DRAX BIOTECH LIMITED
Overview
Company Name | DRAX BIOTECH LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03306865 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DRAX BIOTECH LIMITED?
- Support activities for crop production (01610) / Agriculture, Forestry and Fishing
Where is DRAX BIOTECH LIMITED located?
Registered Office Address | 50 Cypress Avenue EN2 9BZ Enfield England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DRAX BIOTECH LIMITED?
Company Name | From | Until |
---|---|---|
DRAX PESTICIDES LIMITED | Jan 23, 1997 | Jan 23, 1997 |
What are the latest accounts for DRAX BIOTECH LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2019 |
What are the latest filings for DRAX BIOTECH LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jun 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2019 | 8 pages | AA | ||||||||||
Unaudited abridged accounts made up to Jan 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2017 | 10 pages | AA | ||||||||||
Notification of Olivier Pierre Benoist Felix Bourdin as a person with significant control on Jul 17, 2017 | 2 pages | PSC01 | ||||||||||
Cessation of Christopher Alan Smith as a person with significant control on Jul 17, 2017 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jun 30, 2017 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 23a Lyttelton Road Hampstead Garden Suburb London N2 0DN to 50 Cypress Avenue Enfield EN2 9BZ on Oct 31, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Christopher Alan Smith on Nov 23, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Yvonne Stone on Nov 23, 2015 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jun 30, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Christopher Alan Smith on Jun 22, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Yvonne Stone on Jun 22, 2015 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jun 30, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2013 | 5 pages | AA | ||||||||||
Who are the officers of DRAX BIOTECH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
STONE, Yvonne | Secretary | Cypress Avenue EN2 9BZ Enfield 50 Middlesex England | British | 47514000001 | ||||||
SMITH, Christopher Alan | Director | Cypress Avenue EN2 9BZ Enfield 50 Middlesex England | England | British | Business & Management Consulta | 30462580004 | ||||
CROSHAW, Philip Mark | Nominee Secretary | The Avenue Sark GY9 0SB Guernsey Channel Islands | British | 900031050001 | ||||||
SMITH, Christopher Alan | Secretary | 2 Lymington Court 214 Lavender Hill EN2 8NE Enfield Middlesex | British | 30462580001 | ||||||
FIRST SECRETARIES LIMITED | Nominee Secretary | 72 New Bond Street W1S 1RR London | 900000780001 | |||||||
BOURDIN, Olivier Pierre Benoist Felix | Director | 54 Paddington Street W1U 4HU London | French | Purchase Manager | 64382280001 | |||||
CROSHAW, Philip Mark | Nominee Director | The Avenue Sark GY9 0SB Guernsey Channel Islands | British | 900031050001 | ||||||
ELMONT, Simon Peter | Director | The Stables La Fregondee Sark Gy9 0sb Channel Islands | British | Consultant | 42586910001 | |||||
FIRST DIRECTORS LIMITED | Nominee Director | 72 New Bond Street W1S 1RR London | 900000770001 |
Who are the persons with significant control of DRAX BIOTECH LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Olivier Pierre Benoist Felix Bourdin | Jul 17, 2017 | Rouatope 1912 Leytron 2 Switzerland | No |
Nationality: French Country of Residence: Switzerland | |||
Natures of Control
| |||
Mr Christopher Alan Smith | Apr 06, 2016 | Cypress Avenue EN2 9BZ Enfield 50 Middlesex England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0