About

Registered Number: 03820032
Date of Incorporation: 05/08/1999 (24 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2018 (6 years and 4 months ago)
Registered Address: The Platinum Building St Johns Innovation Park, Cowley Road, Cambridge, CB4 0DS

 

Based in Cambridge, Crs Bio Ltd was founded on 05 August 1999. We don't currently know the number of employees at this organisation. There are 3 directors listed as Bell, Steven John, Bio Ad Limited, Bio Group Limited for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Steven John 11 January 2010 02 August 2010 1
BIO AD LIMITED 20 January 2017 24 March 2017 1
BIO GROUP LIMITED 20 January 2017 24 March 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 February 2018
LIQ14 - N/A 27 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 15 June 2017
LIQ02 - N/A 15 June 2017
AD01 - Change of registered office address 04 June 2017
RESOLUTIONS - N/A 30 May 2017
NDISC - N/A 30 May 2017
DISS16(SOAS) - N/A 21 April 2017
TM01 - Termination of appointment of director 07 April 2017
TM01 - Termination of appointment of director 07 April 2017
AP01 - Appointment of director 07 April 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
TM01 - Termination of appointment of director 21 February 2017
AP02 - Appointment of corporate director 21 February 2017
AP02 - Appointment of corporate director 20 February 2017
DISS40 - Notice of striking-off action discontinued 15 October 2016
AR01 - Annual Return 12 October 2016
GAZ1 - First notification of strike-off action in London Gazette 13 September 2016
AD01 - Change of registered office address 02 February 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 14 April 2015
AD01 - Change of registered office address 23 October 2014
AR01 - Annual Return 05 October 2014
AA - Annual Accounts 03 February 2014
AD01 - Change of registered office address 06 December 2013
AR01 - Annual Return 02 July 2013
TM01 - Termination of appointment of director 17 June 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 12 July 2012
SH01 - Return of Allotment of shares 30 May 2012
TM01 - Termination of appointment of director 02 May 2012
AA - Annual Accounts 21 December 2011
AD01 - Change of registered office address 06 December 2011
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 11 October 2010
TM01 - Termination of appointment of director 02 August 2010
AR01 - Annual Return 08 July 2010
MG01 - Particulars of a mortgage or charge 13 April 2010
MG01 - Particulars of a mortgage or charge 13 April 2010
AP01 - Appointment of director 08 April 2010
AP01 - Appointment of director 15 February 2010
RESOLUTIONS - N/A 09 December 2009
SH01 - Return of Allotment of shares 09 December 2009
MEM/ARTS - N/A 09 December 2009
AA - Annual Accounts 20 November 2009
363a - Annual Return 18 June 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 29 September 2008
288c - Notice of change of directors or secretaries or in their particulars 23 July 2008
MEM/ARTS - N/A 13 May 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
CERTNM - Change of name certificate 01 May 2008
225 - Change of Accounting Reference Date 30 April 2008
363a - Annual Return 13 September 2007
AA - Annual Accounts 06 September 2007
288a - Notice of appointment of directors or secretaries 31 August 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
363a - Annual Return 15 November 2006
225 - Change of Accounting Reference Date 11 October 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
395 - Particulars of a mortgage or charge 29 December 2005
363s - Annual Return 06 September 2005
AA - Annual Accounts 08 August 2005
AA - Annual Accounts 08 August 2005
288b - Notice of resignation of directors or secretaries 13 June 2005
287 - Change in situation or address of Registered Office 13 June 2005
287 - Change in situation or address of Registered Office 13 June 2005
288a - Notice of appointment of directors or secretaries 23 December 2004
363s - Annual Return 01 September 2004
395 - Particulars of a mortgage or charge 20 July 2004
AA - Annual Accounts 23 February 2004
288a - Notice of appointment of directors or secretaries 18 December 2003
363s - Annual Return 18 September 2003
AA - Annual Accounts 06 March 2003
225 - Change of Accounting Reference Date 20 November 2002
287 - Change in situation or address of Registered Office 17 October 2002
287 - Change in situation or address of Registered Office 17 October 2002
288a - Notice of appointment of directors or secretaries 04 September 2002
363s - Annual Return 02 September 2002
288b - Notice of resignation of directors or secretaries 02 September 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
288b - Notice of resignation of directors or secretaries 02 September 2002
395 - Particulars of a mortgage or charge 20 August 2002
AA - Annual Accounts 03 April 2002
288b - Notice of resignation of directors or secretaries 18 December 2001
288b - Notice of resignation of directors or secretaries 18 December 2001
363s - Annual Return 24 September 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 11 September 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
287 - Change in situation or address of Registered Office 15 March 2000
287 - Change in situation or address of Registered Office 15 March 2000
225 - Change of Accounting Reference Date 15 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 1999
NEWINC - New incorporation documents 05 August 1999

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 08 April 2010 Outstanding

N/A

Charge of deposit 08 April 2010 Outstanding

N/A

Chattel mortgage 28 December 2005 Outstanding

N/A

Debenture 02 July 2004 Outstanding

N/A

Debenture 16 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.