Company NameInfohealth Laboratories Limited
Company StatusDissolved
Company Number00297337
CategoryPrivate Limited Company
Incorporation Date18 February 1935(89 years, 3 months ago)
Dissolution Date20 April 2021 (3 years ago)
Previous NameSandersons (Chemists) Limited

Business Activity

Section CManufacturing
SIC 2442Manufacture of pharmaceutical preparations
SIC 21200Manufacture of pharmaceutical preparations

Directors

Director NameMr Rajive Patel
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2012(77 years, 4 months after company formation)
Appointment Duration8 years, 10 months (closed 20 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Chipstead Valley Road
Coulsdon
CR5 2RA
Director NameAileen Elizabeth Reilly
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(56 years, 5 months after company formation)
Appointment Duration17 years, 1 month (resigned 14 September 2008)
RoleCo Director
Correspondence Address37 Oakwood Drive
Bolton
Lancashire
BL1 5EE
Director NameMr Thomas Gerard Reilly
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(56 years, 5 months after company formation)
Appointment Duration20 years, 10 months (resigned 31 May 2012)
RoleCo Director
Country of ResidenceEngland
Correspondence Address37 Oakwood Drive
Bolton
Lancashire
BL1 5EE
Secretary NameAileen Elizabeth Reilly
NationalityBritish
StatusResigned
Appointed03 August 1991(56 years, 5 months after company formation)
Appointment Duration17 years, 1 month (resigned 14 September 2008)
RoleCompany Director
Correspondence Address37 Oakwood Drive
Bolton
Lancashire
BL1 5EE
Director NameMr Amish Patel
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(77 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 25 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Chipstead Valley Road
Coulsdon
CR5 2RA

Contact

Websiteinfohealth.co.uk
Telephone020 86601406
Telephone regionLondon

Location

Registered AddressLynwood House
373-375 Station Road
Harrow
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1.3k at £1Infohealth LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,329
Cash£1,329

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
3 August 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
17 August 2016Registered office address changed from Samanvaya Cultural Centre Milton Road Harrow Middlesex HA1 1XB to Samanvaya Cultural Centre Milton Road Harrow Middlesex HA1 1st on 17 August 2016 (1 page)
17 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,329
(4 pages)
13 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,329
(4 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1,329
(4 pages)
19 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1,329
(4 pages)
24 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1,329
(4 pages)
24 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1,329
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 June 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
16 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
12 July 2012Registered office address changed from 37 Oakwood Drive Heaton Bolton BL1 5EE on 12 July 2012 (2 pages)
10 July 2012Change of name notice (2 pages)
10 July 2012Company name changed sandersons (chemists) LIMITED\certificate issued on 10/07/12
  • RES15 ‐ Change company name resolution on 2012-06-14
(2 pages)
25 June 2012Appointment of Mr. Rajive Patel as a director (3 pages)
25 June 2012Appointment of Mr Amish Patel as a director (3 pages)
20 June 2012Termination of appointment of Thomas Reilly as a director (1 page)
8 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
16 April 2012Statement of company's objects (2 pages)
17 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
21 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
23 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
23 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
19 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
2 October 2009Return made up to 03/08/09; full list of members (3 pages)
2 October 2009Appointment terminated secretary aileen reilly (1 page)
2 October 2009Appointment terminated director aileen reilly (1 page)
16 April 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
20 August 2008Return made up to 03/08/08; full list of members (4 pages)
21 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
8 August 2007Return made up to 03/08/07; full list of members (3 pages)
8 August 2007Location of register of members (1 page)
22 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
7 August 2006Return made up to 03/08/06; full list of members (2 pages)
6 June 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
23 August 2005Return made up to 03/08/05; full list of members (2 pages)
29 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
10 August 2004Return made up to 03/08/04; full list of members (7 pages)
6 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
12 August 2003Return made up to 03/08/03; full list of members (7 pages)
19 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
22 August 2002Return made up to 03/08/02; full list of members (7 pages)
10 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
10 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
14 August 2001Return made up to 03/08/01; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
16 August 2000Return made up to 03/08/00; full list of members (6 pages)
6 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
3 August 1999Return made up to 03/08/99; full list of members (6 pages)
31 July 1998Return made up to 03/08/98; no change of members (4 pages)
27 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
8 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
18 August 1997Return made up to 03/08/97; no change of members (6 pages)
21 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
8 August 1996Return made up to 03/08/96; full list of members (6 pages)
5 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
27 July 1995Return made up to 03/08/95; no change of members (4 pages)
18 February 1935Incorporation (20 pages)