Company NameBelfairs Health Care Limited
Company StatusDissolved
Company Number04661900
CategoryPrivate Limited Company
Incorporation Date11 February 2003(21 years, 1 month ago)
Dissolution Date8 May 2007 (16 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Abdullah Al Anizi
Date of BirthApril 1956 (Born 68 years ago)
NationalitySaudi Arabian
StatusClosed
Appointed11 February 2003(same day as company formation)
RoleDirector General
Correspondence AddressPO Box 52064
Riyadh
11563
Foreign
Secretary NameLoay Jolag
NationalityBritish
StatusClosed
Appointed11 February 2003(same day as company formation)
RoleCompany Manager
Correspondence Address4 Kaye Don Way
Weybridge
Surrey
KT13 0UX
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address1 York Parade C/O Rizvi & Co
Great West Road
Brentford
Middlesex
TW8 9AA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

23 January 2007First Gazette notice for voluntary strike-off (1 page)
18 July 2006Voluntary strike-off action has been suspended (1 page)
27 June 2006Registered office changed on 27/06/06 from: c/o rizvi & co minavil house ealing road wembley middlesex HA0 4EL (1 page)
14 February 2006Voluntary strike-off action has been suspended (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
23 June 2005Application for striking-off (1 page)
7 April 2004Return made up to 11/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2004Registered office changed on 30/03/04 from: clarendon house, 125 shenley road, borehamwood herts WD6 1AG (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Secretary resigned (1 page)
6 March 2003New secretary appointed (2 pages)
6 March 2003New director appointed (2 pages)
11 February 2003Incorporation (16 pages)