Company NameBioactive Protein Transfer Therapeutics Limited
Company StatusDissolved
Company Number05285052
CategoryPrivate Limited Company
Incorporation Date12 November 2004(19 years, 4 months ago)
Dissolution Date12 January 2016 (8 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Nagy Habib
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2005(2 months, 1 week after company formation)
Appointment Duration10 years, 11 months (closed 12 January 2016)
RoleSurgeon
Country of ResidenceEngland
Correspondence Address6 Courtfield
Castlebar Hill Ealing
London
W5 1TA
Director NameMs Joanna Patricia Nicholls
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2006(1 year, 8 months after company formation)
Appointment Duration9 years, 5 months (closed 12 January 2016)
RoleResearch Manager
Country of ResidenceUnited Kingdom
Correspondence Address67 Littleton Street
London
SW18 3SZ
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed01 June 2012(7 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 12 January 2016)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameMr Alexander Nicholas Paterson
NationalityBritish
StatusResigned
Appointed12 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Addison Gardens
London
W14 0DR
Secretary NameMs Frances Patricia Doherty
NationalityBritish
StatusResigned
Appointed30 November 2007(3 years after company formation)
Appointment Duration5 years, 7 months (resigned 18 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Wilson Street
London
EC2M 2TD
Director NameDorseylaw Directors Limited (Corporation)
Date of BirthSeptember 1999 (Born 24 years ago)
StatusResigned
Appointed12 November 2004(same day as company formation)
Correspondence Address21 Wilson Street
London
EC2M 2TD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 November 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 November 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

5k at £0.001Joanna Patricia Nicholls
5.00%
Ordinary
38k at £0.001Professor Nagy Habib
38.00%
Ordinary
2k at £0.001Alexander Nicholas Paterson
2.00%
Ordinary
15k at £0.001Dr Leif Lindholm
15.00%
Ordinary
15k at £0.001Dr Saw See Hong
15.00%
Ordinary
15k at £0.001Professor Pierre Boulanger
15.00%
Ordinary
10k at £0.001Professor Steen Lindkaer Jensen
10.00%
Ordinary

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
19 October 2015Application to strike the company off the register (3 pages)
19 August 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
18 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(6 pages)
5 August 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
25 March 2014Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(6 pages)
21 March 2014Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (1 page)
21 March 2014Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
21 March 2014Termination of appointment of Frances Doherty as a secretary (1 page)
21 March 2014Registered office address changed from 21 Wilson Street London EC2M 2TD on 21 March 2014 (1 page)
27 February 2014Withdraw the company strike off application (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
2 December 2013Application to strike the company off the register (3 pages)
5 January 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
28 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (6 pages)
13 November 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 February 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
25 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
21 April 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
7 February 2011Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
11 March 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
1 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (6 pages)
12 October 2009Secretary's details changed for Ms Frances Doherty on 5 October 2009 (3 pages)
12 October 2009Secretary's details changed for Ms Frances Doherty on 5 October 2009 (3 pages)
14 May 2009Accounts for a dormant company made up to 30 November 2008 (3 pages)
9 December 2008Return made up to 12/11/08; full list of members (5 pages)
18 January 2008Accounts for a dormant company made up to 30 November 2007 (3 pages)
17 January 2008Secretary resigned (1 page)
9 January 2008New secretary appointed (2 pages)
23 November 2007Return made up to 12/11/07; no change of members (7 pages)
23 March 2007Accounts for a dormant company made up to 30 November 2006 (3 pages)
15 March 2007New director appointed (2 pages)
2 March 2007Ad 25/07/06--------- £ si [email protected]=99 £ ic 1/100 (3 pages)
2 March 2007Return made up to 12/11/06; full list of members (7 pages)
2 March 2007S-div 25/07/06 (2 pages)
27 June 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
27 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 2006Director resigned (1 page)
3 February 2006New director appointed (2 pages)
15 December 2005Return made up to 12/11/05; full list of members (6 pages)
3 December 2004New director appointed (5 pages)
3 December 2004New secretary appointed (2 pages)
29 November 2004Secretary resigned (1 page)
29 November 2004Director resigned (1 page)
12 November 2004Incorporation (17 pages)