Company NameFarmabiotics Ltd
Company StatusDissolved
Company Number06603146
CategoryPrivate Limited Company
Incorporation Date27 May 2008(15 years, 10 months ago)
Dissolution Date8 November 2011 (12 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameSavita Patel
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address196 Chamberlayne Road
London
NW10 3JX
Secretary NameSavita Patel
NationalityBritish
StatusClosed
Appointed27 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address196 Chamberlayne Road
London
NW10 3JX
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed27 May 2008(same day as company formation)
Correspondence AddressKemp House 152-160 City Road
London
EC1V 2NX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed27 May 2008(same day as company formation)
Correspondence AddressKemp House 152-160 City Road
London
EC1V 2NX

Location

Registered Address213b Station Road
Harrow
Middx
HA1 2TP
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2014
Turnover£15,229
Gross Profit£9,178
Net Worth-£33,627
Cash£1,117
Current Liabilities£51,612

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
12 July 2011Application to strike the company off the register (3 pages)
12 July 2011Application to strike the company off the register (3 pages)
24 February 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
24 February 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
22 June 2010Annual return made up to 27 May 2010 with a full list of shareholders
Statement of capital on 2010-06-22
  • GBP 100
(14 pages)
22 June 2010Annual return made up to 27 May 2010 with a full list of shareholders
Statement of capital on 2010-06-22
  • GBP 100
(14 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
9 June 2009Return made up to 27/05/09; full list of members (3 pages)
9 June 2009Return made up to 27/05/09; full list of members (3 pages)
25 July 2008Director and secretary appointed savita patel (1 page)
25 July 2008Director and secretary appointed savita patel (1 page)
17 June 2008Ad 27/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 June 2008Ad 27/05/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
29 May 2008Appointment Terminated Secretary uk secretaries LTD (1 page)
29 May 2008Appointment terminated director uk directors LTD (1 page)
29 May 2008Appointment terminated secretary uk secretaries LTD (1 page)
29 May 2008Appointment Terminated Director uk directors LTD (1 page)
27 May 2008Incorporation (8 pages)
27 May 2008Incorporation (8 pages)