Company NameAr Healthcare Limited
Company StatusDissolved
Company Number05552602
CategoryPrivate Limited Company
Incorporation Date2 September 2005(18 years, 8 months ago)
Dissolution Date10 March 2009 (15 years, 2 months 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(9 months after company formation)
Appointment Duration2 years, 9 months (closed 10 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tantallan Road
Balham
London
SW12 8DF
Secretary NameMr Bemal Patel
NationalityBritish
StatusClosed
Appointed01 June 2006(9 months after company formation)
Appointment Duration2 years, 9 months (closed 10 March 2009)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House
Woodland Way
Kingswood
KT20 6NU
Director NameMr Ataur Rahman
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2005(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address41 Durham Road
Manor Park
London
Newham
E12 5AY
Secretary NameMujibun Rahman
NationalityBritish
StatusResigned
Appointed02 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address41 Durham Road
London
E12 5AY

Location

Registered AddressUnit 3 Chessington Ind 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£50
Cash£50

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
24 September 2008Application for striking-off (1 page)
14 September 2007Return made up to 02/09/07; full list of members (2 pages)
14 September 2007Registered office changed on 14/09/07 from: unit 1 chessington ind estate 60 cox lane chessington surrey KT9 1TW (1 page)
17 June 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
27 October 2006Return made up to 02/09/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
17 October 2006Registered office changed on 17/10/06 from: 41 durham road london E12 5AY (1 page)
21 July 2006New director appointed (2 pages)
21 July 2006New secretary appointed (2 pages)
2 September 2005Incorporation (16 pages)