VERNIQUE BIOTECH LIMITED

Register to unlock more data on OkredoRegister

VERNIQUE BIOTECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05417905

Incorporation date

06/04/2005

Size

Total Exemption Small

Contacts

Registered address

Registered address

5 Tintern Crescent, Coley Park, Reading, Berkshire RG1 6HBCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2005)
dot icon19/01/2015
Final Gazette dissolved via compulsory strike-off
dot icon13/08/2014
Termination of appointment of Michael Dobell as a director on 2014-02-14
dot icon04/08/2014
First Gazette notice for compulsory strike-off
dot icon08/06/2014
Termination of appointment of Sandra Margaret Kellow as a director on 2014-05-26
dot icon28/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon16/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon16/04/2013
Registered office address changed from 5 Tintern Crescent Coley Park Reading Berkshire RG1 6HB on 2013-04-17
dot icon26/11/2012
Registered office address changed from 5 Tintern Crescent Coley Park Reading RG1 6HB on 2012-11-27
dot icon17/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon02/05/2012
Registered office address changed from 92 Crockhamwell Road Woodley Reading Berkshire RG5 3JY on 2012-05-03
dot icon24/04/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon24/04/2012
Secretary's details changed for Michael Frederick Davenhill on 2012-02-28
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon15/05/2011
Termination of appointment of Edward Kosior as a director
dot icon15/05/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon15/05/2011
Director's details changed for Mr Paul Gerard Joseph Mcclory on 2011-03-29
dot icon15/05/2011
Director's details changed for Sandra Margaret Kellow on 2010-09-30
dot icon15/05/2011
Director's details changed for Professor Edward Ireneusz Kosior on 2011-03-29
dot icon06/12/2010
Resolutions
dot icon06/07/2010
Registered office address changed from Wellington Building 28-32 Wellington Road St John's Wood London NW8 9SP on 2010-07-07
dot icon13/05/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon01/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon09/07/2009
Return made up to 07/04/09; full list of members
dot icon02/07/2009
Director appointed sandra margaret kellow
dot icon02/07/2009
Appointment terminated director reginald stallard
dot icon02/07/2009
Appointment terminated director michael fowler
dot icon28/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon18/03/2009
Return made up to 07/04/08; full list of members
dot icon18/03/2009
Director's change of particulars / james stallard / 26/02/2009
dot icon03/12/2008
Appointment terminated secretary michael dobell
dot icon03/12/2008
Secretary appointed michael frederick davenhill
dot icon15/06/2008
Registered office changed on 16/06/2008 from, datam house, 48 maddox street, london, W1S 1QB
dot icon05/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon06/12/2007
New director appointed
dot icon15/05/2007
Return made up to 07/04/07; full list of members
dot icon10/04/2007
Registered office changed on 11/04/07 from: c/o james stallard & co, 19 bedford row, london, WC1R 4EB
dot icon06/03/2007
Ad 19/01/07--------- £ si [email protected]=9999 £ ic 1/10000
dot icon28/02/2007
Resolutions
dot icon25/02/2007
New director appointed
dot icon22/02/2007
New director appointed
dot icon22/02/2007
New secretary appointed
dot icon11/02/2007
Accounts made up to 2006-08-31
dot icon05/02/2007
Resolutions
dot icon05/02/2007
Resolutions
dot icon05/02/2007
Resolutions
dot icon05/02/2007
Resolutions
dot icon26/01/2007
Secretary resigned
dot icon26/01/2007
Director resigned
dot icon26/01/2007
New director appointed
dot icon26/01/2007
Registered office changed on 27/01/07 from: flat 31, 79 gloucester street, london, SW1V 4EA
dot icon27/04/2006
Return made up to 07/04/06; full list of members
dot icon15/01/2006
New director appointed
dot icon02/06/2005
New director appointed
dot icon02/06/2005
Accounting reference date extended from 30/04/06 to 31/08/06
dot icon22/05/2005
New secretary appointed;new director appointed
dot icon22/05/2005
Registered office changed on 23/05/05 from: kemp house, 152-160 city road, london, EC1V 2NX
dot icon12/04/2005
Director resigned
dot icon12/04/2005
Secretary resigned
dot icon06/04/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2012
dot iconLast change occurred
30/08/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2012
dot iconNext account date
30/08/2013
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dobell, Michael
Director
29/12/2005 - 13/02/2014
3
UK SECRETARIES LTD
Corporate Secretary
06/04/2005 - 07/04/2005
1298
Mcclory, Paul Gerard Joseph
Director
07/04/2005 - Present
7
Davenhill, Michael Frederick
Director
07/04/2005 - 18/01/2007
7
Stallard, Reginald James
Director
18/01/2007 - 27/01/2009
10

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 VERNIQUE BIOTECH LIMITED

VERNIQUE BIOTECH LIMITED is an(a) Dissolved company incorporated on 06/04/2005 with the registered office located at 5 Tintern Crescent, Coley Park, Reading, Berkshire RG1 6HB. There are currently 2 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 VERNIQUE BIOTECH LIMITED?

toggle

VERNIQUE BIOTECH LIMITED is currently Dissolved. It was registered on 06/04/2005 and dissolved on 19/01/2015.

Where is VERNIQUE BIOTECH LIMITED located?

toggle

VERNIQUE BIOTECH LIMITED is registered at 5 Tintern Crescent, Coley Park, Reading, Berkshire RG1 6HB.

What does VERNIQUE BIOTECH LIMITED do?

toggle

VERNIQUE BIOTECH LIMITED operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

What is the latest filing for VERNIQUE BIOTECH LIMITED?

toggle

The latest filing was on 19/01/2015: Final Gazette dissolved via compulsory strike-off.