Company NameBiomimetics Health Industries (UK) Limited
Company StatusDissolved
Company Number07136664
CategoryPrivate Limited Company
Incorporation Date26 January 2010(14 years, 3 months ago)
Dissolution Date3 August 2022 (1 year, 8 months ago)
Previous NameSalvox (UK) Limited

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 NameClive Brett-Robertson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2010(6 months, 3 weeks after company formation)
Appointment Duration11 years, 11 months (closed 03 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Clifton Moor Business Village James Nicolson Li
Clifton Moor
York
North Yorkshire
YO30 4XG
Director NameMr Andrew James Whittaker
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garth 19 Old Hill
Chislehurst
Kent
BR7 5LZ
Director NameMr Christopher Huw Douglas Mallet
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2010(6 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 22 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Clifton Moor Business Village James Nicolson Li
Clifton Moor
York
North Yorkshire
YO30 4XG
Director NameMr Charles Cocking
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 November 2014)
RoleHealth Care Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 New Fetter Lane
London
EC4A 1AN
Director NameMr Ross Walker
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 November 2014)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 New Fetter Lane
London
EC4A 1AN
Director NameMrs Marina Yolanda Mallet
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(3 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 July 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11 Clifton Moor Business Village James Nicolson Li
Clifton Moor
York
North Yorkshire
YO30 4XG
Secretary NameGordon Dadds Nominees Limited (Corporation)
StatusResigned
Appointed26 January 2010(same day as company formation)
Correspondence Address80 Brook St
Mayfair
London
W1K 5DD

Contact

Websitebiomimeticshealth.com

Location

Registered Address11 Clifton Moor Business Village James Nicolson Link
Clifton Moor
York
North Yorkshire
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Shareholders

1 at £1Biomimetics Health Industries LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,622,000
Cash£12,669
Current Liabilities£2,115,741

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 September 2017Administrator's progress report (22 pages)
14 February 2017Notice of extension of period of Administration (1 page)
14 February 2017Administrator's progress report to 12 January 2017 (21 pages)
19 December 2016Result of meeting of creditors (35 pages)
25 November 2016Administrator's progress report to 3 September 2016 (22 pages)
22 July 2016Termination of appointment of Marina Yolanda Mallet as a director on 22 July 2016 (1 page)
22 July 2016Termination of appointment of Christopher Mallet as a director on 22 July 2016 (1 page)
17 May 2016Statement of administrator's proposal (34 pages)
17 March 2016Appointment of an administrator (1 page)
17 March 2016Registered office address changed from C/O C/O Healys Llp Atrium Court 15-17 Jockey's Fields London WC1R 4QR England to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York North Yorkshire YO30 4XG on 17 March 2016 (2 pages)
11 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(4 pages)
13 January 2016Registered office address changed from Third Floor 1 New Fetter Lane London EC4A 1AN to C/O C/O Healys Llp Atrium Court 15-17 Jockey's Fields London WC1R 4QR on 13 January 2016 (1 page)
7 November 2015Compulsory strike-off action has been discontinued (1 page)
5 November 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
20 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(4 pages)
1 December 2014Termination of appointment of Ross Walker as a director on 3 November 2014 (3 pages)
1 December 2014Termination of appointment of Ross Walker as a director on 3 November 2014 (3 pages)
13 November 2014Termination of appointment of Ross Walker as a director on 3 November 2014 (1 page)
13 November 2014Termination of appointment of Ross Walker as a director on 3 November 2014 (1 page)
13 November 2014Termination of appointment of Charles Cocking as a director on 12 November 2014 (1 page)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
22 April 2014Director's details changed for Mr Charles Alan Bryson Cocking on 10 March 2014 (3 pages)
22 April 2014Director's details changed for Mrs Marina Yolanda Mallet on 10 March 2014 (3 pages)
22 April 2014Director's details changed for Mr Christopher Huw Douglas Mallet on 10 March 2014 (3 pages)
22 April 2014Director's details changed for Clive Edward Brett-Robertson on 10 March 2014 (3 pages)
22 April 2014Director's details changed for Mr Ross Bedford Walker on 10 March 2014 (3 pages)
18 March 2014Registered office address changed from , C/O Ashfords, Accurist House 44 Baker Street, London, W1U 7AL on 18 March 2014 (2 pages)
17 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(5 pages)
2 January 2014Total exemption small company accounts made up to 31 October 2012 (7 pages)
23 December 2013Director's details changed for Mr Christopher Huw Douglas Mallet on 19 December 2013 (2 pages)
23 December 2013Director's details changed for Clive Edward Brett-Robertson on 20 December 2013 (2 pages)
17 June 2013Appointment of Mr Ross Bedford Walker as a director (2 pages)
17 June 2013Appointment of Mrs Marina Yolanda Mallet as a director (2 pages)
29 April 2013Appointment of Mr Charles Alan Bryson Cocking as a director (2 pages)
9 April 2013Registered office address changed from , 80 Brook Street, Mayfair, London, W1K 5DD, United Kingdom on 9 April 2013 (1 page)
9 April 2013Registered office address changed from , 80 Brook Street, Mayfair, London, W1K 5DD, United Kingdom on 9 April 2013 (1 page)
8 April 2013Termination of appointment of Gordon Dadds Nominees Limited as a secretary (1 page)
8 April 2013Termination of appointment of Andrew Whittaker as a director (1 page)
26 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
17 April 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
15 February 2012Total exemption full accounts made up to 31 October 2010 (13 pages)
18 October 2011Previous accounting period shortened from 31 January 2011 to 31 October 2010 (3 pages)
27 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
10 September 2010Appointment of Clive Edward Brett-Robertson as a director (3 pages)
8 September 2010Appointment of Christopher Huw Douglas Mallet as a director (3 pages)
27 July 2010Change of name notice (2 pages)
27 July 2010Company name changed salvox (uk) LIMITED\certificate issued on 27/07/10
  • RES15 ‐ Change company name resolution on 2010-07-20
(2 pages)
26 January 2010Incorporation (22 pages)