About

Registered Number: 03955813
Date of Incorporation: 24/03/2000 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2015 (9 years and 8 months ago)
Registered Address: 20 Pipers Close, Cobham, Surrey, KT11 3AU

 

Having been setup in 2000, Biak Trading Ltd have registered office in Surrey, it's status at Companies House is "Dissolved". The companies director is Ewer, Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EWER, Jane 30 March 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2015
DS01 - Striking off application by a company 28 March 2015
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 06 February 2011
AA - Annual Accounts 08 December 2010
SH01 - Return of Allotment of shares 11 March 2010
CERTNM - Change of name certificate 19 February 2010
CONNOT - N/A 19 February 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 06 June 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 08 May 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 15 June 2007
363a - Annual Return 23 February 2007
AA - Annual Accounts 09 January 2007
363a - Annual Return 21 February 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 05 May 2004
363s - Annual Return 11 February 2004
AA - Annual Accounts 15 September 2003
363s - Annual Return 01 March 2003
395 - Particulars of a mortgage or charge 30 August 2002
287 - Change in situation or address of Registered Office 02 August 2002
AA - Annual Accounts 08 April 2002
363s - Annual Return 14 March 2002
AA - Annual Accounts 12 April 2001
363s - Annual Return 05 April 2001
CERTNM - Change of name certificate 03 April 2001
288a - Notice of appointment of directors or secretaries 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 April 2000
287 - Change in situation or address of Registered Office 05 April 2000
288b - Notice of resignation of directors or secretaries 04 April 2000
288b - Notice of resignation of directors or secretaries 04 April 2000
NEWINC - New incorporation documents 24 March 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.