGER LTD. located?

toggle

MANCHESTER BIOGENE TIGER LTD. is registered at The 606 Centre, 5a Cuthbert Street, London W2 1XT.

What does MANCHESTER BIOGENE TIGER LTD. do?

toggle

MANCHESTER BIOGENE TIGER LTD. operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MANCHESTER BIOGENE TIGER LTD.?

toggle

The latest filing was on 11/04/2023: Final Gazette dissolved via voluntary strike-off.