Company NameLetap Pharmaceuticals Limited
Company StatusDissolved
Company Number00986582
CategoryPrivate Limited Company
Incorporation Date10 August 1970(53 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameSir Nadhmi Auchi
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1991(20 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDilja Coombe Park Coombe Lane
Kingston Hill
Kingston On Thames
KT2 7JB
Director NameMr Arif Husain
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1991(20 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Pickwick Way
Chislehurst
Kent
BR7 6RZ
Director NameRamanbhai Manibhai Patel
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1991(20 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address39 Stradbroke Drive
Chigwell
Essex
IG7 5RB
Secretary NameMr Shirish Pranlal Patel
NationalityBritish
StatusCurrent
Appointed28 March 1991(20 years, 7 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Morland Close
Mitcham
Surrey
CR4 3JT
Director NameDr Charles Leonidas Panayides
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1991(20 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleFinancial & Legal Advisor
Country of ResidenceEngland
Correspondence Address4 Macaulay Avenue
Hinchley Wood
Esher
Surrey
KT10 9AT
Director NameMichael James McGurgan
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1991(20 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleAccountant
Correspondence Address19 Harwood Gardens
Old Windsor
Windsor
Berkshire
SL4 2LJ
Director NameMr Jayantilal Chhotabhai Patel
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(20 years, 5 months after company formation)
Appointment Duration4 months (resigned 31 May 1991)
RolePharmacist
Correspondence Address24 St Clairs Road
Croydon
Surrey
CR0 5NE
Director NameMr Kiritkumar Ramanbhai Patel
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(20 years, 5 months after company formation)
Appointment Duration5 months (resigned 28 June 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Alpine Walk
Stanmore
Middlesex
HA7 3HU
Director NameMr Vinod Thakorlal Shah
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(20 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 May 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Southbrook Road
Norbury
London
SW16 5QU
Secretary NameDennis Harold Holman
NationalityBritish
StatusResigned
Appointed25 January 1991(20 years, 5 months after company formation)
Appointment Duration2 months (resigned 28 March 1991)
RoleCompany Director
Correspondence AddressMikan
Chapel Lane
Upto Snodsbury
Near Worcester
WR7 4NH

Location

Registered Address3 Dyers Building
Holborn
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1989 (34 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

3 February 2000Dissolved (1 page)
3 November 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
23 August 1999Liquidators statement of receipts and payments (5 pages)
9 March 1999Liquidators statement of receipts and payments (5 pages)
4 February 1999Registered office changed on 04/02/99 from: halpern house 301-305 euston road london NW1 3SS (1 page)
11 September 1998Liquidators statement of receipts and payments (5 pages)
2 July 1998Liquidators statement of receipts and payments (5 pages)
2 July 1998Liquidators statement of receipts and payments (5 pages)
2 July 1998Liquidators statement of receipts and payments (5 pages)
2 July 1998Liquidators statement of receipts and payments (5 pages)
2 July 1998Liquidators statement of receipts and payments (5 pages)
2 July 1998Liquidators statement of receipts and payments (5 pages)
2 July 1998Liquidators statement of receipts and payments (5 pages)
22 March 1996Appointment of a voluntary liquidator (1 page)