This company is commonly known as Farla Medical Ltd. The company was founded 21 years ago and was given the registration number 04776615. The firm's registered office is in LONDON. You can find them at Unit 2 Staples Corner Business Park, 1000 North Circular Road, London, . This company's SIC code is 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c..
Name | : | FARLA MEDICAL LTD |
---|---|---|
Company Number | : | 04776615 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 May 2003 |
End of financial year | : | 31 October 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Staples Corner Business Park, 1000 North Circular Road, London, NW2 7JP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26 Sneath Avenue, London, NW11 9AH | Secretary | 23 May 2003 | Active |
26 Sneath Avenue, London, NW11 9AH | Director | 30 October 2007 | Active |
37, Russell Gardens, London, NW11 9NJ | Secretary | 23 May 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 23 May 2003 | Active |
37 Russell Gardens, London, NW11 9NJ | Director | 23 May 2003 | Active |
Unit 2, Staples Corner Business Park, 1000 North Circular Road, London, United Kingdom, NW2 7JP | Director | 05 June 2019 | Active |
26 Sneath Avenue, London, NW11 9AH | Director | 23 May 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 23 May 2003 | Active |
Mr Samuel Zalcberg | ||
Notified on | : | 31 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | Belgian |
Address | : | 1, Kings Avenue, London, N21 3NA |
Nature of control | : |
|
Mr Maurice Aussenberg | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Address | : | Unit 2, Staples Corner Business Park, London, NW2 7JP |
Nature of control | : |
|
Mrs Erika Zalcberg | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | Austrian |
Address | : | 1, Kings Avenue, London, N21 3NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-21 | Insolvency | Liquidation disclaimer notice. | Download |
2023-12-04 | Address | Change registered office address company with date old address new address. | Download |
2023-11-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-11-30 | Resolution | Resolution. | Download |
2023-11-30 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-11-18 | Gazette | Gazette filings brought up to date. | Download |
2023-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-17 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-10-12 | Change of name | Certificate change of name company. | Download |
2023-10-12 | Officers | Termination director company with name termination date. | Download |
2023-10-10 | Gazette | Gazette notice compulsory. | Download |
2023-04-24 | Address | Change registered office address company with date old address new address. | Download |
2023-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-27 | Accounts | Change account reference date company current shortened. | Download |
2022-10-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-28 | Accounts | Change account reference date company current shortened. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.