Company NameBiomarvel Ltd
Company StatusDissolved
Company Number08390224
CategoryPrivate Limited Company
Incorporation Date5 February 2013(11 years, 3 months ago)
Dissolution Date30 August 2022 (1 year, 8 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Ben Yang
Date of BirthMarch 1985 (Born 39 years ago)
NationalityChinese
StatusClosed
Appointed22 November 2018(5 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 30 August 2022)
RoleProfessional Manager
Country of ResidenceEngland
Correspondence Address113 Gloucester Place
Fly
London
W1U 6JR
Director NameMr Ben Yang
Date of BirthMarch 1985 (Born 39 years ago)
NationalityChinese
StatusResigned
Appointed05 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bedford Court Craggs Row
Preston
PR1 1JB
Director NameMr Jiayun Yang
Date of BirthOctober 1950 (Born 73 years ago)
NationalityChinese
StatusResigned
Appointed30 December 2016(3 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Whitmore Drive
Ribbleton
Preston
PR2 6LA
Director NameMr Ben Yang
Date of BirthApril 1985 (Born 39 years ago)
NationalityChinese
StatusResigned
Appointed20 April 2018(5 years, 2 months after company formation)
Appointment Duration7 months (resigned 22 November 2018)
RoleProfessional Manager
Country of ResidenceEngland
Correspondence AddressRoom 501 80 Coleman Street
London
EC2R 5BJ

Location

Registered Address113 Gloucester Place
Fly
London
W1U 6JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts28 February 2021 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

26 February 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
26 March 2020Confirmation statement made on 26 March 2020 with updates (3 pages)
3 February 2020Confirmation statement made on 3 February 2020 with updates (3 pages)
18 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-18
(3 pages)
9 December 2019Confirmation statement made on 9 December 2019 with updates (4 pages)
20 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
22 October 2019Compulsory strike-off action has been discontinued (1 page)
21 October 2019Registered office address changed from Room 501 80 Coleman Street London EC2R 5BJ England to 113 Gloucester Place Fly London W1U 6JR on 21 October 2019 (1 page)
21 October 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
8 January 2019Total exemption full accounts made up to 28 February 2018 (6 pages)
22 November 2018Termination of appointment of Ben Yang as a director on 22 November 2018 (1 page)
22 November 2018Appointment of Mr Ben Yang as a director on 22 November 2018 (2 pages)
17 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
11 July 2018Registered office address changed from Room 604 68 King William Street London EC4N 7DZ England to Room 501 80 Coleman Street London EC2R 5BJ on 11 July 2018 (1 page)
20 April 2018Termination of appointment of Jiayun Yang as a director on 20 April 2018 (1 page)
20 April 2018Appointment of Mr Ben Yang as a director on 20 April 2018 (2 pages)
31 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-29
(3 pages)
30 January 2018Registered office address changed from 4 st Walburge Avenue Preston Lancashire PR2 2QT to Room 604 68 King William Street London EC4N 7DZ on 30 January 2018 (1 page)
29 November 2017Accounts for a dormant company made up to 28 February 2017 (12 pages)
29 November 2017Accounts for a dormant company made up to 28 February 2017 (12 pages)
10 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
6 July 2017Termination of appointment of Ben Yang as a director on 30 December 2016 (1 page)
6 July 2017Appointment of Mr. Jiayun Yang as a director on 30 December 2016 (2 pages)
6 July 2017Termination of appointment of Ben Yang as a director on 30 December 2016 (1 page)
6 July 2017Appointment of Mr. Jiayun Yang as a director on 30 December 2016 (2 pages)
25 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
30 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
30 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
7 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
7 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
9 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
9 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
22 February 2016Company name changed benson tp LIMITED\certificate issued on 22/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-20
(3 pages)
22 February 2016Company name changed benson tp LIMITED\certificate issued on 22/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-20
(3 pages)
10 February 2016Registered office address changed from 6 Bedford Court Craggs Row Preston PR1 1JB England to 4 st Walburge Avenue Preston Lancashire PR2 2QT on 10 February 2016 (2 pages)
10 February 2016Registered office address changed from 6 Bedford Court Craggs Row Preston PR1 1JB England to 4 st Walburge Avenue Preston Lancashire PR2 2QT on 10 February 2016 (2 pages)
9 October 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
9 October 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
5 May 2015Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(14 pages)
5 May 2015Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(14 pages)
5 May 2015Annual return made up to 5 February 2015
Statement of capital on 2015-05-05
  • GBP 100
(14 pages)
5 May 2015Accounts for a dormant company made up to 28 February 2014 (4 pages)
5 May 2015Annual return made up to 5 February 2015
Statement of capital on 2015-05-05
  • GBP 100
(14 pages)
5 May 2015Administrative restoration application (3 pages)
5 May 2015Accounts for a dormant company made up to 28 February 2014 (4 pages)
5 May 2015Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(14 pages)
5 May 2015Annual return made up to 5 February 2015
Statement of capital on 2015-05-05
  • GBP 100
(14 pages)
5 May 2015Administrative restoration application (3 pages)
23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
5 February 2013Incorporation
Statement of capital on 2013-02-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 February 2013Incorporation
Statement of capital on 2013-02-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)