BIOBRAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameBIOBRAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06409053
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BIOBRAND LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is BIOBRAND LIMITED located?

    Registered Office Address
    30 Mill Street
    MK40 3HD Bedford
    Undeliverable Registered Office AddressNo

    What were the previous names of BIOBRAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    GIDEAS LIMITEDOct 25, 2007Oct 25, 2007

    What are the latest accounts for BIOBRAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2012

    What is the status of the latest annual return for BIOBRAND LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BIOBRAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Oct 24, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2014

    Statement of capital on Feb 04, 2014

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Oct 31, 2012

    6 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Oct 24, 2012 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mr Neil Kotecha on Oct 01, 2012

    3 pagesCH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Oct 31, 2011

    6 pagesAA

    Annual return made up to Oct 24, 2011 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mr Neil Kotecha on Jul 28, 2011

    2 pagesCH01

    Total exemption small company accounts made up to Oct 31, 2010

    6 pagesAA

    Total exemption small company accounts made up to Oct 31, 2009

    4 pagesAA

    Annual return made up to Oct 24, 2010 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mr Neil Kotecha on Oct 24, 2010

    2 pagesCH01

    Registered office address changed from , M Mill Street, Bedford, MK40 3HD, England on Nov 10, 2010

    1 pagesAD01

    Termination of appointment of Mark Simmons as a director

    1 pagesTM01

    Termination of appointment of Mark Simmons as a secretary

    1 pagesTM02

    Registered office address changed from , Bioenerg Bletchley Park Sherwood Drive, Bletchley, Milton Keynes, MK3 6EB, England on Jan 26, 2010

    1 pagesAD01

    Certificate of change of name

    Company name changed gideas LIMITED\certificate issued on 08/01/10
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 30, 2009

    RES15

    Change of name notice

    2 pagesCONNOT

    Registered office address changed from , Bletchley Park Sherwood Drive, Bletchley, Milton Keynes, MK3 6EB on Jan 03, 2010

    1 pagesAD01

    Appointment of Mr Mark Simmons as a secretary

    1 pagesAP03

    Annual return made up to Oct 24, 2009 with full list of shareholders

    4 pagesAR01

    Registered office address changed from , Tba , Bletchley Milton Keynes, United Kingdom, MK3 6EB, United Kingdom on Oct 28, 2009

    1 pagesAD01

    Who are the officers of BIOBRAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KOTECHA, Neelesh
    Bullington End Road
    Castlethorpe
    MK19 7ER Milton Keynes
    39
    United Kingdom
    Director
    Bullington End Road
    Castlethorpe
    MK19 7ER Milton Keynes
    39
    United Kingdom
    United KingdomBritishDirector140714480003
    GRIFFITHS, Toni Marie
    91 High Street, Winslow
    MK18 3DG Buckingham
    Secretary
    91 High Street, Winslow
    MK18 3DG Buckingham
    British124448710001
    SIMMONS, Mark
    Meadway
    MK18 1BN Buckingham
    30
    England
    Secretary
    Meadway
    MK18 1BN Buckingham
    30
    England
    147917610001
    SIMMONS, Mark Andrew
    Meadway,
    MK18 1BN Buckingham
    30
    Buckinghamshire
    United Kingdom
    Director
    Meadway,
    MK18 1BN Buckingham
    30
    Buckinghamshire
    United Kingdom
    United KingdomBritishDirector133694600001
    WHITE, Brian Arthur Robert
    43 Bradwell Road
    Bradville
    MK13 7AX Milton Keynes
    Director
    43 Bradwell Road
    Bradville
    MK13 7AX Milton Keynes
    EnglandBritishDirector60262910001

    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