This company is commonly known as Imedix Limited. The company was founded 12 years ago and was given the registration number 08051021. The firm's registered office is in ROMFORD. You can find them at 2-4 Eastern Road, , Romford, Essex. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.
Name | : | IMEDIX LIMITED |
---|---|---|
Company Number | : | 08051021 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 April 2012 |
End of financial year | : | 30 April 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2-4 Eastern Road, Romford, Essex, England, RM1 3PJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2-4, Eastern Road, Romford, England, RM1 3PJ | Director | 20 July 2017 | Active |
404, Cranbrook Road, Ilford, England, IG2 6HW | Director | 30 April 2012 | Active |
2-4, Eastern Road, Eastern Road, Romford, United Kingdom, RM1 3PJ | Director | 07 March 2016 | Active |
Mrs Ayisha Zafar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1985 |
Nationality | : | Pakistani |
Country of residence | : | United Kingdom |
Address | : | 2-4, Eastern Road, Romford, United Kingdom, RM1 3PJ |
Nature of control | : |
|
Mr Adam Zafar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2-4, Eastern Road, Romford, England, RM1 3PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-23 | Gazette | Gazette dissolved compulsory. | Download |
2021-02-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-01-05 | Gazette | Gazette notice compulsory. | Download |
2020-05-19 | Gazette | Gazette filings brought up to date. | Download |
2020-05-16 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-03-31 | Gazette | Gazette notice compulsory. | Download |
2019-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-06 | Gazette | Gazette filings brought up to date. | Download |
2019-04-02 | Gazette | Gazette notice compulsory. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-31 | Accounts | Change account reference date company previous shortened. | Download |
2017-08-02 | Officers | Termination director company with name termination date. | Download |
2017-08-02 | Officers | Appoint person director company with name date. | Download |
2017-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-11 | Address | Change registered office address company with date old address new address. | Download |
2016-04-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-10 | Officers | Appoint person director company with name date. | Download |
2016-03-10 | Officers | Termination director company with name termination date. | Download |
2016-01-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.