Company NameAl-Qamar Drug`S Scientific Bureau Limited
DirectorFaris Sadeek Saeed
Company StatusActive
Company Number05377689
CategoryPrivate Limited Company
Incorporation Date28 February 2005(19 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Faris Sadeek Saeed
Date of BirthMay 1951 (Born 73 years ago)
NationalityIraqi
StatusCurrent
Appointed28 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceJordan
Correspondence AddressJabal Hussain Flat 1 Building 18
Tabaryaia Street
Amman
Foreign
Secretary NameMr Samir Nassir Nejim
NationalityBritish
StatusCurrent
Appointed28 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address281 Forest Road
Walthamstow
London
E17 6HD
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered Address281/283 Forest Road
London
E17 6HD
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardWilliam Morris
Built Up AreaGreater London

Shareholders

34 at £1Mr Samir Nassir Nejim
34.00%
Ordinary
33 at £1Mr Faris Sadeek Saeed
33.00%
Ordinary
33 at £1Ziad Salameh Salimal
33.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

21 October 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
31 October 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
30 April 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
30 April 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
31 January 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
4 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
13 March 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
13 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
30 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
3 April 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
8 May 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
27 April 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
27 April 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
29 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
29 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
4 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
1 September 2015Compulsory strike-off action has been discontinued (1 page)
1 September 2015Compulsory strike-off action has been discontinued (1 page)
31 August 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
31 August 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
31 August 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100
(4 pages)
31 August 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100
(4 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
15 May 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
15 May 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
15 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
15 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
17 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
17 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
3 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
3 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
24 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
24 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
18 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
18 April 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
18 April 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
4 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
1 May 2010Secretary's details changed for Samir Nassir Nejim on 28 February 2010 (2 pages)
1 May 2010Director's details changed for Faris Sadeek Saeed on 28 February 2010 (2 pages)
1 May 2010Director's details changed for Faris Sadeek Saeed on 28 February 2010 (2 pages)
1 May 2010Secretary's details changed for Samir Nassir Nejim on 28 February 2010 (2 pages)
1 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
1 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
21 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
21 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
22 April 2009Return made up to 28/02/09; full list of members (3 pages)
22 April 2009Return made up to 28/02/09; full list of members (3 pages)
21 March 2009Compulsory strike-off action has been discontinued (1 page)
21 March 2009Compulsory strike-off action has been discontinued (1 page)
20 March 2009Return made up to 28/02/08; full list of members (3 pages)
20 March 2009Return made up to 28/02/08; full list of members (3 pages)
17 March 2009First Gazette notice for compulsory strike-off (1 page)
17 March 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2008Return made up to 28/02/07; full list of members (3 pages)
24 November 2008Return made up to 28/02/07; full list of members (3 pages)
6 August 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
6 August 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
3 April 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
3 April 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
26 May 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
26 May 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
17 March 2006Return made up to 28/02/06; full list of members (6 pages)
17 March 2006Return made up to 28/02/06; full list of members (6 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
17 March 2005New secretary appointed (2 pages)
17 March 2005New secretary appointed (2 pages)
17 March 2005Ad 28/02/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
17 March 2005Ad 28/02/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
28 February 2005Secretary resigned (1 page)
28 February 2005Secretary resigned (1 page)
28 February 2005Registered office changed on 28/02/05 from: 88A tooley street london bridge london SE1 2TF (1 page)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
28 February 2005Incorporation (10 pages)
28 February 2005Registered office changed on 28/02/05 from: 88A tooley street london bridge london SE1 2TF (1 page)
28 February 2005Incorporation (10 pages)