Company NameEuropex Biotech Limited
Company StatusDissolved
Company Number01463115
CategoryPrivate Limited Company
Incorporation Date26 November 1979(44 years, 5 months ago)
Dissolution Date22 October 2013 (10 years, 6 months ago)
Previous Names3

Business Activity

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

Directors

Director NameEbrahim Essmaili Shad
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1995(15 years, 4 months after company formation)
Appointment Duration18 years, 6 months (closed 22 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Fitzjames Avenue
London
W14 0RR
Secretary NameNasrin Essmaili-Shad
NationalityBritish
StatusClosed
Appointed12 April 1995(15 years, 4 months after company formation)
Appointment Duration18 years, 6 months (closed 22 October 2013)
RoleCompany Director
Correspondence Address43 Fitzjames Avenue
London
W14 0RR
Director NameDr Jaleh Brynes
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(12 years, 10 months after company formation)
Appointment Duration1 year (resigned 26 October 1993)
RoleDoctor
Correspondence Address165 Moorgate Road
Rotherham
South Yorkshire
S60 3AP
Secretary NameBijan Essmaili Shad
NationalityIranian
StatusResigned
Appointed30 September 1992(12 years, 10 months after company formation)
Appointment Duration1 year (resigned 26 October 1993)
RoleCompany Director
Correspondence Address101 More Close
St Pauls Court
London
W14 9BW
Director NameBijan Essmaili Shad
Date of BirthDecember 1961 (Born 62 years ago)
NationalityIranian
StatusResigned
Appointed27 October 1993(13 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 April 1995)
RoleCompany Director
Correspondence Address101 More Close
St Pauls Court
London
W14 9BW
Secretary NameDr Jaleh Brynes
NationalityBritish
StatusResigned
Appointed27 October 1993(13 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 May 1995)
RoleDoctor
Correspondence Address165 Moorgate Road
Rotherham
South Yorkshire
S60 3AP

Location

Registered Address43 Fitzjames Avenue
London
W14 0RR
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Bijan Essmaili Shad
66.67%
Ordinary
1 at £1Dr Jaleth Byrnes
33.33%
Ordinary

Accounts

Latest Accounts28 February 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013Application to strike the company off the register (3 pages)
2 July 2013Application to strike the company off the register (3 pages)
6 December 2012Accounts for a dormant company made up to 28 February 2012 (6 pages)
6 December 2012Accounts for a dormant company made up to 28 February 2012 (6 pages)
4 April 2012Registered office address changed from 246 High Road Harrow Weald Middlesex HA3 7BB on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 246 High Road Harrow Weald Middlesex HA3 7BB on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 246 High Road Harrow Weald Middlesex HA3 7BB on 4 April 2012 (1 page)
15 November 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
15 November 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
17 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
Statement of capital on 2011-10-17
  • GBP 3
(4 pages)
17 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
Statement of capital on 2011-10-17
  • GBP 3
(4 pages)
11 January 2011Accounts for a dormant company made up to 28 February 2010 (6 pages)
11 January 2011Accounts for a dormant company made up to 28 February 2010 (6 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
7 January 2010Accounts for a dormant company made up to 28 February 2009 (7 pages)
7 January 2010Accounts for a dormant company made up to 28 February 2009 (7 pages)
17 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
17 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
30 December 2008Accounts for a dormant company made up to 28 February 2008 (7 pages)
30 December 2008Accounts made up to 28 February 2008 (7 pages)
30 October 2008Return made up to 30/09/08; full list of members (3 pages)
30 October 2008Return made up to 30/09/08; full list of members (3 pages)
2 January 2008Accounts for a dormant company made up to 28 February 2007 (7 pages)
2 January 2008Accounts made up to 28 February 2007 (7 pages)
10 October 2007Return made up to 30/09/07; full list of members (2 pages)
10 October 2007Return made up to 30/09/07; full list of members (2 pages)
20 March 2007Return made up to 30/09/06; full list of members (2 pages)
20 March 2007Return made up to 30/09/06; full list of members (2 pages)
15 November 2006Accounts for a dormant company made up to 28 February 2006 (6 pages)
15 November 2006Accounts made up to 28 February 2006 (6 pages)
13 July 2006Company name changed europex medical company LIMITED\certificate issued on 13/07/06 (3 pages)
13 July 2006Company name changed europex medical company LIMITED\certificate issued on 13/07/06 (3 pages)
19 December 2005Return made up to 30/09/05; full list of members (2 pages)
19 December 2005Return made up to 30/09/05; full list of members (2 pages)
10 August 2005Accounts for a dormant company made up to 28 February 2005 (7 pages)
10 August 2005Accounts made up to 28 February 2005 (7 pages)
3 December 2004Return made up to 30/09/04; full list of members (6 pages)
3 December 2004Return made up to 30/09/04; full list of members (6 pages)
29 October 2004Accounts for a dormant company made up to 29 February 2004 (8 pages)
29 October 2004Accounts made up to 29 February 2004 (8 pages)
17 October 2003Return made up to 30/09/03; full list of members (6 pages)
17 October 2003Return made up to 30/09/03; full list of members (6 pages)
29 September 2003Accounts for a dormant company made up to 28 February 2003 (7 pages)
29 September 2003Accounts made up to 28 February 2003 (7 pages)
30 October 2002Return made up to 30/09/02; full list of members (6 pages)
30 October 2002Return made up to 30/09/02; full list of members (6 pages)
26 October 2002Registered office changed on 26/10/02 from: jaykay house 39-43 high road ickenham uxbridge middlesex UB10 8LF (1 page)
26 October 2002Registered office changed on 26/10/02 from: jaykay house 39-43 high road ickenham uxbridge middlesex UB10 8LF (1 page)
5 May 2002Accounts made up to 28 February 2002 (6 pages)
5 May 2002Accounts for a dormant company made up to 28 February 2002 (6 pages)
19 December 2001Accounts for a dormant company made up to 28 February 2001 (6 pages)
19 December 2001Accounts made up to 28 February 2001 (6 pages)
2 November 2001Return made up to 30/09/01; full list of members (6 pages)
2 November 2001Return made up to 30/09/01; full list of members (6 pages)
28 December 2000Accounts made up to 28 February 2000 (6 pages)
28 December 2000Accounts for a dormant company made up to 28 February 2000 (6 pages)
18 October 2000Return made up to 30/09/00; full list of members (6 pages)
18 October 2000Return made up to 30/09/00; full list of members (6 pages)
23 December 1999Accounts made up to 28 February 1999 (6 pages)
23 December 1999Accounts for a dormant company made up to 28 February 1999 (6 pages)
25 October 1999Return made up to 30/09/99; full list of members (6 pages)
25 October 1999Return made up to 30/09/99; full list of members (6 pages)
30 December 1998Accounts made up to 28 February 1998 (6 pages)
30 December 1998Accounts for a dormant company made up to 28 February 1998 (6 pages)
6 November 1998Registered office changed on 06/11/98 from: jaykay house 39-43 high road ickenham uxbridge middlesex UB10 8LF (2 pages)
6 November 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 06/11/98
(6 pages)
6 November 1998Return made up to 30/09/98; full list of members (6 pages)
6 November 1998Registered office changed on 06/11/98 from: jaykay house 39-43 high road ickenham uxbridge middlesex UB10 8LF (2 pages)
1 July 1998Accounts made up to 28 February 1997 (6 pages)
1 July 1998Accounts for a dormant company made up to 28 February 1997 (6 pages)
23 October 1997Return made up to 30/09/97; no change of members (4 pages)
23 October 1997Return made up to 30/09/97; no change of members (4 pages)
21 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 December 1996Accounts made up to 28 February 1996 (5 pages)
21 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 December 1996Accounts for a dormant company made up to 28 February 1996 (5 pages)
15 October 1996Return made up to 30/09/96; no change of members (4 pages)
15 October 1996Return made up to 30/09/96; no change of members (4 pages)
11 July 1996Return made up to 30/09/95; full list of members (6 pages)
11 July 1996Return made up to 30/09/95; full list of members (6 pages)
12 March 1996Full accounts made up to 28 February 1995 (9 pages)
12 March 1996Full accounts made up to 28 February 1995 (9 pages)
14 June 1995Director resigned;new director appointed (2 pages)
18 May 1995New secretary appointed (2 pages)