PHARMACLINIX LIMITED
LONDON

Hellopages » Greater London » Ealing » W3 7UN
Company number 05339739
Status Active
Incorporation Date 24 January 2005
Company Type Private Limited Company
Address UNIT 3 ISSIGONIS HOUSE, COWLEY ROAD, LONDON, W3 7UN
Home Country United Kingdom
Nature of Business 46450 - Wholesale of perfume and cosmetics
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 1 . The most likely internet sites of PHARMACLINIX LIMITED are www.pharmaclinix.co.uk, and www.pharmaclinix.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Brentford Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 2.9 miles; to Battersea Park Rail Station is 4.8 miles; to Balham Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pharmaclinix Limited is a Private Limited Company. The company registration number is 05339739. Pharmaclinix Limited has been working since 24 January 2005. The present status of the company is Active. The registered address of Pharmaclinix Limited is Unit 3 Issigonis House Cowley Road London W3 7un. . GOSSAIN, Jagdeep Balram, Dr. is a Director of the company. GOSSAIN, Shashi Kiran is a Director of the company. GOSSAIN, Shiv Nandan is a Director of the company. PINDORIA, Sarita is a Director of the company. RATTAN, Vanita is a Director of the company. Secretary GOSSAIN, Jagdeep has been resigned. Secretary GOSSAIN, Sarita has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director GOSSAIN, Jagdeep Balram, Dr. has been resigned. Director GOSSIN, Jagadeep has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Wholesale of perfume and cosmetics".


Current Directors

Director
GOSSAIN, Jagdeep Balram, Dr.
Appointed Date: 01 January 2012
67 years old

Director
GOSSAIN, Shashi Kiran
Appointed Date: 28 January 2005
67 years old

Director
GOSSAIN, Shiv Nandan
Appointed Date: 24 February 2012
36 years old

Director
PINDORIA, Sarita
Appointed Date: 24 February 2012
39 years old

Director
RATTAN, Vanita
Appointed Date: 24 February 2012
42 years old

Resigned Directors

Secretary
GOSSAIN, Jagdeep
Resigned: 18 February 2011
Appointed Date: 05 August 2010

Secretary
GOSSAIN, Sarita
Resigned: 05 April 2010
Appointed Date: 28 January 2005

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 28 January 2005
Appointed Date: 24 January 2005

Director
GOSSAIN, Jagdeep Balram, Dr.
Resigned: 14 November 2006
Appointed Date: 28 January 2005
67 years old

Director
GOSSIN, Jagadeep
Resigned: 01 April 2010
Appointed Date: 01 March 2007
67 years old

Nominee Director
BUYVIEW LTD
Resigned: 28 January 2005
Appointed Date: 24 January 2005

Persons With Significant Control

Mrs Shashi Kiran Gossain
Notified on: 11 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jagdeep Balram Gossain
Notified on: 10 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PHARMACLINIX LIMITED Events

08 Feb 2017
Confirmation statement made on 24 January 2017 with updates
08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1

16 Sep 2015
Total exemption full accounts made up to 31 December 2014
18 Feb 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1

...
... and 39 more events
11 Feb 2005
New secretary appointed
11 Feb 2005
Registered office changed on 11/02/05 from: 8/10 stamford hill london N16 6XZ
11 Feb 2005
Director resigned
11 Feb 2005
New director appointed
24 Jan 2005
Incorporation

PHARMACLINIX LIMITED Charges

20 July 2012
Debenture
Delivered: 24 July 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…