Company NameBIMA Limited
Company StatusDissolved
Company Number07159468
CategoryPrivate Limited Company
Incorporation Date16 February 2010(14 years, 3 months ago)
Dissolution Date11 May 2021 (3 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameDr Stephen Alan John Kilfeather
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 Ground Floor The Smokehouses
7-8 Clifford Fort
North Shields
Tyne And Wear
NE30 1JE
Secretary NameDr Elaine Lee
StatusClosed
Appointed16 February 2010(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 1 Ground Floor The Smokehouses
7-8 Clifford Fort
North Shields
Tyne And Wear
NE30 1JE

Location

Registered AddressSuite 1 Ground Floor The Smokehouses
7-8 Clifford Fort
North Shields
Tyne And Wear
NE30 1JE
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Shareholders

50 at £1Aeirtec LTD
50.00%
Ordinary
50 at £1Cellular Technology LTD
50.00%
Ordinary

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

12 September 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
27 January 2017Confirmation statement made on 23 January 2017 with updates (7 pages)
8 September 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
1 September 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(3 pages)
13 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
31 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(3 pages)
16 October 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
19 September 2013Annual return made up to 23 January 2013 with a full list of shareholders (14 pages)
19 September 2013Administrative restoration application (3 pages)
19 September 2013Registered office address changed from Unit 7, Consett Innovation Centre, Ponds Court Business Park, Genesis Way Consett DH8 5XP England on 19 September 2013 (2 pages)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
30 April 2012Accounts for a dormant company made up to 28 February 2011 (3 pages)
10 March 2012Compulsory strike-off action has been discontinued (1 page)
7 March 2012Secretary's details changed for Ms Elaine Lee on 7 March 2012 (1 page)
7 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
7 March 2012Secretary's details changed for Ms Elaine Lee on 7 March 2012 (1 page)
7 March 2012Director's details changed for Mr Stephen Alan John Kilfeather on 7 March 2012 (2 pages)
7 March 2012Director's details changed for Mr Stephen Alan John Kilfeather on 7 March 2012 (2 pages)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
24 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
16 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)