About

Registered Number: 07136664
Date of Incorporation: 26/01/2010 (14 years and 5 months ago)
Company Status: Liquidation
Registered Address: 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, North Yorkshire, YO30 4XG

 

Biomimetics Health Industries (UK) Ltd was founded on 26 January 2010. We don't know the number of employees at the business. This company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRETT-ROBERTSON, Clive 16 August 2010 - 1
WALKER, Ross 01 April 2013 03 November 2014 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 13 July 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 23 March 2018
AM10 - N/A 27 February 2018
AM22 - N/A 27 February 2018
AM10 - N/A 19 February 2018
AM10 - N/A 05 September 2017
2.24B - N/A 14 February 2017
2.31B - N/A 14 February 2017
2.23B - N/A 19 December 2016
2.24B - N/A 25 November 2016
TM01 - Termination of appointment of director 22 July 2016
TM01 - Termination of appointment of director 22 July 2016
2.17B - N/A 17 May 2016
AD01 - Change of registered office address 17 March 2016
2.12B - N/A 17 March 2016
AR01 - Annual Return 11 February 2016
AD01 - Change of registered office address 13 January 2016
DISS40 - Notice of striking-off action discontinued 07 November 2015
AA - Annual Accounts 05 November 2015
GAZ1 - First notification of strike-off action in London Gazette 03 November 2015
AR01 - Annual Return 20 February 2015
TM01 - Termination of appointment of director 01 December 2014
TM01 - Termination of appointment of director 13 November 2014
TM01 - Termination of appointment of director 13 November 2014
AA - Annual Accounts 31 July 2014
CH01 - Change of particulars for director 22 April 2014
CH01 - Change of particulars for director 22 April 2014
CH01 - Change of particulars for director 22 April 2014
CH01 - Change of particulars for director 22 April 2014
CH01 - Change of particulars for director 22 April 2014
AD01 - Change of registered office address 18 March 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 02 January 2014
CH01 - Change of particulars for director 23 December 2013
CH01 - Change of particulars for director 23 December 2013
AP01 - Appointment of director 17 June 2013
AP01 - Appointment of director 17 June 2013
AP01 - Appointment of director 29 April 2013
AD01 - Change of registered office address 09 April 2013
TM01 - Termination of appointment of director 08 April 2013
TM02 - Termination of appointment of secretary 08 April 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 15 February 2012
AA01 - Change of accounting reference date 18 October 2011
AR01 - Annual Return 27 January 2011
AP01 - Appointment of director 10 September 2010
AP01 - Appointment of director 08 September 2010
CERTNM - Change of name certificate 27 July 2010
CONNOT - N/A 27 July 2010
NEWINC - New incorporation documents 26 January 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.