Warning: file_put_contents(c/fab8f64322f44c09e5ce444e51b75b14.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Farla Medical Ltd, NW2 7JP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FARLA MEDICAL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
26 Sneath Avenue, London, NW11 9AH

Secretary23 May 2003Active
26 Sneath Avenue, London, NW11 9AH

Director30 October 2007Active
37, Russell Gardens, London, NW11 9NJ

Secretary23 May 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary23 May 2003Active
37 Russell Gardens, London, NW11 9NJ

Director23 May 2003Active
Unit 2, Staples Corner Business Park, 1000 North Circular Road, London, United Kingdom, NW2 7JP

Director05 June 2019Active
26 Sneath Avenue, London, NW11 9AH

Director23 May 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director23 May 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-21Insolvency

Liquidation disclaimer notice.

Download
2023-12-04Address

Change registered office address company with date old address new address.

Download
2023-11-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-30Resolution

Resolution.

Download
2023-11-30Insolvency

Liquidation voluntary statement of affairs.

Download
2023-11-18Gazette

Gazette filings brought up to date.

Download
2023-11-16Confirmation statement

Confirmation statement with updates.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Dissolution

Dissolved compulsory strike off suspended.

Download
2023-10-12Change of name

Certificate change of name company.

Download
2023-10-12Officers

Termination director company with name termination date.

Download
2023-10-10Gazette

Gazette notice compulsory.

Download
2023-04-24Address

Change registered office address company with date old address new address.

Download
2023-03-15Mortgage

Mortgage satisfy charge full.

Download
2023-03-15Mortgage

Mortgage satisfy charge full.

Download
2023-03-15Mortgage

Mortgage satisfy charge full.

Download
2023-03-15Mortgage

Mortgage satisfy charge full.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Accounts

Change account reference date company current shortened.

Download
2022-10-10Mortgage

Mortgage satisfy charge full.

Download
2022-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Accounts

Change account reference date company current shortened.

Download
2021-05-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.