NEURO BIOSCIENCE LIMITED

Register to unlock more data on OkredoRegister

NEURO BIOSCIENCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03433062

Incorporation date

11/09/1997

Size

Dormant

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 11/09/1997)
dot icon12/03/2012
Final Gazette dissolved via compulsory strike-off
dot icon06/12/2011
Director's details changed for Andrew Turner on 2011-11-01
dot icon03/10/2011
First Gazette notice for compulsory strike-off
dot icon13/07/2011
Termination of appointment of Greenfield Capital International Limited as a secretary
dot icon14/09/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon14/09/2010
Secretary's details changed for Greenfield Capital International Limited on 2010-09-12
dot icon03/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon20/09/2009
Return made up to 12/09/09; full list of members
dot icon16/09/2009
Secretary appointed greenfield capital international LIMITED
dot icon14/09/2009
Appointment Terminated Director professional & general LTD
dot icon09/07/2009
Accounts made up to 2008-09-30
dot icon10/12/2008
Appointment Terminated Secretary sterling fcs LTD
dot icon15/09/2008
Return made up to 12/09/08; full list of members
dot icon14/09/2008
Director's Change of Particulars / professional & general LTD / 12/09/2008 / HouseName/Number was: , now: norfolk house; Street was: savannah house 5TH floor, now: 31 st james's square; Area was: 11 charles ii street, now: lg floor; Post Code was: SW1Y 4QU, now: SW1Y 4JR
dot icon11/09/2008
Secretary's Change of Particulars / sterling fcs LTD / 12/09/2008 / HouseName/Number was: , now: norfolk house; Street was: savannah house 5TH floor, now: 31 st james's square; Area was: 11 charles ii street, now: lg floor; Post Code was: SW1Y 4QU, now: SW1Y 4JR
dot icon02/07/2008
Accounts made up to 2007-09-30
dot icon11/09/2007
Return made up to 12/09/07; full list of members
dot icon04/07/2007
Registered office changed on 05/07/07 from: savannah house, fifth floor 11 charles ii street london SW1Y 4QU
dot icon06/11/2006
Accounts made up to 2006-09-30
dot icon12/09/2006
Return made up to 12/09/06; full list of members
dot icon28/03/2006
New secretary appointed
dot icon13/09/2005
Return made up to 12/09/05; full list of members
dot icon13/09/2005
New director appointed
dot icon13/09/2005
Registered office changed on 14/09/05 from: savannah house fifth floor 11 charles ii street london SW1Y 4QU
dot icon11/09/2005
Secretary resigned
dot icon18/07/2005
Accounts made up to 2004-09-30
dot icon27/09/2004
Registered office changed on 28/09/04 from: savannah house 5TH floor 11 charles ii street london SW1Y 4QU
dot icon21/09/2004
Return made up to 12/09/04; full list of members
dot icon21/09/2004
Registered office changed on 22/09/04
dot icon03/08/2004
Accounts made up to 2003-09-30
dot icon19/11/2003
Return made up to 12/09/03; full list of members
dot icon19/11/2003
Registered office changed on 20/11/03
dot icon27/01/2003
Registered office changed on 28/01/03 from: 2ND floor 32 haymarket london SW1Y 4TP
dot icon07/10/2002
Accounts made up to 2002-09-30
dot icon22/09/2002
Return made up to 12/09/02; full list of members
dot icon12/09/2002
New secretary appointed
dot icon12/09/2002
Secretary resigned
dot icon04/06/2002
Compulsory strike-off action has been discontinued
dot icon04/06/2002
Return made up to 12/09/01; no change of members
dot icon28/05/2002
Return made up to 12/09/00; full list of members
dot icon26/05/2002
Total exemption full accounts made up to 2001-09-30
dot icon26/05/2002
Total exemption full accounts made up to 2000-09-30
dot icon14/05/2002
New director appointed
dot icon29/04/2002
New secretary appointed
dot icon29/04/2002
Registered office changed on 30/04/02 from: international house 31 church road hendon london NW4 4EB
dot icon29/04/2002
Director resigned
dot icon29/04/2002
Secretary resigned
dot icon07/04/2002
Certificate of change of name
dot icon18/02/2002
First Gazette notice for compulsory strike-off
dot icon01/05/2000
Return made up to 12/09/99; no change of members
dot icon01/05/2000
Accounts made up to 1999-09-30
dot icon17/01/1999
Accounts made up to 1998-09-30
dot icon17/01/1999
Resolutions
dot icon17/01/1999
Resolutions
dot icon17/01/1999
Resolutions
dot icon17/01/1999
Return made up to 12/09/98; full list of members
dot icon11/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Andrew
Director
23/04/2002 - Present
17
STERLING FCS LTD
Corporate Secretary
09/09/2005 - 05/12/2008
24
PROFESSIONAL & GENERAL LTD
Corporate Director
12/09/2005 - 01/09/2009
80
GREENFIELD CAPITAL INTERNATIONAL LTD
Corporate Secretary
01/09/2009 - 04/07/2011
10
ACCESS REGISTRARS LIMITED
Nominee Secretary
12/09/1997 - 22/04/2002
2023

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 NEURO BIOSCIENCE LIMITED

NEURO BIOSCIENCE LIMITED is an(a) Dissolved company incorporated on 11/09/1997 with the registered office located at Norfolk House Lg Floor, 31 St James Square, London SW1Y 4JR. 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 NEURO BIOSCIENCE LIMITED?

toggle

NEURO BIOSCIENCE LIMITED is currently Dissolved. It was registered on 11/09/1997 and dissolved on 12/03/2012.

Where is NEURO BIOSCIENCE LIMITED located?

toggle

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

What does NEURO BIOSCIENCE LIMITED do?

toggle

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

What is the latest filing for NEURO BIOSCIENCE LIMITED?

toggle

The latest filing was on 12/03/2012: Final Gazette dissolved via compulsory strike-off.