About

Registered Number: 05178973
Date of Incorporation: 13/07/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2014 (9 years and 10 months ago)
Registered Address: 56 Woodside House, Woodside Road, London, SW19 7QN,

 

Cambridge Biomedica Ltd was registered on 13 July 2004 and are based in London, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the organisation. There are 5 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HU, Xiaoyun 18 June 2008 - 1
ZHANG, Xiaoxuan 13 July 2004 - 1
CHENG, Jinghua Mona 01 August 2006 13 July 2009 1
CHINA UK INNOVATION PARK LTD 13 July 2004 29 November 2005 1
ZHANG, Honglong 06 November 2006 26 May 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 August 2014
L64.07 - Release of Official Receiver 13 May 2014
COCOMP - Order to wind up 30 March 2010
363a - Annual Return 10 August 2009
287 - Change in situation or address of Registered Office 10 August 2009
353 - Register of members 10 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 August 2009
288b - Notice of resignation of directors or secretaries 07 August 2009
AA - Annual Accounts 29 May 2009
DISS40 - Notice of striking-off action discontinued 18 April 2009
363a - Annual Return 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
287 - Change in situation or address of Registered Office 16 July 2008
AA - Annual Accounts 19 June 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
363a - Annual Return 31 August 2007
287 - Change in situation or address of Registered Office 31 July 2007
AA - Annual Accounts 01 June 2007
AA - Annual Accounts 03 April 2007
288a - Notice of appointment of directors or secretaries 07 November 2006
288c - Notice of change of directors or secretaries or in their particulars 07 November 2006
288c - Notice of change of directors or secretaries or in their particulars 06 November 2006
287 - Change in situation or address of Registered Office 06 November 2006
288c - Notice of change of directors or secretaries or in their particulars 09 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
363a - Annual Return 09 August 2006
287 - Change in situation or address of Registered Office 01 June 2006
288b - Notice of resignation of directors or secretaries 12 December 2005
363s - Annual Return 13 July 2005
NEWINC - New incorporation documents 13 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.