Company NamePharmex International Limited
Company StatusDissolved
Company Number01564622
CategoryPrivate Limited Company
Incorporation Date29 May 1981(42 years, 11 months ago)
Dissolution Date29 June 2004 (19 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Subzaly Nazaraly
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1981(3 weeks, 1 day after company formation)
Appointment Duration23 years (closed 29 June 2004)
RolePharmaceutical Chemist
Correspondence AddressFlat No 6
12 Alexandra Road Wimbledon
London
SW19 7JZ
Secretary NameKassamali Nazarali
NationalityCanadian
StatusClosed
Appointed25 July 2003(22 years, 2 months after company formation)
Appointment Duration11 months, 1 week (closed 29 June 2004)
RoleBusinessman
Correspondence Address4811 Baytree Court
Burnaby
British Columbia V5g 4h1
Canada
Director NameKassamali Nazarali
Date of BirthNovember 1933 (Born 90 years ago)
NationalityCanadian
StatusResigned
Appointed30 November 1991(10 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 25 July 2003)
RoleBusinessman
Correspondence Address4811 Baytree Court
Burnaby
British Columbia V5g 4h1
Canada
Secretary NameMr Subzaly Nazaraly
NationalityBritish
StatusResigned
Appointed30 November 1991(10 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 25 July 2003)
RoleCompany Director
Correspondence AddressFlat No 6
12 Alexandra Road Wimbledon
London
SW19 7JZ

Location

Registered AddressSuite D
Enterprise House
181-189 Garth Road
Morden Surrey
SM4 4LL
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLower Morden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£116,926
Current Liabilities£138,222

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2004First Gazette notice for voluntary strike-off (1 page)
5 February 2004Application for striking-off (1 page)
16 September 2003Secretary resigned (1 page)
2 September 2003Director resigned (1 page)
2 September 2003New secretary appointed (2 pages)
30 December 2002Return made up to 30/11/02; full list of members (7 pages)
5 March 2002Total exemption small company accounts made up to 30 September 2000 (4 pages)
21 January 2002Return made up to 30/11/01; full list of members (6 pages)
22 January 2001Return made up to 30/11/00; full list of members (6 pages)
3 October 2000Accounts for a small company made up to 30 September 1999 (4 pages)
26 July 2000Delivery ext'd 3 mth 30/09/99 (2 pages)
14 February 2000Return made up to 30/11/99; full list of members (6 pages)
9 November 1999Accounts for a small company made up to 30 September 1998 (4 pages)
1 August 1999Delivery ext'd 3 mth 30/09/98 (1 page)
22 January 1999Return made up to 30/11/98; full list of members (6 pages)
11 December 1998Accounts for a small company made up to 30 September 1997 (4 pages)
26 January 1998Accounts for a small company made up to 30 September 1996 (4 pages)
31 December 1997Return made up to 30/11/97; no change of members (4 pages)
2 February 1997Return made up to 30/11/96; no change of members (4 pages)
11 November 1996Accounts for a small company made up to 30 September 1995 (4 pages)
23 October 1996Accounts for a small company made up to 30 September 1994 (5 pages)
24 September 1996Compulsory strike-off action has been discontinued (1 page)
18 September 1996Return made up to 30/11/94; no change of members (6 pages)
18 September 1996Return made up to 30/11/95; full list of members (8 pages)
18 June 1996First Gazette notice for compulsory strike-off (1 page)