XENOVA BIOMEDIX LIMITED

Register to unlock more data on OkredoRegister

XENOVA BIOMEDIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02468053

Incorporation date

06/02/1990

Size

-

Contacts

Registered address

Registered address

4th Floor Reading Bridge House, George Street, Reading, Berkshire RG1 8LSCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1990)
dot icon04/06/2012
Final Gazette dissolved via voluntary strike-off
dot icon20/02/2012
First Gazette notice for voluntary strike-off
dot icon09/02/2012
Application to strike the company off the register
dot icon03/02/2012
Compulsory strike-off action has been discontinued
dot icon01/02/2012
Total exemption full accounts made up to 2010-12-31
dot icon09/01/2012
First Gazette notice for compulsory strike-off
dot icon24/07/2011
Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 2011-07-25
dot icon07/03/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon07/03/2011
Director's details changed for The Honourable Stephen Ralfe Evans Freke on 2011-02-07
dot icon07/03/2011
Secretary's details changed for Throgmorton Secretaries Llp on 2011-02-07
dot icon19/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon16/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon27/08/2009
Accounts made up to 2008-12-31
dot icon10/02/2009
Return made up to 07/02/09; full list of members
dot icon01/10/2008
Accounts made up to 2007-12-31
dot icon17/02/2008
Return made up to 07/02/08; full list of members
dot icon14/02/2008
New secretary appointed
dot icon29/08/2007
Secretary resigned
dot icon08/08/2007
New secretary appointed
dot icon07/08/2007
Secretary's particulars changed
dot icon06/08/2007
Registered office changed on 07/08/07 from: 42 portmam road reading berkshire RG30 1EA
dot icon02/08/2007
Full accounts made up to 2006-12-31
dot icon21/02/2007
Return made up to 07/02/07; full list of members
dot icon19/02/2007
New director appointed
dot icon25/09/2006
Full accounts made up to 2005-12-31
dot icon05/07/2006
Resolutions
dot icon05/07/2006
Resolutions
dot icon05/07/2006
Resolutions
dot icon05/07/2006
Resolutions
dot icon05/07/2006
Registered office changed on 06/07/06 from: 957 buckingham avenue slough berkshire SL1 4NL
dot icon27/02/2006
Return made up to 07/02/06; full list of members
dot icon21/11/2005
New director appointed
dot icon21/11/2005
New director appointed
dot icon16/11/2005
Director resigned
dot icon16/11/2005
Director resigned
dot icon31/08/2005
Full accounts made up to 2004-12-31
dot icon05/07/2005
Director resigned
dot icon20/06/2005
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon08/05/2005
Full accounts made up to 2004-06-30
dot icon26/04/2005
Director's particulars changed
dot icon16/02/2005
Return made up to 07/02/05; full list of members
dot icon05/10/2004
Director resigned
dot icon24/06/2004
Director resigned
dot icon15/06/2004
Accounting reference date shortened from 30/11/04 to 30/06/04
dot icon07/06/2004
Declaration of satisfaction of mortgage/charge
dot icon25/05/2004
Auditor's resignation
dot icon28/04/2004
Accounting reference date extended from 31/05/04 to 30/11/04
dot icon11/03/2004
Return made up to 07/02/04; full list of members
dot icon22/12/2003
Certificate of change of name
dot icon22/12/2003
Registered office changed on 23/12/03 from: 42-46 high street esher surrey KT10 9QY
dot icon22/12/2003
Secretary resigned
dot icon22/12/2003
New secretary appointed
dot icon02/11/2003
Full accounts made up to 2003-05-31
dot icon01/10/2003
New director appointed
dot icon30/09/2003
New director appointed
dot icon23/09/2003
Director resigned
dot icon23/09/2003
Director resigned
dot icon16/02/2003
New director appointed
dot icon13/02/2003
Return made up to 07/02/03; full list of members
dot icon13/02/2003
Director's particulars changed
dot icon15/10/2002
Full accounts made up to 2002-05-31
dot icon28/08/2002
Auditor's resignation
dot icon17/06/2002
Director resigned
dot icon17/06/2002
Director resigned
dot icon25/02/2002
Director's particulars changed
dot icon12/02/2002
Return made up to 07/02/02; full list of members
dot icon18/12/2001
Full accounts made up to 2001-05-31
dot icon18/09/2001
New director appointed
dot icon09/09/2001
New director appointed
dot icon27/08/2001
New director appointed
dot icon27/08/2001
Resolutions
dot icon27/08/2001
Resolutions
dot icon27/08/2001
Resolutions
dot icon21/08/2001
Director resigned
dot icon21/08/2001
Director resigned
dot icon03/04/2001
Full accounts made up to 2000-05-31
dot icon26/02/2001
Return made up to 07/02/01; full list of members
dot icon18/12/2000
Director resigned
dot icon18/12/2000
New director appointed
dot icon15/05/2000
New director appointed
dot icon17/02/2000
Return made up to 07/02/00; full list of members
dot icon30/11/1999
Full accounts made up to 1999-05-31
dot icon13/10/1999
Director's particulars changed
dot icon31/03/1999
Full accounts made up to 1998-05-31
dot icon12/03/1999
Return made up to 07/02/99; full list of members
dot icon23/03/1998
Full accounts made up to 1997-05-31
dot icon11/02/1998
Return made up to 07/02/98; full list of members
dot icon11/02/1998
Director's particulars changed
dot icon06/01/1998
Registered office changed on 07/01/98 from: 32A high street esher surrey KT10 9RT
dot icon28/12/1997
Director's particulars changed
dot icon25/03/1997
Full accounts made up to 1996-05-31
dot icon02/03/1997
Return made up to 07/02/97; full list of members
dot icon02/03/1997
Director's particulars changed
dot icon02/04/1996
Return made up to 07/02/96; bulk list available separately
dot icon08/11/1995
Full accounts made up to 1995-05-31
dot icon08/03/1995
Return made up to 07/02/95; bulk list available separately
dot icon01/02/1995
Ad 03/01/95--------- £ si [email protected]=7500 £ ic 749200/756700
dot icon30/01/1995
Full accounts made up to 1994-05-31
dot icon25/01/1995
Auditor's resignation
dot icon15/01/1995
Secretary's particulars changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Ad 18/11/94-02/12/94 £ si [email protected]=1050 £ ic 748150/749200
dot icon08/09/1994
Ad 16/08/94--------- £ si [email protected]=1500 £ ic 746650/748150
dot icon18/08/1994
New director appointed
dot icon14/08/1994
Auditor's resignation
dot icon10/08/1994
New director appointed
dot icon11/07/1994
Director's particulars changed
dot icon30/06/1994
Particulars of mortgage/charge
dot icon12/04/1994
Resolutions
dot icon09/03/1994
Return made up to 07/02/94; bulk list available separately
dot icon09/03/1994
Location of register of members address changed
dot icon07/03/1994
Ad 03/12/93--------- £ si [email protected]=912 £ ic 745738/746650
dot icon19/12/1993
Full accounts made up to 1993-05-31
dot icon15/12/1993
Ad 06/12/93--------- £ si [email protected]=1000 £ ic 744738/745738
dot icon15/12/1993
Ad 06/12/93--------- £ si [email protected]=1320 £ ic 743418/744738
dot icon15/12/1993
Director resigned
dot icon12/08/1993
Particulars of contract relating to shares
dot icon12/08/1993
Ad 20/05/91--------- £ si [email protected]
dot icon13/07/1993
Ad 20/05/91--------- £ si [email protected]
dot icon07/04/1993
Registered office changed on 08/04/93 from: grapes house high street esher surrey. KT10 9QA
dot icon07/04/1993
Secretary's particulars changed
dot icon31/03/1993
Full accounts made up to 1992-05-31
dot icon10/03/1993
Return made up to 07/02/93; bulk list available separately
dot icon10/03/1993
Director's particulars changed
dot icon11/01/1993
Ad 14/12/92--------- £ si [email protected]=500 £ ic 742918/743418
dot icon07/12/1992
Resolutions
dot icon06/12/1992
Registered office changed on 07/12/92 from: 20 nottingham place london W1M 3FB
dot icon03/12/1992
New director appointed
dot icon08/11/1992
Ad 30/06/92--------- £ si 3000@1=3000 £ ic 739918/742918
dot icon25/08/1992
Director resigned
dot icon21/07/1992
Director resigned
dot icon08/06/1992
Full accounts made up to 1991-05-31
dot icon24/02/1992
Return made up to 07/02/92; full list of members
dot icon30/01/1992
Registered office changed on 31/01/92 from: new garden house 78 hatton garden london. EC1
dot icon02/12/1991
Return made up to 07/02/91; full list of members
dot icon22/10/1991
Ad 02/09/91--------- £ si [email protected]=1175 £ ic 981867/983042
dot icon22/10/1991
Ad 07/10/91--------- £ si [email protected]=200 £ ic 981667/981867
dot icon22/10/1991
Ad 16/09/91--------- £ si [email protected]=300 £ ic 981367/981667
dot icon22/10/1991
Ad 09/09/91--------- £ si [email protected]=500 £ ic 980867/981367
dot icon16/10/1991
New director appointed
dot icon16/10/1991
Ad 18/08/91--------- £ si 180891@1=180891 £ ic 799976/980867
dot icon16/10/1991
Ad 16/08/91--------- £ si 103711@1=103711 £ ic 696265/799976
dot icon13/08/1991
Ad 14/07/91--------- £ si [email protected]=3000 £ ic 693265/696265
dot icon23/07/1991
Ad 24/06/91--------- £ si [email protected]=1375 £ ic 691890/693265
dot icon23/07/1991
Ad 14/06/91--------- £ si [email protected]=4978 £ ic 686912/691890
dot icon16/07/1991
Accounting reference date extended from 31/03 to 31/05
dot icon10/07/1991
Resolutions
dot icon10/07/1991
Ad 30/05/91--------- £ si [email protected]=8912 £ ic 678000/686912
dot icon01/05/1991
Director resigned
dot icon01/05/1991
New director appointed
dot icon04/12/1990
Particulars of contract relating to shares
dot icon04/12/1990
Ad 16/08/90--------- £ si [email protected]
dot icon26/11/1990
Ad 16/08/90--------- £ si [email protected]=70000 £ ic 608000/678000
dot icon21/11/1990
Particulars of contract relating to shares
dot icon21/11/1990
Ad 19/07/90--------- £ si [email protected]
dot icon04/10/1990
Resolutions
dot icon10/05/1990
Memorandum and Articles of Association
dot icon04/04/1990
Registered office changed on 05/04/90 from: grapes house high street esher surrey KT10 9QA
dot icon04/04/1990
Director resigned;new director appointed
dot icon02/04/1990
S-div 19/02/90
dot icon02/04/1990
Nc inc already adjusted 19/02/90
dot icon02/04/1990
Resolutions
dot icon02/04/1990
Resolutions
dot icon02/04/1990
Resolutions
dot icon02/04/1990
Resolutions
dot icon02/04/1990
Resolutions
dot icon22/03/1990
Resolutions
dot icon22/03/1990
Resolutions
dot icon22/03/1990
£ nc 1000/2000000 19/02/90
dot icon22/03/1990
S-div 19/02/90
dot icon07/03/1990
Certificate of change of name
dot icon06/02/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Powell, Steven John
Director
12/04/2000 - 14/09/2003
24
Mayo, John Charles
Director
31/08/2005 - Present
37
THROGMORTON SECRETARIES LLP
Corporate Secretary
15/07/2007 - Present
153
Abrams, Daniel
Director
14/09/2003 - 31/08/2005
29
Merchant, Rosemina
Director
15/08/2001 - 05/06/2002
-

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 XENOVA BIOMEDIX LIMITED

XENOVA BIOMEDIX LIMITED is an(a) Dissolved company incorporated on 06/02/1990 with the registered office located at 4th Floor Reading Bridge House, George Street, Reading, Berkshire RG1 8LS. 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 XENOVA BIOMEDIX LIMITED?

toggle

XENOVA BIOMEDIX LIMITED is currently Dissolved. It was registered on 06/02/1990 and dissolved on 04/06/2012.

Where is XENOVA BIOMEDIX LIMITED located?

toggle

XENOVA BIOMEDIX LIMITED is registered at 4th Floor Reading Bridge House, George Street, Reading, Berkshire RG1 8LS.

What does XENOVA BIOMEDIX LIMITED do?

toggle

XENOVA BIOMEDIX LIMITED operates in the Research and experimental development on natural sciences and engineering (73.10 - SIC 2003) sector.

What is the latest filing for XENOVA BIOMEDIX LIMITED?

toggle

The latest filing was on 04/06/2012: Final Gazette dissolved via voluntary strike-off.