LIFE PHARMACEUTICALS LTD
ILFORD ESAA LIMITED

Hellopages » Greater London » Redbridge » IG1 3EL

Company number 04907069
Status Liquidation
Incorporation Date 22 September 2003
Company Type Private Limited Company
Address 50A KENSINGTON GARDENS, ILFORD, ESSEX, ENGLAND, IG1 3EL
Home Country United Kingdom
Nature of Business 5231 - Dispensing chemists
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Order of court to wind up; Registered office address changed from , 124 Cobham Road, Ilford, Essex, IG3 9JN on 5 December 2013; Termination of appointment of Shakeel Ismail as a director. The most likely internet sites of LIFE PHARMACEUTICALS LTD are www.lifepharmaceuticals.co.uk, and www.life-pharmaceuticals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Life Pharmaceuticals Ltd is a Private Limited Company. The company registration number is 04907069. Life Pharmaceuticals Ltd has been working since 22 September 2003. The present status of the company is Liquidation. The registered address of Life Pharmaceuticals Ltd is 50a Kensington Gardens Ilford Essex England Ig1 3el. . Secretary ALI, Fowzia has been resigned. Secretary PATEL, Jayantibhai has been resigned. Director ISMAIL, Shakeel has been resigned. Director PATEL, Anish has been resigned. The company operates in "Dispensing chemists".


Resigned Directors

Secretary
ALI, Fowzia
Resigned: 01 September 2004
Appointed Date: 22 September 2003

Secretary
PATEL, Jayantibhai
Resigned: 02 June 2011
Appointed Date: 01 September 2004

Director
ISMAIL, Shakeel
Resigned: 01 October 2012
Appointed Date: 02 June 2011
42 years old

Director
PATEL, Anish
Resigned: 02 June 2011
Appointed Date: 22 September 2003
49 years old

LIFE PHARMACEUTICALS LTD Events

26 Mar 2014
Order of court to wind up
05 Dec 2013
Registered office address changed from , 124 Cobham Road, Ilford, Essex, IG3 9JN on 5 December 2013
03 Dec 2013
Termination of appointment of Shakeel Ismail as a director
31 Oct 2012
Registered office address changed from , Regent House Hubert Road, Brentwood, Essex, CM14 4JE, England on 31 October 2012
27 Oct 2012
Compulsory strike-off action has been discontinued
...
... and 22 more events
10 Nov 2005
Return made up to 22/09/05; full list of members
22 Feb 2005
Total exemption full accounts made up to 30 September 2004
07 Oct 2004
Return made up to 22/09/04; full list of members
  • 363(288) ‐ Secretary resigned

07 Oct 2004
New secretary appointed
22 Sep 2003
Incorporation