About

Registered Number: 05399442
Date of Incorporation: 19/03/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 11/02/2015 (9 years and 2 months ago)
Registered Address: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

 

Having been setup in 2005, International Biosciences Ltd are based in Tunbridge Wells, it's status at Companies House is "Dissolved". Sargeant, Deborah Claire is listed as a director of the company. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SARGEANT, Deborah Claire 01 February 2007 22 January 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 February 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 11 November 2014
4.68 - Liquidator's statement of receipts and payments 09 January 2014
4.68 - Liquidator's statement of receipts and payments 10 January 2013
AD01 - Change of registered office address 29 November 2012
RESOLUTIONS - N/A 18 November 2011
4.20 - N/A 18 November 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 18 November 2011
AD01 - Change of registered office address 09 November 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 25 March 2010
AA - Annual Accounts 01 February 2010
TM02 - Termination of appointment of secretary 28 January 2010
TM01 - Termination of appointment of director 28 January 2010
363a - Annual Return 12 May 2009
AA - Annual Accounts 14 April 2009
363a - Annual Return 18 June 2008
AA - Annual Accounts 01 May 2008
225 - Change of Accounting Reference Date 31 January 2008
395 - Particulars of a mortgage or charge 15 December 2007
363a - Annual Return 04 April 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
AA - Annual Accounts 23 November 2006
287 - Change in situation or address of Registered Office 15 August 2006
363s - Annual Return 31 May 2006
288a - Notice of appointment of directors or secretaries 16 September 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
287 - Change in situation or address of Registered Office 13 July 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
NEWINC - New incorporation documents 19 March 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 13 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.