RIPRO HEALTH UK LTD
HARROW THE EPONA APPROACH EUROPE LTD

Hellopages » Greater London » Harrow » HA1 1SG

Company number 06924093
Status Active
Incorporation Date 4 June 2009
Company Type Private Limited Company
Address 8 COLTON ROAD, HARROW, MIDDLESEX, HA1 1SG
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-09-07 GBP 10,000,000 . The most likely internet sites of RIPRO HEALTH UK LTD are www.riprohealthuk.co.uk, and www.ripro-health-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five months. Ripro Health Uk Ltd is a Private Limited Company. The company registration number is 06924093. Ripro Health Uk Ltd has been working since 04 June 2009. The present status of the company is Active. The registered address of Ripro Health Uk Ltd is 8 Colton Road Harrow Middlesex Ha1 1sg. . AL-ADHAMI, Raad Mahmood Naser is a Director of the company. BREEDT, Corene is a Director of the company. Director MARAIS, Adnries Johannies has been resigned. Director RIDHA, Adil has been resigned. Director ROSSOLIMOS, Constantine has been resigned. Director SACHDEV, Byron Malik has been resigned. Director VALAITIS, Peter Anthony has been resigned. The company operates in "Other human health activities".


Current Directors

Director
AL-ADHAMI, Raad Mahmood Naser
Appointed Date: 26 May 2012
70 years old

Director
BREEDT, Corene
Appointed Date: 26 May 2012
48 years old

Resigned Directors

Director
MARAIS, Adnries Johannies
Resigned: 01 September 2012
Appointed Date: 26 May 2012
71 years old

Director
RIDHA, Adil
Resigned: 27 May 2012
Appointed Date: 25 May 2012
61 years old

Director
ROSSOLIMOS, Constantine
Resigned: 01 September 2012
Appointed Date: 26 May 2012
73 years old

Director
SACHDEV, Byron Malik
Resigned: 25 May 2012
Appointed Date: 14 July 2010
41 years old

Director
VALAITIS, Peter Anthony
Resigned: 04 June 2009
Appointed Date: 04 June 2009
74 years old

RIPRO HEALTH UK LTD Events

08 Sep 2016
Compulsory strike-off action has been discontinued
07 Sep 2016
Total exemption small company accounts made up to 30 June 2016
07 Sep 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-09-07
  • GBP 10,000,000

06 Sep 2016
First Gazette notice for compulsory strike-off
29 Aug 2015
Accounts for a dormant company made up to 30 June 2015
...
... and 26 more events
06 Jul 2010
Registered office address changed from Overseas House 66-68 High Road Bushey Heath Bushey Herts WD23 1GG United Kingdom on 6 July 2010
06 Jul 2010
Registered office address changed from Gf 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on 6 July 2010
18 Jun 2010
Termination of appointment of Peter Valaitis as a director
18 Jun 2010
Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 18 June 2010
04 Jun 2009
Incorporation