About

Registered Number: 05570261
Date of Incorporation: 21/09/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 16/04/2019 (5 years ago)
Registered Address: The Granary, St Mary's Lane, Ticehurst, East Sussex, TN5 7AX

 

Having been setup in 2005, Bioscience Patents Ltd has its registered office in Ticehurst, East Sussex, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the organisation. This business has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUIR, Justine Claire 30 December 2005 31 August 2018 1
PALMER, Nigel John 30 December 2005 05 October 2011 1
Secretary Name Appointed Resigned Total Appointments
MUIR, Noeline Philomena 30 December 2005 05 October 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 April 2019
GAZ1 - First notification of strike-off action in London Gazette 29 January 2019
AA - Annual Accounts 06 December 2018
TM01 - Termination of appointment of director 24 September 2018
TM01 - Termination of appointment of director 22 September 2018
AA01 - Change of accounting reference date 03 August 2018
CS01 - N/A 27 September 2017
AA - Annual Accounts 03 August 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 07 June 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 05 October 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 07 October 2011
CH01 - Change of particulars for director 07 October 2011
TM01 - Termination of appointment of director 06 October 2011
AD01 - Change of registered office address 05 October 2011
TM02 - Termination of appointment of secretary 05 October 2011
AR01 - Annual Return 22 November 2010
CH01 - Change of particulars for director 22 November 2010
CH01 - Change of particulars for director 22 November 2010
AA - Annual Accounts 04 November 2010
AA - Annual Accounts 20 November 2009
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 15 October 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 22 July 2007
363a - Annual Return 04 October 2006
CERTNM - Change of name certificate 26 January 2006
RESOLUTIONS - N/A 23 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
287 - Change in situation or address of Registered Office 23 January 2006
225 - Change of Accounting Reference Date 23 January 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
NEWINC - New incorporation documents 21 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.