Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Nanobiotech Laboratories Ltd
Nanobiotech Laboratories Ltd is a dissolved company incorporated on 22 July 2010 with the registered office located in Reading, Berkshire. Nanobiotech Laboratories Ltd was registered 15 years ago.
Watch Company
Status
Dissolved
Dissolved on
20 January 2015
(10 years ago)
Was
4 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
07322550
Private limited company
Age
15 years
Incorporated
22 July 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Nanobiotech Laboratories Ltd
Contact
Update Details
Address
Equity House 4-6 School Road
Tilehurst
Reading
Berkshire
RG31 5AL
England
Same address for the past
12 years
Companies in RG31 5AL
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
-
Nigel John Archer
Director • British • Lives in UK • Born in Nov 1956
Nicolette Sophia Dorothea Street
Director • British • Lives in Wales • Born in Feb 1973
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Brightad Limited
Nicolette Sophia Dorothea Street is a mutual person.
Active
Solid Vision Limited
Nicolette Sophia Dorothea Street is a mutual person.
Active
Surgical Vision Limited
Nicolette Sophia Dorothea Street is a mutual person.
Active
Superfine Manufacturing Limited
Nigel John Archer is a mutual person.
Active
Tumequex Limited
Nigel John Archer is a mutual person.
Active
Futurescope Film Productions Limited
Nicolette Sophia Dorothea Street is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2013)
Period Ended
30 Sep 2013
For period
30 Sep
⟶
30 Sep 2013
Traded for
12 months
Cash in Bank
£10.83K
Decreased by £5.29K (-33%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£12.07K
Decreased by £4.63K (-28%)
Total Liabilities
-£4.93K
Increased by £1.86K (+60%)
Net Assets
£7.14K
Decreased by £6.49K (-48%)
Debt Ratio (%)
41%
Increased by 22.45% (+122%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
10 Years Ago on 20 Jan 2015
Voluntary Gazette Notice
11 Years Ago on 7 Oct 2014
Miss Nicolette Sophia Dorothea Street Appointed
11 Years Ago on 1 Oct 2014
Application To Strike Off
11 Years Ago on 24 Sep 2014
Small Accounts Submitted
11 Years Ago on 23 May 2014
Graham Stewart Brandon Street Resigned
12 Years Ago on 17 Sep 2013
Registered Address Changed
12 Years Ago on 5 Sep 2013
Confirmation Submitted
12 Years Ago on 4 Sep 2013
Small Accounts Submitted
12 Years Ago on 19 Jun 2013
Confirmation Submitted
13 Years Ago on 24 Jul 2012
Get Alerts
Get Credit Report
Discover Nanobiotech Laboratories Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 20 Jan 2015
Termination of appointment of Graham Stewart Brandon Street as a secretary on 17 September 2013
Submitted on 18 Nov 2014
Appointment of Miss Nicolette Sophia Dorothea Street as a director on 1 October 2014
Submitted on 14 Nov 2014
First Gazette notice for voluntary strike-off
Submitted on 7 Oct 2014
Application to strike the company off the register
Submitted on 24 Sep 2014
Total exemption small company accounts made up to 30 September 2013
Submitted on 23 May 2014
Registered office address changed from Impstone House Pamber Road Silchester Reading Berkshire RG7 2NU United Kingdom on 5 September 2013
Submitted on 5 Sep 2013
Annual return made up to 22 July 2013 with full list of shareholders
Submitted on 4 Sep 2013
Total exemption small company accounts made up to 30 September 2012
Submitted on 19 Jun 2013
Annual return made up to 22 July 2012 with full list of shareholders
Submitted on 24 Jul 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs