London
NW11 0EE
Director Name | Mr Samuel Zalcberg |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Staples Corner Business Park 1000 North Circular Road London NW2 7JP |
Director Name | Mr Michael Duke |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2016(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Woodberry House 2 Woodberry Grove Finchley London N12 0DR |
Director Name | Mr Samuel Zalcberg |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 08 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 North End Road London NW11 7RJ |
Director Name | Mr Maurice Aussenberg |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 North End Road London NW11 7RJ |
Director Name | Mrs Erika Zalcberg |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 08 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Staples Corner Business Park 1000 North Circular Road London NW2 7JP |
Registered Address | Dominion House 665 North Circular Road London NW2 7AX |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 15 August 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 29 August 2023 (overdue) |
28 June 2023 | Company name changed oracle medical int LTD\certificate issued on 28/06/23
|
---|---|
24 April 2023 | Company name changed farla medical int LTD\certificate issued on 24/04/23
|
24 April 2023 | Registered office address changed from 89 Bridge Lane London NW11 0EE England to Dominion House 665 North Circular Road London NW2 7AX on 24 April 2023 (1 page) |
31 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
29 November 2022 | Previous accounting period extended from 27 February 2022 to 31 March 2022 (1 page) |
22 August 2022 | Confirmation statement made on 15 August 2022 with updates (4 pages) |
9 August 2022 | Registered office address changed from Unit 2 Staples Corner Business Park 1000 North Circular Road London NW2 7JP to 89 Bridge Lane London NW11 0EE on 9 August 2022 (1 page) |
8 August 2022 | Termination of appointment of Erika Zalcberg as a director on 25 July 2022 (1 page) |
5 August 2022 | Confirmation statement made on 5 August 2022 with updates (4 pages) |
5 August 2022 | Cessation of Erika Zalcberg as a person with significant control on 25 July 2022 (1 page) |
5 August 2022 | Termination of appointment of Samuel Zalcberg as a director on 25 July 2022 (1 page) |
5 August 2022 | Change of details for Mr Nachum Yoel Weinberger as a person with significant control on 25 July 2022 (2 pages) |
22 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
29 December 2021 | Unaudited abridged accounts made up to 27 February 2021 (9 pages) |
18 February 2021 | Current accounting period extended from 27 August 2020 to 27 February 2021 (1 page) |
17 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
16 February 2021 | Unaudited abridged accounts made up to 27 August 2019 (8 pages) |
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2020 | Current accounting period shortened from 28 August 2019 to 27 August 2019 (1 page) |
4 June 2020 | Appointment of Mr Samuel Zalcberg as a director on 1 June 2020 (2 pages) |
28 April 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
12 March 2020 | Micro company accounts made up to 31 August 2018 (3 pages) |
1 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2019 | Previous accounting period shortened from 29 August 2018 to 28 August 2018 (1 page) |
28 May 2019 | Previous accounting period shortened from 30 August 2018 to 29 August 2018 (1 page) |
27 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
19 November 2018 | Registered office address changed from 5 North End Road London NW11 7RJ United Kingdom to Unit 2 Staples Corner Business Park 1000 North Circular Road London NW2 7JP on 19 November 2018 (2 pages) |
16 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
26 April 2018 | Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page) |
6 February 2018 | Cessation of Maurice Aussenberg as a person with significant control on 6 February 2018 (1 page) |
6 February 2018 | Confirmation statement made on 6 February 2018 with updates (4 pages) |
6 February 2018 | Termination of appointment of Maurice Aussenberg as a director on 6 February 2018 (1 page) |
6 February 2018 | Termination of appointment of Maurice Aussenberg as a director on 6 February 2018 (1 page) |
6 February 2018 | Cessation of Maurice Aussenberg as a person with significant control on 6 February 2018 (1 page) |
6 February 2018 | Confirmation statement made on 6 February 2018 with updates (4 pages) |
19 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
16 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
16 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
12 August 2016 | Termination of appointment of Michael Duke as a director on 8 August 2016 (1 page) |
12 August 2016 | Termination of appointment of Michael Duke as a director on 8 August 2016 (1 page) |
11 August 2016 | Appointment of Mrs Erika Zalcberg as a director on 8 August 2016 (2 pages) |
11 August 2016 | Termination of appointment of Samuel Zalcberg as a director on 8 August 2016 (1 page) |
11 August 2016 | Appointment of Mrs Erika Zalcberg as a director on 8 August 2016 (2 pages) |
11 August 2016 | Confirmation statement made on 10 August 2016 with updates (9 pages) |
11 August 2016 | Confirmation statement made on 10 August 2016 with updates (9 pages) |
11 August 2016 | Termination of appointment of Samuel Zalcberg as a director on 8 August 2016 (1 page) |
10 August 2016 | Appointment of Mr Nachum Yoel Weinberger as a director on 8 August 2016 (2 pages) |
10 August 2016 | Appointment of Mr Maurice Aussenberg as a director on 8 August 2016 (2 pages) |
10 August 2016 | Appointment of Mr Nachum Yoel Weinberger as a director on 8 August 2016 (2 pages) |
10 August 2016 | Appointment of Mr Samuel Zalcberg as a director on 8 August 2016 (2 pages) |
10 August 2016 | Appointment of Mr Samuel Zalcberg as a director on 8 August 2016 (2 pages) |
10 August 2016 | Appointment of Mr Maurice Aussenberg as a director on 8 August 2016 (2 pages) |
9 August 2016 | Termination of appointment of a director (1 page) |
9 August 2016 | Termination of appointment of a director (1 page) |
8 August 2016 | Incorporation Statement of capital on 2016-08-08
|
8 August 2016 | Incorporation Statement of capital on 2016-08-08
|