Company NameNecobiotix Ltd
Company StatusDissolved
Company Number11359503
CategoryPrivate Limited Company
Incorporation Date14 May 2018(5 years, 11 months ago)
Dissolution Date23 April 2024 (-1 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameDr Khondaker Mirazur Rahman
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2018(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressFwb 5.80, Franklin Wilkins Building, School Of Can
Kings College London, 150 Stamford Street
London
SE1 9NH
Director NameDr Barry Porter
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 16, Tower Wing, Guys Hospital
Great Maze Pond
London
SE1 9RT
Director NameMr Anthony Earl Lockett
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2020(2 years after company formation)
Appointment Duration3 years, 6 months (resigned 11 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Foxhill Green
Leeds
LS16 5PQ

Location

Registered Address448 Palatine Road
Manchester
M22 4JT
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 July 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
29 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
15 June 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
22 June 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
22 June 2021Compulsory strike-off action has been discontinued (1 page)
22 June 2021Confirmation statement made on 13 May 2021 with updates (5 pages)
21 June 2021Registered office address changed from 1 Foxhill Green Leeds LS16 5PQ to 448 Palatine Road Manchester M22 4JT on 21 June 2021 (1 page)
21 June 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
23 June 2020Termination of appointment of Barry Porter as a director on 10 June 2020 (1 page)
23 June 2020Appointment of Mr Anthony Earl Lockett as a director on 10 June 2020 (2 pages)
23 June 2020Registered office address changed from C/O Penningtons Manches Llp, Apex Plaza, Forbury Road Reading RG1 1AX United Kingdom to 1 Foxhill Green Leeds LS16 5PQ on 23 June 2020 (2 pages)
23 June 2020Previous accounting period shortened from 31 May 2020 to 31 March 2020 (3 pages)
22 June 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-divided 10/06/2020
(1 page)
22 June 2020Statement of capital following an allotment of shares on 10 June 2020
  • GBP 43.05
(4 pages)
22 June 2020Sub-division of shares on 10 June 2020 (4 pages)
18 June 2020Cessation of Khondaker Mirazur Rahman as a person with significant control on 10 June 2020 (1 page)
17 June 2020Notification of Biotaspheric Limited as a person with significant control on 10 June 2020 (2 pages)
14 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
17 July 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
17 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
14 May 2018Incorporation
Statement of capital on 2018-05-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)