Company NameBiomedi Technology Limited
Company StatusDissolved
Company Number07685262
CategoryPrivate Limited Company
Incorporation Date28 June 2011(12 years, 9 months ago)
Dissolution Date30 August 2022 (1 year, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameWa Wing Tsoi
Date of BirthOctober 1969 (Born 54 years ago)
NationalityChinese
StatusClosed
Appointed28 June 2011(same day as company formation)
RoleMerchant
Country of ResidenceHong Kong
Correspondence AddressRoom G 27/F. Block 12
Kenswood Court, Kingswood Villas
Tin Shui Wai, N.T.
Hong Kong
Secretary NameIntershore Consult (UK) Limited (Corporation)
StatusResigned
Appointed28 June 2011(same day as company formation)
Correspondence AddressRoom 105 Dowgate Hill House
14-16 Dowgate Hill
London
EC4R 2SU

Location

Registered AddressIntershore Suites, Dowgate Hill House
14-16 Dowgate Hill
London
EC4R 2SU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Wa Wing Tsoi
100.00%
Ordinary

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

1 March 2021Secretary's details changed for Intershore Consult (Uk) Limited on 8 February 2021 (1 page)
1 March 2021Registered office address changed from Intershore Suites Room 403, Dowgate Hill House, 14-16 Dowgate Hill, London EC4R 2SU England to Intershore Suites, Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU on 1 March 2021 (1 page)
1 October 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
22 September 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
27 September 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
3 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
3 October 2018Secretary's details changed for Intershore Consult (Uk) Limited on 1 October 2018 (1 page)
3 October 2018Registered office address changed from Intershore Suites Room 414 88 Kingsway London WC2B 6AA to Intershore Suites Room 403, Dowgate Hill House, 14-16 Dowgate Hill, London EC4R 2SU on 3 October 2018 (1 page)
6 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
20 July 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
22 December 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
28 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
9 August 2017Correction of a Director's date of birth incorrectly stated on incorporation / wa wing tsoi (2 pages)
9 August 2017Correction of a Director's date of birth incorrectly stated on incorporation / wa wing tsoi (2 pages)
6 July 2017Notification of Wa Wing Tsoi as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Wa Wing Tsoi as a person with significant control on 6 April 2016 (2 pages)
26 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1
(6 pages)
26 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1
(6 pages)
26 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
26 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
31 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(4 pages)
31 July 2015Secretary's details changed for Intershore Consult (Uk) Limited on 1 September 2014 (1 page)
31 July 2015Secretary's details changed for Intershore Consult (Uk) Limited on 1 September 2014 (1 page)
31 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(4 pages)
31 July 2015Secretary's details changed for Intershore Consult (Uk) Limited on 1 September 2014 (1 page)
11 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
11 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
31 August 2014Registered office address changed from Intershore Suites Vernon House Sicilian Avenue London WC1A 2QS to Intershore Suites Room 414 88 Kingsway London WC2B 6AA on 31 August 2014 (1 page)
31 August 2014Registered office address changed from Intershore Suites Vernon House Sicilian Avenue London WC1A 2QS to Intershore Suites Room 414 88 Kingsway London WC2B 6AA on 31 August 2014 (1 page)
1 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(4 pages)
1 August 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
1 August 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
1 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(4 pages)
12 September 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
12 September 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
4 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(4 pages)
4 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(4 pages)
6 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
6 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
6 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The directors date of birth was removed from the IN01 on the 09/08/2017 as the information was factually inaccurate or was derived from something factually inaccurate
(9 pages)
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The directors date of birth was removed from the IN01 on the 09/08/2017 as the information was factually inaccurate or was derived from something factually inaccurate
(9 pages)