Company NameBiotec International Ltd.
Company StatusDissolved
Company Number06225425
CategoryPrivate Limited Company
Incorporation Date24 April 2007(17 years ago)
Dissolution Date9 October 2015 (8 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameBernd Walter Gantert
NationalityBritish
StatusClosed
Appointed19 February 2008(10 months after company formation)
Appointment Duration7 years, 7 months (closed 09 October 2015)
RoleManager
Country of ResidenceScotland
Correspondence AddressHollybank Place East Calder
Livingston
West Lothian
EH53 0QW
Scotland
Director NameBernd Walter Gantert
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2008(1 year, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 09 October 2015)
RoleManager
Country of ResidenceScotland
Correspondence AddressHollybank Place East Calder
Livingston
West Lothian
EH53 0QW
Scotland
Director NameDieter Albert Schackert
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityGerman
StatusResigned
Appointed01 May 2007(1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 February 2008)
RoleMechanic
Correspondence AddressHynspergstr. 7
Frankfurt
Hessen
6000
Director NameBernd Walter Gantert
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed19 February 2008(10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 April 2008)
RoleManager
Correspondence AddressTextorstr 28
Frankfurt
D-60594
Director NameHelmut Gantert
Date of BirthMarch 1939 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed19 February 2008(10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 April 2008)
RoleCompany Director
Correspondence AddressIm Kirchwiesen 19
PO Box 1240
79761
Uhlingen - Birkendorf
Director NameScott Brown Sanderson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2008(10 months after company formation)
Appointment Duration1 year (resigned 27 February 2009)
RoleCompany Director
Correspondence AddressSouth Flat 5 Station Road East
Aberdeen
Aberdeenshire
AD14 0PT
Director NameFrankfurt Consulting Ltd. (Corporation)
StatusResigned
Appointed24 April 2007(same day as company formation)
Correspondence Address20 Station Parade
Cockfosters Road
Cockfosters
Herts
En4 Odw
Secretary NameSteinberg & Partners Business Consulting Corp (Corporation)
StatusResigned
Appointed24 April 2007(same day as company formation)
Correspondence AddressSuite 3
95 Wilton Road
London
SW1V 1BZ

Location

Registered Address2 Neilson Road
Gateshead
Tyne And Wear
NE10 0EW
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Shareholders

1 at £1Bernd Walter Gantert
100.00%
Ordinary

Financials

Year2014
Net Worth-£31,368
Current Liabilities£75,439

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 October 2015Final Gazette dissolved following liquidation (1 page)
9 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2015Completion of winding up (1 page)
21 November 2014Order of court to wind up (2 pages)
11 November 2014Compulsory strike-off action has been suspended (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
12 December 2013Compulsory strike-off action has been suspended (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
4 May 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
7 September 2012Compulsory strike-off action has been suspended (1 page)
9 May 2012Compulsory strike-off action has been discontinued (1 page)
8 May 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 May 2012Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
28 October 2011Annual return made up to 24 April 2011 with a full list of shareholders
Statement of capital on 2011-10-28
  • GBP 1
(14 pages)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
5 August 2011Registered office address changed from , 95 Wilton Road, Suite 3, London, SW1V 1BZ on 5 August 2011 (2 pages)
5 August 2011Registered office address changed from , 95 Wilton Road, Suite 3, London, SW1V 1BZ on 5 August 2011 (2 pages)
21 June 2011Compulsory strike-off action has been discontinued (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
25 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
26 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
26 October 2009Form 123 increase from £20,000 by £60,000 dated 28/09/09. (1 page)
19 May 2009Director's change of particulars / bernd gantert / 27/04/2009 (1 page)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 April 2009Return made up to 24/04/09; full list of members (3 pages)
27 April 2009Secretary's change of particulars / bernd gantert / 27/04/2009 (1 page)
11 March 2009Appointment terminated director scott sanderson (1 page)
5 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 November 2008Director appointed bernd walter gantert (2 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
22 August 2008Return made up to 24/04/08; full list of members (3 pages)
1 May 2008Appointment terminated director bernd gantert (2 pages)
1 May 2008Appointment terminated director helmet gantert (2 pages)
18 April 2008Director appointed scott brown sanderson (2 pages)
18 March 2008Appointment terminated director frankfurt consulting LTD. (1 page)
18 March 2008Director and secretary appointed bernd walter gantert (2 pages)
18 March 2008Appointment terminated secretary steinberg & partners business consulting corp (1 page)
18 March 2008Appointment terminated director dieter schackert (1 page)
18 March 2008Director appointed helmet gantert (2 pages)
18 March 2008Curr sho from 30/04/2008 to 31/12/2007 (1 page)
21 May 2007New director appointed (1 page)
24 April 2007Incorporation (14 pages)