Company NameFarrington UK Limited
Company StatusDissolved
Company Number05587665
CategoryPrivate Limited Company
Incorporation Date10 October 2005(18 years, 6 months ago)
Dissolution Date5 January 2010 (14 years, 3 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 NameRajinder Singh
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2007(1 year, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 05 January 2010)
RoleInvestments
Correspondence Address3 Churchhill Road
Willesden
London
NW2 5ED
Secretary NameGopal Kishan Lal
NationalityIndian
StatusClosed
Appointed26 January 2007(1 year, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 05 January 2010)
RoleInvestor
Correspondence Address3 Churchill Road
Willesden
London
NW2 5ED
Director NameIqbal Moosa
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Moor Lane
Hutton
Preston
Lancs
PR4 5SE
Secretary NameAlison Moosa
NationalityBritish
StatusResigned
Appointed10 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address12 Hambleton Close
Longton
Preston
Lancashire
PR4 5DQ
Director NameMohammaed Essa Sulaman
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(1 year after company formation)
Appointment Duration4 months, 1 week (resigned 21 February 2007)
RoleManaging Director
Correspondence Address43 Moor Lane
Hutton
Preston
Lancashire
PR4 5SE
Secretary NameMohammed Musa Sulaman
NationalityBritish
StatusResigned
Appointed11 October 2006(1 year after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 January 2007)
RoleCompany Director
Correspondence Address43 Moor Lane
Hutton
Preston
Lancashire
PR4 5SE

Location

Registered Address803 Commercial Road
Limehouse
London
E14 7HG
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardMile End
Built Up AreaGreater London

Financials

Year2014
Net Worth£103
Cash£4,856
Current Liabilities£13,984

Accounts

Latest Accounts10 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End10 October

Filing History

5 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
4 December 2008Registered office changed on 04/12/2008 from A40 red scar business park longridge road preston PR2 5NA (1 page)
14 March 2007Director resigned (1 page)
12 March 2007New secretary appointed (2 pages)
12 March 2007Secretary resigned (1 page)
12 March 2007New director appointed (2 pages)
18 February 2007Return made up to 10/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 2006New director appointed (2 pages)
2 November 2006Total exemption small company accounts made up to 10 October 2006 (4 pages)
23 October 2006Director resigned (2 pages)
23 October 2006Secretary resigned (2 pages)
23 October 2006Accounting reference date shortened from 31/10/06 to 10/10/06 (1 page)
23 October 2006Registered office changed on 23/10/06 from: central buildings, richmond terrace, blackburn lancashire BB1 7AP (2 pages)
19 October 2006New secretary appointed (2 pages)