About

Registered Number: 06225425
Date of Incorporation: 24/04/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 09/10/2015 (8 years and 8 months ago)
Registered Address: 2 Neilson Road, Gateshead, Tyne And Wear, NE10 0EW

 

Biotec International Ltd was founded on 24 April 2007 and are based in Gateshead, Tyne And Wear. Currently we aren't aware of the number of employees at the this company. The current directors of this company are listed as Frankfurt Consulting Ltd., Gantert, Bernd Walter, Gantert, Helmut, Sanderson, Scott Brown, Schackert, Dieter Albert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANKFURT CONSULTING LTD. 24 April 2007 19 February 2008 1
GANTERT, Bernd Walter 19 February 2008 06 April 2008 1
GANTERT, Helmut 19 February 2008 06 April 2008 1
SANDERSON, Scott Brown 19 February 2008 27 February 2009 1
SCHACKERT, Dieter Albert 01 May 2007 19 February 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 October 2015
L64.07 - Release of Official Receiver 09 July 2015
COCOMP - Order to wind up 21 November 2014
DISS16(SOAS) - N/A 11 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 26 August 2014
DISS16(SOAS) - N/A 12 December 2013
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2013
DISS16(SOAS) - N/A 04 May 2013
GAZ1 - First notification of strike-off action in London Gazette 30 April 2013
GAZ1 - First notification of strike-off action in London Gazette 11 September 2012
DISS16(SOAS) - N/A 07 September 2012
DISS40 - Notice of striking-off action discontinued 09 May 2012
AA - Annual Accounts 08 May 2012
AA - Annual Accounts 08 May 2012
GAZ1 - First notification of strike-off action in London Gazette 28 February 2012
DISS40 - Notice of striking-off action discontinued 29 October 2011
AR01 - Annual Return 28 October 2011
GAZ1 - First notification of strike-off action in London Gazette 25 October 2011
AD01 - Change of registered office address 05 August 2011
DISS40 - Notice of striking-off action discontinued 21 June 2011
GAZ1 - First notification of strike-off action in London Gazette 14 June 2011
DISS40 - Notice of striking-off action discontinued 12 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AR01 - Annual Return 25 May 2010
RESOLUTIONS - N/A 26 October 2009
MISC - Miscellaneous document 26 October 2009
288c - Notice of change of directors or secretaries or in their particulars 19 May 2009
AA - Annual Accounts 11 May 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
363a - Annual Return 27 April 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
395 - Particulars of a mortgage or charge 05 December 2008
288a - Notice of appointment of directors or secretaries 27 November 2008
AA - Annual Accounts 27 October 2008
363a - Annual Return 22 August 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
225 - Change of Accounting Reference Date 18 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 21 May 2007
NEWINC - New incorporation documents 24 April 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 02 December 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.