Company NamePax Medica Limited
Company StatusDissolved
Company Number01210331
CategoryPrivate Limited Company
Incorporation Date1 May 1975(49 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Louai Al-Turaihi
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1992(17 years, 5 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Warbank Lane
Kingston
Surrey
KT2 7ES
Director NameMr Arif Husain
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1992(17 years, 5 months after company formation)
Appointment Duration31 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Pickwick Way
Chislehurst
Kent
BR7 6RZ
Director NameDr Charles Leonidas Panayides
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1992(17 years, 5 months after company formation)
Appointment Duration31 years, 6 months
RoleDirector/Legal Advisor
Country of ResidenceEngland
Correspondence Address4 Macaulay Avenue
Hinchley Wood
Esher
Surrey
KT10 9AT
Director NameUsama Alshabibi
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1993(18 years, 4 months after company formation)
Appointment Duration30 years, 7 months
RolePharmacist
Correspondence Address93 Kenilworth Road
Edgware
Middlesex
HA8 8XA
Secretary NameShabbir Karimji
NationalityBritish
StatusCurrent
Appointed13 January 1994(18 years, 8 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Correspondence Address557 Honeypot Lane
Stanmore
Middlesex
HA7 1JQ
Director NameMs Indira Maganrhai Patel
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(17 years, 5 months after company formation)
Appointment Duration11 months (resigned 01 September 1993)
RolePharmacist
Correspondence Address19 Islip Manor Road
Northolt
Middlesex
UB5 5DY
Secretary NameJohn Michael Collis
NationalityBritish
StatusResigned
Appointed30 September 1992(17 years, 5 months after company formation)
Appointment Duration1 year (resigned 12 October 1993)
RoleCompany Director
Correspondence Address71 South Park Road
Ilford
Essex
IG1 2XR
Secretary NameIBMS Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 1993(18 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 12 October 1993)
Correspondence Address364/366 Kensington High Street
London
W14 8NS

Location

Registered AddressClareville House
26/27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 June 1999Dissolved (1 page)
8 March 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
26 March 1998Registered office changed on 26/03/98 from: 32-33 sloane square london SW1W 8AQ (1 page)
25 March 1998Appointment of a voluntary liquidator (1 page)
25 March 1998Statement of affairs (11 pages)
25 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 October 1997Receiver's abstract of receipts and payments (2 pages)
21 October 1997Receiver ceasing to act (1 page)
15 January 1997Receiver's abstract of receipts and payments (2 pages)
15 January 1996Receiver's abstract of receipts and payments (2 pages)
9 May 1995Administrative Receiver's report (12 pages)
19 April 1995Amended certificate of constitution of creditors' committee (2 pages)