AQEL DIAGNOSTICS LIMITED

Register to unlock more data on OkredoRegister

AQEL DIAGNOSTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04077584

Incorporation date

25/09/2000

Size

Micro Entity

Contacts

Registered address

Registered address

109 Snakes Lane West, Woodford Green, Essex IG8 0DYCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2000)
dot icon10/01/2023
Final Gazette dissolved following liquidation
dot icon10/10/2022
Return of final meeting in a members' voluntary winding up
dot icon01/09/2021
Registered office address changed from Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY to 109 Snakes Lane West Woodford Green Essex IG8 0DY on 2021-09-01
dot icon01/09/2021
Appointment of a voluntary liquidator
dot icon01/09/2021
Resolutions
dot icon01/09/2021
Declaration of solvency
dot icon09/08/2021
Confirmation statement made on 2021-08-09 with updates
dot icon14/06/2021
Micro company accounts made up to 2020-09-30
dot icon25/09/2020
Confirmation statement made on 2020-09-25 with updates
dot icon18/06/2020
Micro company accounts made up to 2019-09-30
dot icon13/12/2019
Notification of Lama Saeed Ali Zakarneh as a person with significant control on 2019-10-13
dot icon13/12/2019
Termination of appointment of Nayef Mohamad Aqel as a director on 2019-10-13
dot icon13/12/2019
Cessation of Nayef Mohamad Aqel as a person with significant control on 2019-10-13
dot icon13/11/2019
Termination of appointment of Hashim Nader Moosa Christopher Aqel as a secretary on 2019-11-13
dot icon26/09/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon22/05/2019
Micro company accounts made up to 2018-09-30
dot icon28/09/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon28/09/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon26/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon03/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon11/02/2016
Satisfaction of charge 1 in full
dot icon27/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon05/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon11/05/2015
Registered office address changed from 10 Westbere Drive Stanmore Middlesex HA7 4RG to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 2015-05-11
dot icon19/01/2015
Annual return made up to 2014-09-25 with full list of shareholders
dot icon18/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon20/12/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon20/12/2013
Secretary's details changed
dot icon20/12/2013
Director's details changed for Dr Nayef Mohamad Aqel on 2013-12-01
dot icon20/12/2013
Registered office address changed from 16 Sherwood Court Harrowby Street London W1H 5FB United Kingdom on 2013-12-20
dot icon11/10/2013
Termination of appointment of Ameera Aqel as a secretary
dot icon11/10/2013
Appointment of Mr Hashim Nader Moosa Christopher Aqel as a secretary
dot icon31/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon28/02/2013
Appointment of Mrs Lama Saeed Ali Zakarneh as a director
dot icon07/12/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon27/04/2012
Registered office address changed from Flat 41 Goodwood Court 54-57 Devonshire Street London W1W 5EF United Kingdom on 2012-04-27
dot icon30/11/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon15/11/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon06/11/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon23/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon20/11/2008
Total exemption small company accounts made up to 2007-09-30
dot icon03/11/2008
Registered office changed on 03/11/2008 from flat 41 goodwood court 54-57 devonshire street london W1W 5EF united kingdom
dot icon03/11/2008
Appointment terminated secretary ameera aqes
dot icon03/11/2008
Director's change of particulars / nayef aqel / 03/11/2008
dot icon03/11/2008
Secretary's change of particulars / ameera aqes / 03/11/2008
dot icon28/10/2008
Return made up to 25/09/08; full list of members
dot icon28/10/2008
Secretary's change of particulars / ameera aqes / 28/08/2008
dot icon26/08/2008
Registered office changed on 26/08/2008 from 16 shirwood court harrowby street london W1H 5FB
dot icon26/08/2008
Director's change of particulars / nayef aqel / 26/08/2008
dot icon26/08/2008
Secretary's change of particulars / ameera aqel / 26/08/2008
dot icon31/10/2007
New secretary appointed
dot icon31/10/2007
Return made up to 25/09/07; full list of members
dot icon09/10/2007
New secretary appointed
dot icon09/10/2007
Registered office changed on 09/10/07 from: clevelands 45 frithwood avenue northwood middlesex HA6 3LY
dot icon09/10/2007
Director's particulars changed
dot icon08/10/2007
Secretary resigned
dot icon20/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon04/10/2006
Return made up to 25/09/06; full list of members
dot icon01/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon23/11/2005
Return made up to 25/09/05; full list of members
dot icon11/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon07/10/2004
Return made up to 25/09/04; full list of members
dot icon29/09/2004
Particulars of mortgage/charge
dot icon20/07/2004
Total exemption full accounts made up to 2003-09-30
dot icon09/01/2004
Return made up to 25/09/03; full list of members
dot icon10/10/2003
Total exemption full accounts made up to 2002-09-30
dot icon22/10/2002
Return made up to 25/09/02; full list of members
dot icon29/07/2002
Total exemption full accounts made up to 2001-09-30
dot icon21/05/2002
Compulsory strike-off action has been discontinued
dot icon15/05/2002
Registered office changed on 15/05/02 from: clevelands 45 frithwood avenue northwood middlesex HA6 3LY
dot icon15/05/2002
Return made up to 25/09/01; full list of members
dot icon19/03/2002
First Gazette notice for compulsory strike-off
dot icon13/10/2000
Ad 25/09/00--------- £ si 999@1=999 £ ic 1/1000
dot icon13/10/2000
New secretary appointed
dot icon13/10/2000
New director appointed
dot icon13/10/2000
Registered office changed on 13/10/00 from: 152-160 city road london EC1V 2NX
dot icon04/10/2000
Secretary resigned
dot icon04/10/2000
Director resigned
dot icon25/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2020
dot iconNext account date
30/09/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AQEL DIAGNOSTICS LIMITED

AQEL DIAGNOSTICS LIMITED is an(a) Dissolved company incorporated on 25/09/2000 with the registered office located at 109 Snakes Lane West, Woodford Green, Essex IG8 0DY. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AQEL DIAGNOSTICS LIMITED?

toggle

AQEL DIAGNOSTICS LIMITED is currently Dissolved. It was registered on 25/09/2000 and dissolved on 10/01/2023.

Where is AQEL DIAGNOSTICS LIMITED located?

toggle

AQEL DIAGNOSTICS LIMITED is registered at 109 Snakes Lane West, Woodford Green, Essex IG8 0DY.

What does AQEL DIAGNOSTICS LIMITED do?

toggle

AQEL DIAGNOSTICS LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for AQEL DIAGNOSTICS LIMITED?

toggle

The latest filing was on 10/01/2023: Final Gazette dissolved following liquidation.