Company NameBiokult Limited
Company StatusDissolved
Company Number03955516
CategoryPrivate Limited Company
Incorporation Date24 March 2000(24 years, 1 month ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Emmanuel Njok Ayuk
Date of BirthJune 1981 (Born 42 years ago)
NationalityAmerican
StatusClosed
Appointed15 August 2018(18 years, 4 months after company formation)
Appointment Duration11 months (closed 16 July 2019)
RoleBusiness Attorney
Country of ResidenceSwitzerland
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMr Henri Massao Kanemaru
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBrazilian
StatusClosed
Appointed15 August 2018(18 years, 4 months after company formation)
Appointment Duration11 months (closed 16 July 2019)
RoleFinancial Controller
Country of ResidenceUnited States
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMr Vikram Luthar
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIndian
StatusClosed
Appointed15 August 2018(18 years, 4 months after company formation)
Appointment Duration11 months (closed 16 July 2019)
RoleExecutive Management
Country of ResidenceUnited States
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMs Orla Margaret Muldoon
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed15 August 2018(18 years, 4 months after company formation)
Appointment Duration11 months (closed 16 July 2019)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusClosed
Appointed15 August 2018(18 years, 4 months after company formation)
Appointment Duration11 months (closed 16 July 2019)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NamePeter Campbell McBride
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(8 months, 4 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 27 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Adelaide Close
Soham
Ely
Cambridgeshire
CB7 5FJ
Director NameDr John Adrian Jones
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(8 months, 4 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 27 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Paddock Street
Soham
Cambridgeshire
CB7 5JB
Secretary NameDr John Adrian Jones
NationalityBritish
StatusResigned
Appointed18 December 2000(8 months, 4 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 27 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Paddock Street
Soham
Cambridgeshire
CB7 5JB
Director NameToby Michael Lewis
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2008(8 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 15 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Probiotics International Limited Lopen Head
South Petherton
Somerset
TA13 5JH
Director NameMr John David Melling
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2008(8 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 15 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Probiotics International Limited Lopen Head
South Petherton
Somerset
TA13 5JH
Secretary NameMr John David Melling
NationalityBritish
StatusResigned
Appointed27 June 2008(8 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 15 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Probiotics International Limited Lopen Head
South Petherton
Somerset
TA13 5JH
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websiteprotexin.com
Email address[email protected]
Telephone01460 243230
Telephone regionChard

Location

Registered AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Probiotics International LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

3 May 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
22 December 2016Accounts for a dormant company made up to 31 July 2016 (4 pages)
20 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(4 pages)
12 December 2015Accounts for a dormant company made up to 31 July 2015 (3 pages)
17 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(4 pages)
24 December 2014Accounts for a dormant company made up to 31 July 2014 (3 pages)
25 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
20 November 2013Accounts for a dormant company made up to 31 July 2013 (4 pages)
4 June 2013Current accounting period extended from 31 March 2013 to 31 July 2013 (3 pages)
10 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 March 2012Secretary's details changed for John David Melling on 1 April 2011 (1 page)
29 March 2012Director's details changed for Toby Michael Lewis on 1 April 2011 (2 pages)
29 March 2012Director's details changed for John David Melling on 1 April 2011 (2 pages)
29 March 2012Secretary's details changed for John David Melling on 1 April 2011 (1 page)
29 March 2012Director's details changed for John David Melling on 1 April 2011 (2 pages)
29 March 2012Director's details changed for Toby Michael Lewis on 1 April 2011 (2 pages)
29 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
25 March 2011Registered office address changed from C/O Probiotics International Limited L Lopen Head South Petherton Somerset TA13 5JH on 25 March 2011 (1 page)
25 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
12 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
10 June 2010Registered office address changed from Matts Lane Stoke-Sub-Hamdon Somerset TA14 6QE on 10 June 2010 (1 page)
10 June 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
12 August 2009Return made up to 24/03/09; no change of members (4 pages)
3 July 2009Compulsory strike-off action has been discontinued (1 page)
2 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
2 July 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
3 July 2008Appointment terminated director peter campbell mcbride (1 page)
3 July 2008Director appointed toby michael lewis (1 page)
3 July 2008Registered office changed on 03/07/2008 from 38 paddock street soham cambridgeshire CB7 5JB (1 page)
3 July 2008Director and secretary appointed john david melling (3 pages)
3 July 2008Appointment terminated director and secretary john jones (1 page)
24 June 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
24 June 2008Return made up to 24/03/08; full list of members (3 pages)
17 April 2007Return made up to 24/03/07; full list of members (7 pages)
24 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 April 2006Return made up to 24/03/06; full list of members (7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 April 2005Return made up to 24/03/05; full list of members (7 pages)
5 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 March 2004Return made up to 24/03/04; full list of members (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 April 2003Return made up to 24/03/03; full list of members (7 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
11 April 2002Return made up to 24/03/02; full list of members (6 pages)
23 November 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
18 April 2001Return made up to 24/03/01; full list of members
  • 363(287) ‐ Registered office changed on 18/04/01
(6 pages)
22 December 2000New director appointed (2 pages)
22 December 2000Ad 18/12/00--------- £ si 3@1=3 £ ic 2/5 (2 pages)
22 December 2000New secretary appointed;new director appointed (2 pages)
29 March 2000Director resigned (1 page)
29 March 2000Secretary resigned (1 page)
29 March 2000Registered office changed on 29/03/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
24 March 2000Incorporation (14 pages)