Company NameIntramed Specialities (UK) Limited
Company StatusDissolved
Company Number07505645
CategoryPrivate Limited Company
Incorporation Date26 January 2011(13 years, 2 months ago)
Dissolution Date23 April 2013 (10 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2442Manufacture of pharmaceutical preparations
SIC 21200Manufacture of pharmaceutical preparations

Directors

Director NameMrs Emmanuela Ogugua Rabiu
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2011(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address32 Edgeworth Road
Greenwich
London
SE9 6JG
Director NameMrs Jigna Vora
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2011(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address16 The Drive
Wembley Park
Middlesex
HA9 9EG
Secretary NameJigna Vora
NationalityBritish
StatusClosed
Appointed26 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address16 The Drive
Wembley Park
Middlesex
HA9 9EG
Director NameMr John Wildman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Perseverance Works
London
E2 8DD
Secretary NameSameday Company Services Ltd (Corporation)
StatusResigned
Appointed26 January 2011(same day as company formation)
Correspondence Address9 Perseverance Works
London
E2 8DD

Location

Registered Address16 The Drive
Wembley Park
HA9 9EG
RegionLondon
ConstituencyBrent North
CountyGreater London
WardBarnhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Emmanuela Ogugua Rabiu
50.00%
Ordinary
1 at £1Jigna Vora
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
18 December 2012Application to strike the company off the register (3 pages)
18 December 2012Application to strike the company off the register (3 pages)
24 February 2012Director's details changed for Jiena Vora on 24 February 2012 (2 pages)
24 February 2012Annual return made up to 26 January 2012 with a full list of shareholders
Statement of capital on 2012-02-24
  • GBP 2
(5 pages)
24 February 2012Annual return made up to 26 January 2012 with a full list of shareholders
Statement of capital on 2012-02-24
  • GBP 2
(5 pages)
24 February 2012Director's details changed for Jiena Vora on 24 February 2012 (2 pages)
28 January 2011Appointment of Jigna Vora as a secretary (3 pages)
28 January 2011Appointment of Jigna Vora as a secretary (3 pages)
28 January 2011Appointment of Jiena Vora as a director (3 pages)
28 January 2011Appointment of Mrs Emmanuela Ogugua Rabiu as a director (3 pages)
28 January 2011Appointment of Mrs Emmanuela Ogugua Rabiu as a director (3 pages)
28 January 2011Appointment of Jiena Vora as a director (3 pages)
26 January 2011Termination of appointment of John Wildman as a director (1 page)
26 January 2011Termination of appointment of John Wildman as a director (1 page)
26 January 2011Incorporation (50 pages)
26 January 2011Termination of appointment of Sameday Company Services Ltd as a secretary (1 page)
26 January 2011Termination of appointment of Sameday Company Services Ltd as a secretary (1 page)
26 January 2011Incorporation (50 pages)