Southall
Middlesex
UB1 3HA
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Mian Shahzad Ahmad |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 17 May 2017(4 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 April 2018) |
Role | Trade |
Country of Residence | Pakistan |
Correspondence Address | House 94 B Zaildar Road Ichhra Lahore Punjab Pakistan |
Registered Address | Care Of Advantax Accountants Suite 546, The Atrium 1 Harefield Road, Uxbridge London UB8 1EX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 15 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 1 March 2025 (10 months from now) |
23 June 2023 | Accounts for a dormant company made up to 30 September 2022 (6 pages) |
---|---|
12 June 2023 | Registered office address changed from The Atrium 1 Harefield Road Uxbridge UB8 1EX United Kingdom to Care of Advantax Accountants Suite 546, the Atrium 1 Harefield Road, Uxbridge London UB8 1EX on 12 June 2023 (1 page) |
3 May 2023 | Registered office address changed from The Atrium 1 Harefield Road Uxbridge UB8 1EX England to The Atrium 1 Harefield Road Uxbridge UB8 1EX on 3 May 2023 (1 page) |
2 May 2023 | Registered office address changed from Unit F10 Southall Town Hall 1 High Street Southall Middlesex UB1 3HA England to The Atrium 1 Harefield Road Uxbridge UB8 1EX on 2 May 2023 (1 page) |
15 March 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
28 June 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
27 June 2022 | Accounts for a dormant company made up to 30 September 2021 (6 pages) |
30 June 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
30 June 2021 | Accounts for a dormant company made up to 30 September 2020 (6 pages) |
28 June 2020 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
13 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
16 March 2020 | Registered office address changed from 13 the Broadway Southall United Kingdom UB1 1JR England to Unit F10 Southall Town Hall 1 High Street Southall Middlesex UB1 3HA on 16 March 2020 (1 page) |
14 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
14 May 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
27 April 2018 | Confirmation statement made on 27 April 2018 with updates (4 pages) |
27 April 2018 | Termination of appointment of Mian Shahzad Ahmad as a director on 26 April 2018 (1 page) |
19 April 2018 | Registered office address changed from 13 the Broadway Southall Middlesex UB7 7JR England to 13 the Broadway Southall United Kingdom UB1 1JR on 19 April 2018 (1 page) |
17 April 2018 | Registered office address changed from 13 the Broadway Southall United Kingdom UB1 1JR England to 13 the Broadway Southall Middlesex UB7 7JR on 17 April 2018 (1 page) |
17 April 2018 | Registered office address changed from 38a the Broadway Southall 1st Floor Post Office Building Southall Middlesex UB1 1PT United Kingdom to 13 the Broadway Southall United Kingdom UB1 1JR on 17 April 2018 (1 page) |
8 December 2017 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
8 December 2017 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
17 November 2017 | Confirmation statement made on 17 November 2017 with updates (4 pages) |
17 November 2017 | Confirmation statement made on 17 November 2017 with updates (4 pages) |
25 May 2017 | Confirmation statement made on 23 May 2017 with updates (7 pages) |
25 May 2017 | Confirmation statement made on 23 May 2017 with updates (7 pages) |
20 May 2017 | Resolutions
|
20 May 2017 | Resolutions
|
19 May 2017 | Statement of capital following an allotment of shares on 17 May 2017
|
19 May 2017 | Appointment of Mr Mian Shahzad Ahmad as a director on 17 May 2017 (2 pages) |
19 May 2017 | Statement of capital following an allotment of shares on 17 May 2017
|
19 May 2017 | Registered office address changed from 20 Hessel Street London E1 2LP to 38a the Broadway Southall 1st Floor Post Office Building Southall Middlesex UB1 1PT on 19 May 2017 (1 page) |
19 May 2017 | Registered office address changed from 20 Hessel Street London E1 2LP to 38a the Broadway Southall 1st Floor Post Office Building Southall Middlesex UB1 1PT on 19 May 2017 (1 page) |
19 May 2017 | Appointment of Mr Mian Shahzad Ahmad as a director on 17 May 2017 (2 pages) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
14 December 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
14 December 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
14 December 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
31 August 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
21 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
20 February 2015 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
13 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
18 December 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
11 June 2013 | Appointment of Mr Rana Muhammad Naeem Naz as a director (2 pages) |
11 June 2013 | Appointment of Mr Rana Muhammad Naeem Naz as a director (2 pages) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2012 | Company name changed pharmadic laboratories LTD\certificate issued on 14/09/12
|
14 September 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
14 September 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
14 September 2012 | Incorporation (20 pages) |
14 September 2012 | Company name changed pharmadic laboratories LTD\certificate issued on 14/09/12
|
14 September 2012 | Incorporation (20 pages) |