Company NameWikipharm Ltd
Company StatusDissolved
Company NumberSC239212
CategoryPrivate Limited Company
Incorporation Date6 November 2002(21 years, 5 months ago)
Dissolution Date27 March 2018 (6 years, 1 month ago)
Previous NamesNZO Locum Consultancy Limited and NZO Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameNiaz Mohammad
NationalityBritish
StatusClosed
Appointed06 November 2002(same day as company formation)
RoleGeneral Dealer
Correspondence Address71 Bridgend Park
Meadowvale
Bathgate
West Lothian
EH48 2AD
Scotland
Director NameDr Abdul Wahid Mohammad
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2011(8 years, 5 months after company formation)
Appointment Duration6 years, 11 months (closed 27 March 2018)
RolePharmacist
Country of ResidenceScotland
Correspondence AddressSummit House 4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
Director NameDr Abdul Wahid Mohammad
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(same day as company formation)
RolePharmacist
Country of ResidenceScotland
Correspondence Address71 Bridgend Park
Meadowvale
Bathgate
West Lothian
EH48 2AD
Scotland
Director NameMr Asad Mohammad
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(7 years after company formation)
Appointment Duration1 year, 12 months (resigned 24 November 2011)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressSupersavers Megastore 17 George Place
Bathgate
West Lothian
EH48 1NX
Scotland
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed06 November 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed06 November 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressSummit House
4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2012
Net Worth£17,214
Cash£31,069
Current Liabilities£32,143

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 March 2018Final Gazette dissolved following liquidation (1 page)
27 December 2017Return of final meeting of voluntary winding up (3 pages)
27 December 2017Return of final meeting of voluntary winding up (3 pages)
22 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-21
(1 page)
22 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-21
(1 page)
8 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 May 2016Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
20 May 2016Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
6 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-06
  • GBP 100
(3 pages)
6 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-06
  • GBP 100
(3 pages)
15 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
15 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
23 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 100
(3 pages)
23 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 100
(3 pages)
23 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 100
(3 pages)
1 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
1 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
2 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(3 pages)
2 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(3 pages)
2 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(3 pages)
22 October 2013Registered office address changed from 4-5 Mitchell Street Edinburgh EH6 7BD Scotland on 22 October 2013 (1 page)
22 October 2013Registered office address changed from C/O Niaz Mohammad Supersavers Megastore 17 George Place Bathgate West Lothian EH48 1NX Scotland on 22 October 2013 (1 page)
22 October 2013Registered office address changed from 4-5 Mitchell Street Edinburgh EH6 7BD Scotland on 22 October 2013 (1 page)
22 October 2013Registered office address changed from C/O Niaz Mohammad Supersavers Megastore 17 George Place Bathgate West Lothian EH48 1NX Scotland on 22 October 2013 (1 page)
21 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
21 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
14 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
14 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
14 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
7 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
7 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
28 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
27 November 2011Termination of appointment of Asad Mohammad as a director (1 page)
27 November 2011Termination of appointment of Asad Mohammad as a director (1 page)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
7 June 2011Appointment of Doctor Abdul-Wahid Mohammad as a director (2 pages)
7 June 2011Appointment of Doctor Abdul-Wahid Mohammad as a director (2 pages)
10 May 2011Company name changed nzo LIMITED\certificate issued on 10/05/11
  • RES15 ‐ Change company name resolution on 2010-12-31
  • NM01 ‐ Change of name by resolution
(3 pages)
10 May 2011Company name changed nzo LIMITED\certificate issued on 10/05/11
  • RES15 ‐ Change company name resolution on 2010-12-31
  • NM01 ‐ Change of name by resolution
(3 pages)
30 April 2011Termination of appointment of Abdul Mohammad as a director (1 page)
30 April 2011Termination of appointment of Abdul Mohammad as a director (1 page)
8 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
21 September 2010Registered office address changed from 71 Bridgend Park Meadowvale Bathgate West Lothian EH48 2AD on 21 September 2010 (1 page)
21 September 2010Registered office address changed from 71 Bridgend Park Meadowvale Bathgate West Lothian EH48 2AD on 21 September 2010 (1 page)
30 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
30 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
4 December 2009Company name changed nzo locum consultancy LIMITED\certificate issued on 04/12/09
  • CONNOT ‐
(4 pages)
4 December 2009Company name changed nzo locum consultancy LIMITED\certificate issued on 04/12/09
  • CONNOT ‐
(4 pages)
26 November 2009Appointment of Mr Asad Mohammad as a director (2 pages)
26 November 2009Appointment of Mr Asad Mohammad as a director (2 pages)
24 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-23
(1 page)
24 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-23
(1 page)
23 November 2009Director's details changed for Doctor Abdul Wahid Mohammad on 20 November 2009 (2 pages)
23 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
23 November 2009Director's details changed for Doctor Abdul Wahid Mohammad on 20 November 2009 (2 pages)
23 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
12 January 2009Return made up to 06/11/08; full list of members (3 pages)
12 January 2009Director's change of particulars / abdul mohammad / 06/11/2008 (1 page)
12 January 2009Secretary's change of particulars / niaz mohammed / 06/11/2008 (1 page)
12 January 2009Secretary's change of particulars / niaz mohammed / 06/11/2008 (1 page)
12 January 2009Director's change of particulars / abdul mohammad / 06/11/2008 (1 page)
12 January 2009Return made up to 06/11/08; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
16 November 2007Return made up to 06/11/07; full list of members (2 pages)
16 November 2007Return made up to 06/11/07; full list of members (2 pages)
31 October 2007Total exemption full accounts made up to 30 November 2006 (8 pages)
31 October 2007Total exemption full accounts made up to 30 November 2006 (8 pages)
22 November 2006Return made up to 06/11/06; full list of members (2 pages)
22 November 2006Return made up to 06/11/06; full list of members (2 pages)
12 October 2006Total exemption full accounts made up to 30 November 2005 (7 pages)
12 October 2006Total exemption full accounts made up to 30 November 2005 (7 pages)
2 December 2005Return made up to 06/11/05; full list of members (2 pages)
2 December 2005Return made up to 06/11/05; full list of members (2 pages)
27 June 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
27 June 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
5 January 2005Return made up to 06/11/04; full list of members (6 pages)
5 January 2005Return made up to 06/11/04; full list of members (6 pages)
12 June 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
12 June 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
7 January 2004Return made up to 06/11/03; full list of members (6 pages)
7 January 2004Return made up to 06/11/03; full list of members (6 pages)
18 December 2002Ad 06/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 December 2002Ad 06/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 November 2002Director resigned (1 page)
21 November 2002Secretary resigned (1 page)
21 November 2002Secretary resigned (1 page)
21 November 2002New secretary appointed (2 pages)
21 November 2002New secretary appointed (2 pages)
21 November 2002Director resigned (1 page)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
6 November 2002Incorporation (16 pages)
6 November 2002Incorporation (16 pages)