Burnaby
British Columbia
E5e 1m2
Director Name | Moiz Lalani |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 May 1994(2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 August 1995) |
Role | Pharmaceutical Chemist |
Correspondence Address | 7782 Elwell Street Burnaby British Columbia E5e 1m2 |
Director Name | Mr Subzaly Nazaraly |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 December 1995) |
Role | Pharmaceutical Chemist |
Correspondence Address | Flat No 6 12 Alexandra Road Wimbledon London SW19 7JZ |
Secretary Name | Derek Alfred Wheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 February 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Maybelle Close Beare Green Dorking Surrey RH5 4RJ |
Director Name | Barry Sullivan |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 March 1996) |
Role | Salesman |
Correspondence Address | 72 Lashmere Copthorne West Sussex RH10 2RT |
Secretary Name | Mr Subzaly Nazaraly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(10 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 December 1995) |
Role | Pharmaceutical Chemist |
Correspondence Address | Flat No 6 12 Alexandra Road Wimbledon London SW19 7JZ |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1994(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1994(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1994(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Registered Address | 1 & 2 Raymond Buildings Grays Inn London WC1R 5BZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
22 November 2003 | Dissolved (1 page) |
---|---|
22 August 2003 | Return of final meeting of creditors (1 page) |
4 December 1997 | Registered office changed on 04/12/97 from: 41,balcombe road horley surrey RH6 7HF (1 page) |
9 October 1997 | Appointment of a liquidator (1 page) |
8 August 1996 | Court order notice of winding up (1 page) |
1 August 1996 | Order of court to wind up (1 page) |
18 April 1996 | Company name changed remington laboratories LIMITED\certificate issued on 19/04/96 (2 pages) |
14 March 1996 | Director resigned (1 page) |
17 November 1995 | New director appointed (2 pages) |
23 August 1995 | Return made up to 23/03/95; full list of members (8 pages) |
14 August 1995 | Director resigned (2 pages) |
14 August 1995 | Secretary resigned;director resigned (2 pages) |
14 August 1995 | Director resigned (2 pages) |