SUPREME BIOTECHNOLOGIES LTD

Register to unlock more data on OkredoRegister

SUPREME BIOTECHNOLOGIES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06460858

Incorporation date

27/12/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

60a Station Road, North Harrow, Harrow HA2 7SLCopy
copy info iconCopy
See on map
Latest events (Record since 28/12/2007)
dot icon25/05/2021
Final Gazette dissolved via voluntary strike-off
dot icon17/06/2020
Amended total exemption full accounts made up to 2018-12-31
dot icon20/03/2020
Statement of capital following an allotment of shares on 2019-08-25
dot icon30/01/2020
Notification of a person with significant control statement
dot icon30/01/2020
Withdrawal of a person with significant control statement on 2020-01-30
dot icon30/01/2020
Confirmation statement made on 2019-08-25 with updates
dot icon30/01/2020
Total exemption full accounts made up to 2018-12-31
dot icon14/05/2019
Voluntary strike-off action has been suspended
dot icon23/04/2019
First Gazette notice for voluntary strike-off
dot icon10/04/2019
Application to strike the company off the register
dot icon13/03/2019
Termination of appointment of Raymond John Thomson as a director on 2019-03-13
dot icon08/11/2018
Confirmation statement made on 2018-08-25 with updates
dot icon08/11/2018
Micro company accounts made up to 2017-12-31
dot icon24/04/2018
Statement by Directors
dot icon24/04/2018
Statement of capital on 2018-04-24
dot icon24/04/2018
Solvency Statement dated 12/02/18
dot icon24/04/2018
Resolutions
dot icon15/02/2018
Amended total exemption full accounts made up to 2016-12-31
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon26/09/2017
Appointment of Mr Chandrakant Vekaria as a director on 2017-09-20
dot icon22/09/2017
Termination of appointment of William Christopher Crothers as a director on 2017-09-20
dot icon22/09/2017
Termination of appointment of Rodney Wayne De Spong as a director on 2017-09-20
dot icon03/09/2017
Confirmation statement made on 2017-08-25 with no updates
dot icon03/09/2017
Registered office address changed from 79 College Road Harrow Middlesex HA1 1BD to 60a Station Road North Harrow Harrow HA2 7SL on 2017-09-03
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/09/2016
Confirmation statement made on 2016-08-25 with updates
dot icon10/09/2016
Termination of appointment of Anthony David Dowd as a director on 2016-08-31
dot icon06/07/2016
Termination of appointment of Daniela Laura Mckenzie as a director on 2016-06-30
dot icon19/11/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/08/2015
Appointment of Ms Daniela Laura Mckenzie as a director on 2015-08-01
dot icon29/06/2015
Appointment of Mr William Christopher Crothers as a director on 2015-06-25
dot icon26/05/2015
Appointment of Mr Dale Leonard Ching as a secretary on 2015-03-25
dot icon26/02/2015
Termination of appointment of Ramesh Ramesh Radia as a secretary on 2013-10-05
dot icon10/12/2014
Director's details changed for Dr Raymond John Thomson on 2014-12-10
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/08/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon10/06/2014
Compulsory strike-off action has been discontinued
dot icon09/06/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon03/06/2014
First Gazette notice for compulsory strike-off
dot icon28/10/2013
Appointment of Dr Raymond John Thomson as a director
dot icon05/10/2013
Termination of appointment of Ramesh Radia as a director
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/04/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon18/02/2013
Appointment of Mr Rodney Wayne De Spong as a director
dot icon20/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/09/2012
Appointment of Mr Ramesh Ramesh Radia as a secretary
dot icon22/02/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/08/2011
Appointment of Mr John Golledge as a director
dot icon20/05/2011
Termination of appointment of Paul Collins as a director
dot icon20/05/2011
Termination of appointment of New Horizon Capital Limited as a secretary
dot icon09/03/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon22/12/2010
Total exemption full accounts made up to 2009-12-31
dot icon16/12/2010
Termination of appointment of James Walker as a director
dot icon26/04/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon23/04/2010
Director's details changed for Paul James Collins on 2010-01-25
dot icon23/04/2010
Secretary's details changed for New Horizon Capital Limited on 2010-01-25
dot icon23/04/2010
Registered office address changed from 2/57 Parliament Hill London NW3 2TB on 2010-04-23
dot icon26/11/2009
Appointment of Ramesh Radia as a director
dot icon03/11/2009
Statement of capital following an allotment of shares on 2009-09-02
dot icon03/11/2009
Statement of capital following an allotment of shares on 2009-09-02
dot icon15/07/2009
Resolutions
dot icon02/06/2009
Director appointed mahesh kumar shah
dot icon21/05/2009
Ad 23/04/09\gbp si 4528@1=4528\gbp ic 10017/14545\
dot icon19/05/2009
Ad 23/04/09\gbp si 17@1=17\gbp ic 10000/10017\
dot icon19/05/2009
Resolutions
dot icon13/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/03/2009
Director appointed paul james collins
dot icon09/02/2009
Return made up to 25/01/09; full list of members
dot icon20/01/2009
Statement of affairs
dot icon20/01/2009
Ad 12/01/09\gbp si 3937@1=3937\gbp ic 12176/16113\
dot icon20/01/2009
Director appointed james michael ian walker
dot icon20/01/2009
Ad 22/12/08\gbp si 276@1=276\gbp ic 11900/12176\
dot icon20/01/2009
Ad 23/12/08\gbp si 500@1=500\gbp ic 11400/11900\
dot icon20/01/2009
Resolutions
dot icon31/12/2008
Gbp nc 30000/20000\14/11/08
dot icon31/12/2008
Ad 13/11/08\gbp si 1400@1=1400\gbp ic 10000/11400\
dot icon31/12/2008
Nc inc already adjusted 12/11/08
dot icon31/12/2008
Resolutions
dot icon16/08/2008
Certificate of change of name
dot icon28/12/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2018
dot iconLast change occurred
30/12/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2018
dot iconNext account date
30/12/2019
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, James Michael Ian
Director
11/01/2009 - 30/11/2010
23
Crothers, William Christopher
Director
24/06/2015 - 19/09/2017
-
Golledge, John
Director
03/08/2011 - Present
13
Dowd, Anthony David
Director
27/12/2007 - 30/08/2016
2
Mckenzie, Daniela Laura
Director
31/07/2015 - 29/06/2016
-

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 SUPREME BIOTECHNOLOGIES LTD

SUPREME BIOTECHNOLOGIES LTD is an(a) Dissolved company incorporated on 27/12/2007 with the registered office located at 60a Station Road, North Harrow, Harrow HA2 7SL. There are currently 4 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 SUPREME BIOTECHNOLOGIES LTD?

toggle

SUPREME BIOTECHNOLOGIES LTD is currently Dissolved. It was registered on 27/12/2007 and dissolved on 24/05/2021.

Where is SUPREME BIOTECHNOLOGIES LTD located?

toggle

SUPREME BIOTECHNOLOGIES LTD is registered at 60a Station Road, North Harrow, Harrow HA2 7SL.

What does SUPREME BIOTECHNOLOGIES LTD do?

toggle

SUPREME BIOTECHNOLOGIES LTD operates in the Manufacture of other non-metallic mineral products n.e.c. (23.99 - SIC 2007) sector.

What is the latest filing for SUPREME BIOTECHNOLOGIES LTD?

toggle

The latest filing was on 25/05/2021: Final Gazette dissolved via voluntary strike-off.