FARMACH LTD
LONDON

Hellopages » Greater London » Enfield » N18 1ES

Company number 06984228
Status Active
Incorporation Date 7 August 2009
Company Type Private Limited Company
Address 44 WHEELHOUSE COURT, WATERMILL LANE, LONDON, ENGLAND, N18 1ES
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-09-30 GBP 5 ; Micro company accounts made up to 31 August 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of FARMACH LTD are www.farmach.co.uk, and www.farmach.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. Farmach Ltd is a Private Limited Company. The company registration number is 06984228. Farmach Ltd has been working since 07 August 2009. The present status of the company is Active. The registered address of Farmach Ltd is 44 Wheelhouse Court Watermill Lane London England N18 1es. . ABOH, Favour Ibifaka is a Director of the company. Secretary ABOH, Michael Emeka has been resigned. Director ABOH, Michael Emeka has been resigned. Director ABOH, Michael Emeka has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
ABOH, Favour Ibifaka
Appointed Date: 07 August 2009
43 years old

Resigned Directors

Secretary
ABOH, Michael Emeka
Resigned: 05 November 2009
Appointed Date: 07 August 2009

Director
ABOH, Michael Emeka
Resigned: 20 May 2016
Appointed Date: 19 May 2016
48 years old

Director
ABOH, Michael Emeka
Resigned: 05 November 2009
Appointed Date: 07 August 2009
48 years old

FARMACH LTD Events

30 Sep 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-09-30
  • GBP 5

29 Sep 2016
Micro company accounts made up to 31 August 2015
20 Sep 2016
Compulsory strike-off action has been discontinued
09 Aug 2016
First Gazette notice for compulsory strike-off
30 May 2016
Termination of appointment of Michael Emeka Aboh as a director on 20 May 2016
...
... and 21 more events
14 Dec 2010
First Gazette notice for compulsory strike-off
23 Sep 2010
Registered office address changed from 4 Inverness Road London N18 2EE United Kingdom on 23 September 2010
05 Nov 2009
Termination of appointment of Michael Aboh as a secretary
05 Nov 2009
Termination of appointment of Michael Aboh as a director
07 Aug 2009
Incorporation