HEINRICH MEDIKA LTD.,
BLACKBURN

Hellopages » Lancashire » Blackburn with Darwen » BB1 8AB
Company number 06459193
Status Voluntary Arrangement
Incorporation Date 21 December 2007
Company Type Private Limited Company
Address 17 LIMBRICK, BLACKBURN, ENGLAND, BB1 8AB
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 9 September 2016 with updates; Registered office address changed from Unit 11 Elder Court, Lions Drive Shadsworth Business Park Blackburn Lancashire BB1 2QS to 17 Limbrick Blackburn BB1 8AB on 24 November 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of HEINRICH MEDIKA LTD., are www.heinrichmedika.co.uk, and www.heinrich-medika.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. Heinrich Medika Ltd is a Private Limited Company. The company registration number is 06459193. Heinrich Medika Ltd has been working since 21 December 2007. The present status of the company is Voluntary Arrangement. The registered address of Heinrich Medika Ltd is 17 Limbrick Blackburn England Bb1 8ab. . AAMIR, Fauzia is a Secretary of the company. RAFIQ, Mohammed Umran, Doctor is a Director of the company. Secretary RAFIQ, Umran, Dr has been resigned. Secretary RAFIQ, Umran, Dr has been resigned. Secretary LA NOMINEE SECRETARIES LTD has been resigned. Director AAMIR, Fauzia has been resigned. Director MEHMOOD, Aamir has been resigned. Director MEHMOOD, Aamir has been resigned. Director RAFIQ, Umran, Dr has been resigned. Director LINCROFT ASSOCIATES LIMITED has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Secretary
AAMIR, Fauzia
Appointed Date: 11 June 2011

Director
RAFIQ, Mohammed Umran, Doctor
Appointed Date: 11 June 2011
46 years old

Resigned Directors

Secretary
RAFIQ, Umran, Dr
Resigned: 11 June 2011
Appointed Date: 29 March 2009

Secretary
RAFIQ, Umran, Dr
Resigned: 29 March 2009
Appointed Date: 06 January 2009

Secretary
LA NOMINEE SECRETARIES LTD
Resigned: 21 December 2007
Appointed Date: 21 December 2007

Director
AAMIR, Fauzia
Resigned: 22 October 2012
Appointed Date: 29 January 2012
54 years old

Director
MEHMOOD, Aamir
Resigned: 11 June 2011
Appointed Date: 24 April 2009
55 years old

Director
MEHMOOD, Aamir
Resigned: 29 March 2009
Appointed Date: 06 January 2009
55 years old

Director
RAFIQ, Umran, Dr
Resigned: 24 April 2009
Appointed Date: 29 March 2009
46 years old

Director
LINCROFT ASSOCIATES LIMITED
Resigned: 21 December 2007
Appointed Date: 21 December 2007

Persons With Significant Control

Mr Mohammed Umran Rafiq
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – 75% or more

HEINRICH MEDIKA LTD., Events

03 Mar 2017
Confirmation statement made on 9 September 2016 with updates
24 Nov 2016
Registered office address changed from Unit 11 Elder Court, Lions Drive Shadsworth Business Park Blackburn Lancashire BB1 2QS to 17 Limbrick Blackburn BB1 8AB on 24 November 2016
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Aug 2016
Total exemption small company accounts made up to 31 December 2014
01 Jun 2016
Voluntary arrangement supervisor's abstract of receipts and payments to 6 May 2016
...
... and 49 more events
06 Jan 2009
Director appointed mr aamir mehmood
06 Jan 2009
First Gazette notice for compulsory strike-off
31 Mar 2008
Appointment terminated secretary la nominee secretaries LTD
31 Mar 2008
Appointment terminated director lincroft associates LIMITED
21 Dec 2007
Incorporation

HEINRICH MEDIKA LTD., Charges

9 August 2012
Debenture
Delivered: 11 August 2012
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
20 December 2011
Fixed & floating charge
Delivered: 6 January 2012
Status: Satisfied on 8 August 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…