PANACEA HEALTH UK LIMITED
WEMBLEY

Hellopages » Greater London » Brent » HA9 0LH

Company number 05389791
Status Active
Incorporation Date 11 March 2005
Company Type Private Limited Company
Address UNIT 22,, HALLMARKS TRADING, ESTATE, FOURTH WAY, WEMBLEY, MIDDLESEX, HA9 0LH
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 1,000 . The most likely internet sites of PANACEA HEALTH UK LIMITED are www.panaceahealthuk.co.uk, and www.panacea-health-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Panacea Health Uk Limited is a Private Limited Company. The company registration number is 05389791. Panacea Health Uk Limited has been working since 11 March 2005. The present status of the company is Active. The registered address of Panacea Health Uk Limited is Unit 22 Hallmarks Trading Estate Fourth Way Wembley Middlesex Ha9 0lh. . SHRIMANKER, Urshula is a Secretary of the company. SHRIMANKER, Jawahar is a Director of the company. SHRIMANKER, Urshula is a Director of the company. Nominee Secretary JPCORS LIMITED has been resigned. Director ALJAAFARY, Waleed Mohammed has been resigned. Director ALSUBAIE, Mohammed Saad has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Secretary
SHRIMANKER, Urshula
Appointed Date: 14 March 2005

Director
SHRIMANKER, Jawahar
Appointed Date: 14 March 2005
71 years old

Director
SHRIMANKER, Urshula
Appointed Date: 14 March 2005
63 years old

Resigned Directors

Nominee Secretary
JPCORS LIMITED
Resigned: 11 March 2005
Appointed Date: 11 March 2005

Director
ALJAAFARY, Waleed Mohammed
Resigned: 07 July 2011
Appointed Date: 10 April 2008
64 years old

Director
ALSUBAIE, Mohammed Saad
Resigned: 07 July 2011
Appointed Date: 10 April 2008
55 years old

Nominee Director
JPCORD LIMITED
Resigned: 11 March 2005
Appointed Date: 11 March 2005

Persons With Significant Control

Mr Jawahar Shrimanker
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PANACEA HEALTH UK LIMITED Events

16 Mar 2017
Confirmation statement made on 11 March 2017 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 May 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000

19 Sep 2015
Total exemption small company accounts made up to 31 December 2014
15 Jul 2015
Compulsory strike-off action has been discontinued
...
... and 40 more events
07 Feb 2006
New secretary appointed;new director appointed
31 Jan 2006
First Gazette notice for compulsory strike-off
17 Mar 2005
Director resigned
17 Mar 2005
Secretary resigned
11 Mar 2005
Incorporation

PANACEA HEALTH UK LIMITED Charges

8 April 2008
Rent deposit deed
Delivered: 10 April 2008
Status: Outstanding
Persons entitled: Monica Zilouf, Pamela Zilouf and Tamara Zilouf
Description: Twelve thousand six hundred and fifty pounds (£12,650.00)…