About

Registered Number: 07419886
Date of Incorporation: 26/10/2010 (13 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 22/12/2015 (8 years and 3 months ago)
Registered Address: A2E VENTURE CATALYSTS LIMITED, No. 1 Marsden Street, Manchester, M2 1HW

 

Established in 2010, Biocorp Holdings Ltd have registered office in Manchester, it's status is listed as "Dissolved". We don't know the number of employees at the organisation. The companies directors are listed as Houshmand, Homayon, Currigan, Stephen Jeffrey.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOUSHMAND, Homayon 14 May 2012 - 1
CURRIGAN, Stephen Jeffrey 31 December 2010 14 May 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 December 2015
GAZ1 - First notification of strike-off action in London Gazette 08 September 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 05 November 2013
DISS40 - Notice of striking-off action discontinued 12 October 2013
AA - Annual Accounts 10 October 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
CH01 - Change of particulars for director 16 July 2013
CH01 - Change of particulars for director 16 July 2013
CH01 - Change of particulars for director 16 July 2013
CH02 - Change of particulars for corporate director 16 July 2013
CH03 - Change of particulars for secretary 16 July 2013
AD01 - Change of registered office address 16 July 2013
DISS40 - Notice of striking-off action discontinued 01 June 2013
AR01 - Annual Return 30 May 2013
DISS16(SOAS) - N/A 24 April 2013
GAZ1 - First notification of strike-off action in London Gazette 26 February 2013
AA - Annual Accounts 18 May 2012
AP03 - Appointment of secretary 15 May 2012
TM02 - Termination of appointment of secretary 14 May 2012
AR01 - Annual Return 15 November 2011
AA01 - Change of accounting reference date 14 November 2011
TM01 - Termination of appointment of director 09 September 2011
AP01 - Appointment of director 20 May 2011
TM01 - Termination of appointment of director 10 May 2011
TM01 - Termination of appointment of director 10 May 2011
RESOLUTIONS - N/A 25 January 2011
SH01 - Return of Allotment of shares 25 January 2011
AP01 - Appointment of director 10 January 2011
AP01 - Appointment of director 10 January 2011
AP01 - Appointment of director 10 January 2011
AP01 - Appointment of director 10 January 2011
AP03 - Appointment of secretary 10 January 2011
AD01 - Change of registered office address 10 January 2011
AP02 - Appointment of corporate director 10 January 2011
TM01 - Termination of appointment of director 10 January 2011
AP01 - Appointment of director 10 January 2011
AD01 - Change of registered office address 10 January 2011
MG01 - Particulars of a mortgage or charge 07 January 2011
NEWINC - New incorporation documents 26 October 2010

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 31 December 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.