About

Registered Number: 03955813
Date of Incorporation: 24/03/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2015 (8 years and 9 months ago)
Registered Address: 20 Pipers Close, Cobham, Surrey, KT11 3AU

 

Biak Trading Ltd was founded on 24 March 2000 with its registered office in Surrey, it has a status of "Dissolved". There is only one director listed for this company at Companies House.

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.