Lowther Road
Stanmore
Middlesex
HA7 1EP
Director Name | Mr Ghufran Hamid |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2014(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 12 May 2016) |
Role | Investment Banking |
Country of Residence | United Kingdom |
Correspondence Address | 127 Arnison Avenue High Wycombe Buckinghamshire HP13 6BH |
Director Name | Mr Asif Ali |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Robin Hood Way Greenford Middlesex UB6 7QN |
Website | www.biopharma.bmm-oncology.com/ |
---|---|
Telephone | 020 75263110 |
Telephone region | London |
Registered Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£4,902 |
Cash | £29 |
Current Liabilities | £5,197 |
Latest Accounts | 31 January 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
12 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 2016 | Final Gazette dissolved following liquidation (1 page) |
12 February 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
31 March 2015 | Registered office address changed from 11-12 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP to C/O Bhardwaj Limited 47-49 Green Lane Northwood Middlesex HA6 3AE on 31 March 2015 (1 page) |
30 March 2015 | Appointment of a voluntary liquidator (1 page) |
30 March 2015 | Statement of affairs with form 4.19 (5 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
17 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
16 January 2015 | Termination of appointment of Asif Ali as a director on 29 December 2014 (2 pages) |
4 April 2014 | Appointment of Mr Ghufran Hamid as a director (2 pages) |
4 April 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
17 January 2014 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
28 October 2013 | Satisfaction of charge 079070200001 in full (4 pages) |
15 August 2013 | Registration of charge 079070200001 (25 pages) |
21 June 2013 | Appointment of Mr Asif Ali as a director (2 pages) |
14 May 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
18 October 2012 | Change of name notice (2 pages) |
18 October 2012 | Company name changed san lucas medical multimedia LTD\certificate issued on 18/10/12
|
12 January 2012 | Incorporation
|