Company NamePatient Pak Holdings Limited
Company StatusDissolved
Company Number06419963
CategoryPrivate Limited Company
Incorporation Date6 November 2007(16 years, 6 months ago)
Dissolution Date28 June 2011 (12 years, 10 months ago)
Previous NameMislex (557) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert Timothy Gros
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2008(11 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (closed 28 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Connaught Square
London
W2 2HL
Director NameAnthony Ganjou
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2008(5 months, 2 weeks after company formation)
Appointment Duration1 week, 4 days (resigned 06 May 2008)
RoleCompany Director
Correspondence Address119 Bedford Court Mansions
London
WC1B 3AG
Director NameMr Jonathan Sayeed
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2008(6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ranelagh Road
London
SW1V 3EX
Director NameWestlex Nominees Limited (Corporation)
StatusResigned
Appointed06 November 2007(same day as company formation)
Correspondence AddressSummit House 12 Red Lion Square
London
WC1R 4QD
Secretary NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed06 November 2007(same day as company formation)
Correspondence AddressSummit House 12 Red Lion Square
London
WC1R 4QD

Location

Registered Address20 Hanover Square
London
W1S 1JY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£250,000

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
10 December 2009Registered office address changed from 18 Hanover Square London W1S 1HX on 10 December 2009 (1 page)
10 December 2009Register inspection address has been changed (1 page)
10 December 2009Director's details changed for Mr Robert Timothy Gros on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 6 November 2009 with a full list of shareholders
Statement of capital on 2009-12-10
  • GBP 100
(5 pages)
10 December 2009Director's details changed for Mr Robert Timothy Gros on 10 December 2009 (2 pages)
10 December 2009Register inspection address has been changed (1 page)
10 December 2009Annual return made up to 6 November 2009 with a full list of shareholders
Statement of capital on 2009-12-10
  • GBP 100
(5 pages)
10 December 2009Registered office address changed from 18 Hanover Square London W1S 1HX on 10 December 2009 (1 page)
10 December 2009Annual return made up to 6 November 2009 with a full list of shareholders
Statement of capital on 2009-12-10
  • GBP 100
(5 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
3 August 2009Appointment terminate, director jonathan sayeed logged form (2 pages)
3 August 2009Appointment Terminate, Director Jonathan Sayeed Logged Form (2 pages)
31 July 2009Appointment Terminated Director jonathan sayeed (1 page)
31 July 2009Appointment terminated director jonathan sayeed (1 page)
11 February 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
11 February 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
6 February 2009Return made up to 06/11/08; full list of members (3 pages)
6 February 2009Return made up to 06/11/08; full list of members (3 pages)
14 November 2008Director appointed robert timothy gros (2 pages)
14 November 2008Director appointed robert timothy gros (2 pages)
13 October 2008Registered office changed on 13/10/2008 from studio 15C 101 farm lane farm lane trading estate london SW6 1QJ (1 page)
13 October 2008Registered office changed on 13/10/2008 from studio 15C 101 farm lane farm lane trading estate london SW6 1QJ (1 page)
23 June 2008Memorandum and Articles of Association (8 pages)
23 June 2008Memorandum and Articles of Association (8 pages)
20 June 2008Appointment Terminated Director anthony ganjou (1 page)
20 June 2008Appointment terminated director anthony ganjou (1 page)
12 June 2008Director appointed anthony ganjou (2 pages)
12 June 2008Ad 25/04/08\gbp si 50@1=50\gbp ic 1/51\ (2 pages)
12 June 2008Ad 06/05/08 gbp si 49@1=49 gbp ic 51/100 (2 pages)
12 June 2008Appointment terminated director westlex nominees LIMITED (1 page)
12 June 2008Director appointed jonathan sayeed (2 pages)
12 June 2008Registered office changed on 12/06/2008 from summit house 12 red lion square london WC1R 4QD (1 page)
12 June 2008Appointment Terminated Secretary westlex registrars LIMITED (1 page)
12 June 2008Appointment Terminated Director westlex nominees LIMITED (1 page)
12 June 2008Director appointed jonathan sayeed (2 pages)
12 June 2008Appointment terminated secretary westlex registrars LIMITED (1 page)
12 June 2008Registered office changed on 12/06/2008 from summit house 12 red lion square london WC1R 4QD (1 page)
12 June 2008Ad 06/05/08\gbp si 49@1=49\gbp ic 51/100\ (2 pages)
12 June 2008Director appointed anthony ganjou (2 pages)
12 June 2008Ad 25/04/08 gbp si 50@1=50 gbp ic 1/51 (2 pages)
25 April 2008Company name changed mislex (557) LIMITED\certificate issued on 25/04/08 (3 pages)
25 April 2008Company name changed mislex (557) LIMITED\certificate issued on 25/04/08 (3 pages)
6 November 2007Incorporation (19 pages)