About

Registered Number: 07796143
Date of Incorporation: 04/10/2011 (12 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2020 (4 years and 2 months ago)
Registered Address: First Floor, 100 Victoria Embankment, London, EC4Y 0DH

 

Established in 2011, Biodel Uk Ltd are based in London. There are 5 directors listed as Cooper, Ron, Bavier, Paul, De Souza, Errol Bento Jose Trinidade, Gemignani, Gary Glen, Michel, Gerard for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Ron 03 November 2016 - 1
DE SOUZA, Errol Bento Jose Trinidade 04 October 2011 26 January 2016 1
GEMIGNANI, Gary Glen 15 September 2014 03 November 2016 1
MICHEL, Gerard 04 October 2011 30 May 2014 1
Secretary Name Appointed Resigned Total Appointments
BAVIER, Paul 04 October 2011 03 November 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 December 2019
DS01 - Striking off application by a company 13 December 2019
CS01 - N/A 16 October 2019
AA - Annual Accounts 01 July 2019
CS01 - N/A 09 October 2018
AD04 - Change of location of company records to the registered office 08 October 2018
CH01 - Change of particulars for director 08 October 2018
CH01 - Change of particulars for director 08 October 2018
AA - Annual Accounts 05 July 2018
PSC05 - N/A 20 October 2017
PSC05 - N/A 20 October 2017
CS01 - N/A 20 October 2017
TM01 - Termination of appointment of director 09 October 2017
AD01 - Change of registered office address 10 April 2017
AD01 - Change of registered office address 20 February 2017
AA - Annual Accounts 08 February 2017
AP01 - Appointment of director 30 December 2016
AP01 - Appointment of director 15 December 2016
AP01 - Appointment of director 05 December 2016
TM01 - Termination of appointment of director 16 November 2016
TM02 - Termination of appointment of secretary 16 November 2016
TM01 - Termination of appointment of director 16 November 2016
CS01 - N/A 21 October 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 31 October 2014
AP01 - Appointment of director 31 October 2014
TM01 - Termination of appointment of director 31 October 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 29 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 November 2013
AA - Annual Accounts 19 June 2013
AA01 - Change of accounting reference date 23 May 2013
AR01 - Annual Return 30 October 2012
AP01 - Appointment of director 30 October 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 October 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 October 2012
AP03 - Appointment of secretary 30 October 2012
AP01 - Appointment of director 01 February 2012
TM01 - Termination of appointment of director 04 October 2011
NEWINC - New incorporation documents 04 October 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.