Wembley
Middlesex
HA9 8EP
Director Name | Mr Khalid Ibrahim Hag-Ali |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(1 day after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 March 1996) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 73 First Avenue London W3 7JN |
Secretary Name | Hashmuhkant Nanji Badiani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(1 day after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 March 1996) |
Role | Pharmacist |
Correspondence Address | 43 Manor Drive Wembley Park Middlesex HA9 8EB |
Secretary Name | Hala Hamad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(10 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 August 2001) |
Role | Company Director |
Correspondence Address | 73 First Avenue Acton London W3 7JN |
Secretary Name | Nutan Badiani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 January 2003) |
Role | Company Director |
Correspondence Address | 32 Beechcroft Gardens Wembley Middlesex HA9 8EP |
Director Name | Miraj Shah |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 October 2004) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 6 Gills Court 29 Somerset Road New Barnet Hertfordshire EN5 1TB |
Secretary Name | Alpa Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 October 2004) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 6 Gills Court 29 Somerset Road New Barnet Hertfordshire EN5 1TB |
Secretary Name | Nutan Badiani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(9 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 07 November 2005) |
Role | Company Director |
Correspondence Address | 32 Beechcroft Gardens Wembley Middlesex HA9 8EP |
Director Name | Dr Arif Latif |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(10 years, 5 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 November 2006) |
Role | Doctor |
Correspondence Address | 139 Totteridge Lane High Wycombe Buckinghamshire HP13 7PG |
Secretary Name | Iftikhar Husain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(10 years, 5 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 November 2006) |
Role | Company Director |
Correspondence Address | 43 Rogers Road London SW17 0EB |
Director Name | Iftikhar Husain |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 January 2009) |
Role | Paramedic |
Correspondence Address | 43 Rogers Road London SW17 0EB |
Secretary Name | Dr Arif Latif |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 December 2007) |
Role | Company Director |
Correspondence Address | 139 Totteridge Lane High Wycombe Buckinghamshire HP13 7PG |
Secretary Name | Ms Nafisa Ati |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(12 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Worcester Court Elmfield Way Madaivale London W9 3UN |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1995(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1995(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Registered Address | 27 Beechcroft Road Bushey Herts WD23 2JU |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey North |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
25 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2009 | Appointment Terminated Director iftikhar husain (1 page) |
13 February 2009 | Appointment terminated director iftikhar husain (1 page) |
3 October 2008 | Appointment terminated secretary nafisa ati (1 page) |
3 October 2008 | Appointment Terminated Secretary nafisa ati (1 page) |
14 February 2008 | Return made up to 07/01/08; full list of members (6 pages) |
14 February 2008 | Return made up to 07/01/08; full list of members (6 pages) |
7 January 2008 | New secretary appointed (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: acre house 11-15 william road london NW1 3ER (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: acre house 11-15 william road london NW1 3ER (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | New secretary appointed (1 page) |
29 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
29 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
22 May 2007 | Return made up to 30/04/06; full list of members; amend (8 pages) |
22 May 2007 | Return made up to 30/04/06; full list of members; amend (8 pages) |
5 February 2007 | Return made up to 30/04/06; change of members
|
5 February 2007 | Return made up to 30/04/06; change of members (6 pages) |
3 February 2007 | New secretary appointed (2 pages) |
3 February 2007 | New secretary appointed (2 pages) |
3 February 2007 | New director appointed (2 pages) |
3 February 2007 | New director appointed (2 pages) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
21 February 2006 | New secretary appointed (2 pages) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | New secretary appointed (2 pages) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | New director appointed (3 pages) |
21 February 2006 | New director appointed (3 pages) |
25 November 2005 | Full accounts made up to 31 May 2005 (14 pages) |
25 November 2005 | Full accounts made up to 31 May 2005 (14 pages) |
2 June 2005 | Return made up to 30/04/05; full list of members (3 pages) |
2 June 2005 | Return made up to 30/04/05; full list of members (3 pages) |
2 March 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
2 March 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2004 | New secretary appointed (2 pages) |
2 November 2004 | Secretary resigned (1 page) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | New secretary appointed (2 pages) |
2 November 2004 | Secretary resigned (1 page) |
23 June 2004 | Return made up to 30/04/04; full list of members (8 pages) |
23 June 2004 | Return made up to 30/04/04; full list of members (8 pages) |
21 January 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
21 January 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
17 June 2003 | Particulars of mortgage/charge (7 pages) |
17 June 2003 | Particulars of mortgage/charge (7 pages) |
14 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
14 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
5 March 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
28 January 2003 | New secretary appointed (2 pages) |
28 January 2003 | Secretary resigned (1 page) |
28 January 2003 | New director appointed (3 pages) |
28 January 2003 | Secretary resigned (1 page) |
28 January 2003 | New secretary appointed (2 pages) |
28 January 2003 | New director appointed (3 pages) |
13 November 2002 | Resolutions
|
13 November 2002 | Memorandum and Articles of Association (10 pages) |
13 November 2002 | Us$ nc 0/27 30/09/02 (4 pages) |
13 November 2002 | Memorandum and Articles of Association (10 pages) |
13 November 2002 | Us$ nc 0/27 30/09/02 (4 pages) |
13 November 2002 | Ad 01/10/02--------- us$ si [email protected]=27 us$ ic 0/27 (2 pages) |
13 November 2002 | Resolutions
|
13 November 2002 | Ad 01/10/02--------- us$ si [email protected]=27 us$ ic 0/27 (2 pages) |
15 May 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
15 May 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
9 May 2002 | Return made up to 30/04/02; full list of members (5 pages) |
9 May 2002 | Return made up to 30/04/02; full list of members (5 pages) |
13 September 2001 | Director's particulars changed (1 page) |
13 September 2001 | Director's particulars changed (1 page) |
30 August 2001 | Secretary resigned (1 page) |
30 August 2001 | New secretary appointed (2 pages) |
30 August 2001 | New secretary appointed (2 pages) |
30 August 2001 | Secretary resigned (1 page) |
23 May 2001 | Return made up to 30/04/01; full list of members (5 pages) |
23 May 2001 | Return made up to 30/04/01; full list of members (5 pages) |
20 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
20 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
31 May 2000 | Return made up to 30/04/00; full list of members (5 pages) |
31 May 2000 | Return made up to 30/04/00; full list of members (5 pages) |
23 May 2000 | Director's particulars changed (1 page) |
23 May 2000 | Director's particulars changed (1 page) |
9 February 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
9 February 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
26 May 1999 | Return made up to 30/04/99; full list of members (5 pages) |
26 May 1999 | Return made up to 30/04/99; full list of members (5 pages) |
2 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
2 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
31 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
31 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
3 June 1997 | Particulars of mortgage/charge (3 pages) |
3 June 1997 | Particulars of mortgage/charge (3 pages) |
29 May 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
29 May 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
19 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
19 May 1997 | Return made up to 30/04/97; full list of members
|
3 July 1996 | Secretary resigned (1 page) |
3 July 1996 | Secretary resigned (1 page) |
16 May 1996 | Return made up to 30/04/96; full list of members (8 pages) |
16 May 1996 | Return made up to 30/04/96; full list of members (8 pages) |
16 May 1996 | New secretary appointed (1 page) |
16 May 1996 | Director resigned (2 pages) |
29 August 1995 | New director appointed (2 pages) |
23 August 1995 | Ad 19/07/95--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
23 August 1995 | Ad 19/07/95--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
17 July 1995 | Registered office changed on 17/07/95 from: 89 kingsland road london E2 8AGT (1 page) |
17 July 1995 | Registered office changed on 17/07/95 from: 89 kingsland road london E2 8AGT (1 page) |
23 May 1995 | Incorporation (22 pages) |