Company NameAr Health Limited
Company StatusDissolved
Company Number04419582
CategoryPrivate Limited Company
Incorporation Date18 April 2002(22 years ago)
Dissolution Date28 April 2009 (15 years 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 Ashvin Patel
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2006(4 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 28 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tantallan Road
Balham
London
SW12 8DF
Secretary NameMr Bemal Patel
NationalityBritish
StatusClosed
Appointed01 June 2006(4 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 28 April 2009)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House
Woodland Way
Kingswood
KT20 6NU
Director NameAli Nabijee
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address74 Greenfield Avenue
Surbiton
Surrey
KT5 9HS
Director NameRashida Nabijee
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address74 Greenfield Avenue
Surbiton
Surrey
KT5 9HS
Secretary NameAli Nabijee
NationalityBritish
StatusResigned
Appointed18 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address74 Greenfield Avenue
Surbiton
Surrey
KT5 9HS
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed18 April 2002(same day as company formation)
Correspondence Address209a Station Lane
Hornchurch
Essex
RM12 6LL
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed18 April 2002(same day as company formation)
Correspondence Address209a Station Lane
Hornchurch
Essex
RM12 6LL

Location

Registered AddressUnit 1 Chessington Industrial
Estate 60 Cox Lane
Chessington
Surrey
KT9 1TW
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington North and Hook
Built Up AreaGreater London

Financials

Year2014
Net Worth-£57,468
Cash£23
Current Liabilities£60,101

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
29 April 2007Return made up to 18/04/07; no change of members (6 pages)
2 April 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 November 2006Return made up to 18/04/06; full list of members (6 pages)
22 September 2006Secretary resigned (1 page)
16 August 2006Director resigned (1 page)
20 July 2006New secretary appointed (2 pages)
20 July 2006New director appointed (2 pages)
6 July 2006Director resigned (1 page)
5 July 2006Registered office changed on 05/07/06 from: 235 west barnes lane new malden surrey KT3 6JD (1 page)
21 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
21 March 2006Registered office changed on 21/03/06 from: 74 greenfield avenue surbiton surrey KT5 9HS (1 page)
3 June 2005Return made up to 18/04/05; full list of members (7 pages)
21 April 2005Particulars of mortgage/charge (3 pages)
11 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
29 April 2004Return made up to 18/04/04; full list of members (7 pages)
16 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
13 August 2003Particulars of mortgage/charge (3 pages)
13 August 2003Registered office changed on 13/08/03 from: 7-15 greatorfex street london E1 5NF (1 page)
22 May 2003Return made up to 18/04/03; full list of members (8 pages)
22 May 2002New secretary appointed;new director appointed (2 pages)
22 May 2002New director appointed (2 pages)
22 May 2002Ad 18/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 April 2002Secretary resigned (1 page)
26 April 2002Director resigned (1 page)