Company NameBioburn Limited
Company StatusDissolved
Company Number05400161
CategoryPrivate Limited Company
Incorporation Date21 March 2005(19 years, 1 month ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)
Previous NamesCharmbalm Limited and Minisota Limited

Business Activity

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

Directors

Director NameSimon Harland Jackson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2005(1 month, 1 week after company formation)
Appointment Duration7 years, 5 months (closed 16 October 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Basque Court
Garter Way
London
SE16 6XD
Director NameMr Eryl William Stafford
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2005(1 month, 1 week after company formation)
Appointment Duration7 years, 5 months (closed 16 October 2012)
RoleConsultant Services
Country of ResidenceEngland
Correspondence AddressRegent Lodge
10 Mount Pleasant Road
Saffron Walden
Essex
CB11 3EA
Secretary NameSimon Harland Jackson
NationalityBritish
StatusClosed
Appointed29 April 2005(1 month, 1 week after company formation)
Appointment Duration7 years, 5 months (closed 16 October 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Basque Court
Garter Way
London
SE16 6XD
Director NameMarlene Thelma Essex
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(same day as company formation)
RoleCompany Secretarial Technician
Correspondence Address16 Station Road
Wivenhoe
Colchester
Essex
CO7 9DH
Secretary NameNatalie Claire Ellis
NationalityBritish
StatusResigned
Appointed21 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address66 High Woolaston
Lydney
Gloucestershire
GL15 6PX
Wales

Location

Registered AddressQuantic Accountancy Limited Mount Nebo Brickwall Farm
Sible Hedingham
Halstead
Essex
CO9 3RH
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSible Hedingham
WardHedingham
Built Up AreaSible Hedingham

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
20 June 2012Application to strike the company off the register (3 pages)
20 June 2012Application to strike the company off the register (3 pages)
14 June 2012Annual return made up to 21 March 2012 with a full list of shareholders
Statement of capital on 2012-06-14
  • GBP 1
(5 pages)
14 June 2012Annual return made up to 21 March 2012 with a full list of shareholders
Statement of capital on 2012-06-14
  • GBP 1
(5 pages)
26 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
18 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
18 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
22 March 2010Director's details changed for Eryl William Stafford on 21 March 2010 (2 pages)
22 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Eryl William Stafford on 21 March 2010 (2 pages)
22 March 2010Director's details changed for Simon Harland Jackson on 21 March 2010 (2 pages)
22 March 2010Director's details changed for Simon Harland Jackson on 21 March 2010 (2 pages)
16 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
24 March 2009Return made up to 21/03/09; full list of members (3 pages)
24 March 2009Return made up to 21/03/09; full list of members (3 pages)
23 March 2009Registered office changed on 23/03/2009 from quantic accountancy, mount nebo brickwall farm sible hedingham halstead essex CO9 3RH (1 page)
23 March 2009Location of register of members (1 page)
23 March 2009Location of debenture register (1 page)
23 March 2009Location of debenture register (1 page)
23 March 2009Location of register of members (1 page)
23 March 2009Registered office changed on 23/03/2009 from quantic accountancy, mount nebo brickwall farm sible hedingham halstead essex CO9 3RH (1 page)
23 January 2009Accounts made up to 31 March 2008 (2 pages)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
25 March 2008Return made up to 21/03/08; full list of members (4 pages)
25 March 2008Return made up to 21/03/08; full list of members (4 pages)
25 January 2008Return made up to 21/03/07; full list of members (2 pages)
25 January 2008Return made up to 21/03/07; full list of members (2 pages)
25 January 2008Location of debenture register (1 page)
25 January 2008Registered office changed on 25/01/08 from: quantic accountancymount nebo brickwall farm sible hedingham halstead essex CO9 3RH (1 page)
25 January 2008Location of register of members (1 page)
25 January 2008Location of debenture register (1 page)
25 January 2008Location of register of members (1 page)
25 January 2008Registered office changed on 25/01/08 from: quantic accountancymount nebo brickwall farm sible hedingham halstead essex CO9 3RH (1 page)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
14 January 2008Accounts made up to 31 March 2007 (2 pages)
8 September 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
8 September 2006Accounts made up to 31 March 2006 (2 pages)
6 June 2006Registered office changed on 06/06/06 from: quantic accountancy brickwall dairy sible hedingham halstead essex CO9 3RH (1 page)
6 June 2006Location of register of members (1 page)
6 June 2006Registered office changed on 06/06/06 from: quantic accountancy brickwall dairy sible hedingham halstead essex CO9 3RH (1 page)
6 June 2006Location of register of members (1 page)
21 April 2006Return made up to 21/03/06; full list of members (5 pages)
21 April 2006Return made up to 21/03/06; full list of members (5 pages)
13 December 2005Company name changed minisota LIMITED\certificate issued on 13/12/05 (2 pages)
13 December 2005Company name changed minisota LIMITED\certificate issued on 13/12/05 (2 pages)
1 July 2005New secretary appointed;new director appointed (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New secretary appointed;new director appointed (2 pages)
20 June 2005S-div 29/04/05 (2 pages)
20 June 2005Resolutions
  • RES13 ‐ Sub divided 29/04/05
(1 page)
20 June 2005Resolutions
  • RES13 ‐ Sub divided 29/04/05
(1 page)
20 June 2005Location of register of members (1 page)
20 June 2005Registered office changed on 20/06/05 from: 16 station road wivenhoe colchester essex CO7 9DH (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Registered office changed on 20/06/05 from: 16 station road wivenhoe colchester essex CO7 9DH (1 page)
20 June 2005S-div 29/04/05 (2 pages)
20 June 2005Location of register of members (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Secretary resigned (1 page)
20 June 2005Secretary resigned (1 page)
29 April 2005Company name changed charmbalm LIMITED\certificate issued on 29/04/05 (2 pages)
29 April 2005Company name changed charmbalm LIMITED\certificate issued on 29/04/05 (2 pages)
21 March 2005Incorporation (16 pages)