P.I.F. MEDICAL SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

P.I.F. MEDICAL SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02807432

Incorporation date

05/04/1993

Size

Full

Contacts

Registered address

Registered address

4 Thomas More Square, London E1W 1YWCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/1993)
dot icon17/03/2018
Final Gazette dissolved following liquidation
dot icon28/02/2018
Appointment of a voluntary liquidator
dot icon28/02/2018
Removal of liquidator by court order
dot icon17/12/2017
Return of final meeting in a creditors' voluntary winding up
dot icon08/12/2016
Liquidators' statement of receipts and payments to 2016-10-06
dot icon08/11/2015
Liquidators' statement of receipts and payments to 2015-10-06
dot icon23/11/2014
Liquidators' statement of receipts and payments to 2014-10-06
dot icon19/11/2013
Liquidators' statement of receipts and payments to 2013-10-06
dot icon14/07/2013
Appointment of a voluntary liquidator
dot icon04/12/2012
Liquidators' statement of receipts and payments to 2012-10-06
dot icon14/12/2011
Liquidators' statement of receipts and payments to 2011-10-06
dot icon18/10/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon06/10/2010
Administrator's progress report to 2010-10-01
dot icon06/10/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon21/07/2010
Result of meeting of creditors
dot icon01/07/2010
Statement of administrator's proposal
dot icon24/05/2010
Registered office address changed from 334-336 Goswell Road London EC1V 7RP on 2010-05-25
dot icon17/05/2010
Appointment of an administrator
dot icon24/02/2010
Termination of appointment of Mukundlal Patel as a director
dot icon15/12/2009
Full accounts made up to 2009-03-31
dot icon28/05/2009
Director's change of particulars / kamal kotecha / 29/05/2009
dot icon28/05/2009
Return made up to 06/04/09; full list of members
dot icon01/02/2009
Accounts for a medium company made up to 2008-03-31
dot icon28/01/2009
Accounting reference date shortened from 30/09/2008 to 31/03/2008
dot icon14/05/2008
Return made up to 06/04/08; full list of members
dot icon12/05/2008
Location of register of members
dot icon12/05/2008
Location of debenture register
dot icon12/05/2008
Registered office changed on 13/05/2008 from lower ground floor 334-336 goswell road london EC1V 7RP
dot icon08/05/2008
Particulars of a mortgage or charge / charge no: 10
dot icon22/04/2008
Memorandum and Articles of Association
dot icon22/04/2008
Resolutions
dot icon22/04/2008
Declaration of assistance for shares acquisition
dot icon18/04/2008
Particulars of a mortgage or charge / charge no: 9
dot icon27/02/2008
Director appointed kamal vandravan kotecha
dot icon27/02/2008
Director appointed paresh kumar kotecha
dot icon11/02/2008
Auditor's resignation
dot icon07/02/2008
Declaration of satisfaction of mortgage/charge
dot icon07/02/2008
Declaration of satisfaction of mortgage/charge
dot icon07/02/2008
New secretary appointed
dot icon07/02/2008
New director appointed
dot icon07/02/2008
New director appointed
dot icon07/02/2008
Secretary resigned;director resigned
dot icon07/02/2008
Director resigned
dot icon07/02/2008
Registered office changed on 08/02/08 from: standard house prospect place lenton nottingham NG7 1RX
dot icon10/12/2007
Full accounts made up to 2007-09-30
dot icon24/06/2007
Accounting reference date extended from 31/05/07 to 30/09/07
dot icon11/04/2007
Return made up to 06/04/07; full list of members
dot icon14/02/2007
Full accounts made up to 2006-05-31
dot icon05/04/2006
Return made up to 06/04/06; full list of members
dot icon23/11/2005
Full accounts made up to 2005-05-31
dot icon18/08/2005
Return made up to 06/04/05; full list of members
dot icon18/08/2005
Director's particulars changed
dot icon13/06/2005
Resolutions
dot icon02/06/2005
Particulars of mortgage/charge
dot icon02/03/2005
Full accounts made up to 2004-05-31
dot icon13/04/2004
Return made up to 06/04/04; full list of members
dot icon09/12/2003
Full accounts made up to 2003-05-31
dot icon11/07/2003
Declaration of satisfaction of mortgage/charge
dot icon15/04/2003
Return made up to 06/04/03; full list of members
dot icon12/03/2003
Full accounts made up to 2002-05-31
dot icon29/01/2003
Particulars of mortgage/charge
dot icon06/10/2002
Secretary's particulars changed;director's particulars changed
dot icon29/09/2002
Secretary's particulars changed;director's particulars changed
dot icon02/05/2002
Return made up to 06/04/02; full list of members
dot icon29/01/2002
Accounts for a medium company made up to 2001-05-31
dot icon29/01/2002
Ad 23/01/02--------- £ si 105000@1=105000 £ ic 70000/175000
dot icon06/01/2002
£ ic 170000/70000 21/12/01 £ sr 1@100000=100000
dot icon16/04/2001
Return made up to 06/04/01; full list of members
dot icon13/02/2001
Accounts for a medium company made up to 2000-05-31
dot icon08/05/2000
Return made up to 06/04/00; full list of members
dot icon16/11/1999
Full accounts made up to 1999-05-31
dot icon30/09/1999
Declaration of satisfaction of mortgage/charge
dot icon30/09/1999
Declaration of satisfaction of mortgage/charge
dot icon30/09/1999
Declaration of satisfaction of mortgage/charge
dot icon05/05/1999
Return made up to 06/04/99; no change of members
dot icon24/03/1999
Full accounts made up to 1998-05-31
dot icon05/01/1999
Particulars of mortgage/charge
dot icon13/08/1998
Return made up to 06/04/98; no change of members
dot icon30/09/1997
Full accounts made up to 1997-05-31
dot icon10/06/1997
Return made up to 06/04/97; full list of members
dot icon04/11/1996
Declaration of satisfaction of mortgage/charge
dot icon04/11/1996
Declaration of satisfaction of mortgage/charge
dot icon01/10/1996
Accounts for a medium company made up to 1996-05-31
dot icon02/09/1996
Particulars of mortgage/charge
dot icon06/08/1996
Return made up to 06/04/96; full list of members
dot icon17/07/1996
Resolutions
dot icon17/07/1996
Conve 31/05/96
dot icon17/07/1996
Ad 31/05/96--------- £ si 70000@1=70000 £ ic 100000/170000
dot icon01/04/1996
Accounts for a small company made up to 1995-05-31
dot icon11/07/1995
Particulars of mortgage/charge
dot icon30/06/1995
Particulars of mortgage/charge
dot icon09/06/1995
Particulars of mortgage/charge
dot icon24/05/1995
Ad 17/05/95--------- £ si 90000@1=90000 £ ic 10000/100000
dot icon24/05/1995
Resolutions
dot icon24/05/1995
Div 17/05/95
dot icon24/05/1995
Nc inc already adjusted 17/05/95
dot icon24/05/1995
Resolutions
dot icon24/05/1995
Return made up to 06/04/95; no change of members
dot icon07/02/1995
Accounts for a small company made up to 1994-05-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/06/1994
Return made up to 06/04/94; full list of members
dot icon20/06/1994
Ad 01/06/93--------- £ si 9998@1=9998 £ ic 2/10000
dot icon15/07/1993
Particulars of mortgage/charge
dot icon13/07/1993
Accounting reference date notified as 31/05
dot icon17/04/1993
Registered office changed on 18/04/93 from: 4 bishops ave northwood middx HA6 3DG
dot icon17/04/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/04/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Arunkumar Chhaganbhai
Director
04/02/2008 - Present
20
ELK (NOMINEES) LIMITED
Nominee Director
06/04/1993 - 06/04/1993
816
ELK COMPANY SECRETARIES LIMITED
Nominee Secretary
06/04/1993 - 06/04/1993
847
Kotecha, Kamal Vandravan
Secretary
06/04/1993 - 04/02/2008
2
Patel, Girish Chhaganbhai
Secretary
04/02/2008 - Present
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About P.I.F. MEDICAL SUPPLIES LIMITED

P.I.F. MEDICAL SUPPLIES LIMITED is an(a) Dissolved company incorporated on 05/04/1993 with the registered office located at 4 Thomas More Square, London E1W 1YW. There are currently 4 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 P.I.F. MEDICAL SUPPLIES LIMITED?

toggle

P.I.F. MEDICAL SUPPLIES LIMITED is currently Dissolved. It was registered on 05/04/1993 and dissolved on 17/03/2018.

Where is P.I.F. MEDICAL SUPPLIES LIMITED located?

toggle

P.I.F. MEDICAL SUPPLIES LIMITED is registered at 4 Thomas More Square, London E1W 1YW.

What does P.I.F. MEDICAL SUPPLIES LIMITED do?

toggle

P.I.F. MEDICAL SUPPLIES LIMITED operates in the Wholesale of pharmaceutical goods (51.46 - SIC 2003) sector.

What is the latest filing for P.I.F. MEDICAL SUPPLIES LIMITED?

toggle

The latest filing was on 17/03/2018: Final Gazette dissolved following liquidation.