Hornchurch
Essex
RM11 3NA
Secretary Name | Deepakkumar Kantilal Vasu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 2005(76 years, 5 months after company formation) |
Appointment Duration | 7 years (closed 05 June 2012) |
Role | Company Director |
Correspondence Address | 14 Clairvale Hornchurch Essex RM11 3NA |
Director Name | Miss Heenal Vasu |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2009(80 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 05 June 2012) |
Role | Solicitor |
Correspondence Address | 14 Clairvale Hornchurch Essex RM11 3NA |
Secretary Name | Miss Heenal Vasu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 September 2009(80 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 05 June 2012) |
Role | Solicitor |
Correspondence Address | 14 Clairvale Hornchurch Essex RM11 3NA |
Director Name | Frances Patricia Bowen |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 May 1992(63 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 03 June 2005) |
Role | Company Director |
Correspondence Address | Coorumbene 9 Crescent Drive Shenfield Brentwood Essex CM15 8DS |
Director Name | Richard Michael Bowen |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(63 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 03 June 2005) |
Role | Pharmacist |
Correspondence Address | Coorumbene 9 Crescent Drive Shenfield Brentwood Essex CM15 8DS |
Secretary Name | Frances Patricia Bowen |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 07 May 1992(63 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 03 June 2005) |
Role | Company Director |
Correspondence Address | Coorumbene 9 Crescent Drive Shenfield Brentwood Essex CM15 8DS |
Website | https://newlandspharmacy.co.uk/ |
---|---|
Telephone | 01708 745943 |
Telephone region | Romford |
Registered Address | 67-69 Park Lane Hornchurch Essex RM11 1BH |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10,000 |
Cash | £1,279 |
Current Liabilities | £98,679 |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
5 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2012 | Application to strike the company off the register (3 pages) |
9 February 2012 | Application to strike the company off the register (3 pages) |
5 July 2011 | Annual return made up to 7 May 2011 with a full list of shareholders Statement of capital on 2011-07-05
|
5 July 2011 | Annual return made up to 7 May 2011 with a full list of shareholders Statement of capital on 2011-07-05
|
5 July 2011 | Annual return made up to 7 May 2011 with a full list of shareholders Statement of capital on 2011-07-05
|
28 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
28 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
11 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
6 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
6 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
6 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 September 2009 | Secretary appointed miss heenal vasu (1 page) |
16 September 2009 | Secretary appointed miss heenal vasu (1 page) |
16 September 2009 | Director appointed miss heenal vasu (1 page) |
16 September 2009 | Director appointed miss heenal vasu (1 page) |
7 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
7 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
21 November 2008 | Return made up to 07/05/08; full list of members; amend (5 pages) |
21 November 2008 | Return made up to 07/05/08; full list of members; amend (5 pages) |
11 June 2008 | Return made up to 07/05/08; full list of members (4 pages) |
11 June 2008 | Return made up to 07/05/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
24 January 2008 | Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page) |
24 January 2008 | Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page) |
5 June 2007 | Return made up to 07/05/07; full list of members (6 pages) |
5 June 2007 | Return made up to 07/05/07; full list of members (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
13 July 2006 | Particulars of mortgage/charge (3 pages) |
13 July 2006 | Particulars of mortgage/charge (3 pages) |
5 June 2006 | Return made up to 07/05/06; full list of members (6 pages) |
5 June 2006 | Return made up to 07/05/06; full list of members
|
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
11 April 2006 | Particulars of mortgage/charge (3 pages) |
11 April 2006 | Particulars of mortgage/charge (3 pages) |
8 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Auditor's resignation (1 page) |
17 November 2005 | Auditor's resignation (1 page) |
1 July 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
1 July 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
17 June 2005 | Particulars of mortgage/charge (7 pages) |
17 June 2005 | Resolutions
|
17 June 2005 | Registered office changed on 17/06/05 from: 52, collier row lane, romford, essex RM5 3BB (1 page) |
17 June 2005 | Secretary resigned;director resigned (1 page) |
17 June 2005 | New secretary appointed (2 pages) |
17 June 2005 | Resolutions
|
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Particulars of mortgage/charge (7 pages) |
17 June 2005 | Registered office changed on 17/06/05 from: 52, collier row lane, romford, essex RM5 3BB (1 page) |
17 June 2005 | New secretary appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | Secretary resigned;director resigned (1 page) |
17 June 2005 | New director appointed (2 pages) |
9 June 2005 | Particulars of mortgage/charge (3 pages) |
9 June 2005 | Particulars of mortgage/charge (3 pages) |
13 May 2005 | Return made up to 07/05/05; full list of members
|
13 May 2005 | Return made up to 07/05/05; full list of members (7 pages) |
9 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
9 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
25 May 2004 | Return made up to 07/05/04; full list of members (7 pages) |
25 May 2004 | Return made up to 07/05/04; full list of members (7 pages) |
5 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
5 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
16 June 2003 | Return made up to 07/05/03; full list of members (7 pages) |
16 June 2003 | Return made up to 07/05/03; full list of members (7 pages) |
17 August 2002 | Return made up to 07/05/02; full list of members (7 pages) |
17 August 2002 | Return made up to 07/05/02; full list of members (7 pages) |
26 June 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
26 June 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
10 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
10 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
17 May 2001 | Return made up to 07/05/01; full list of members (6 pages) |
17 May 2001 | Return made up to 07/05/01; full list of members
|
23 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
23 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
13 June 2000 | Return made up to 07/05/00; full list of members (6 pages) |
13 June 2000 | Return made up to 07/05/00; full list of members (6 pages) |
23 May 1999 | Return made up to 07/05/99; full list of members (6 pages) |
23 May 1999 | Return made up to 07/05/99; full list of members (6 pages) |
22 May 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
22 May 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
30 May 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
30 May 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
27 May 1998 | Return made up to 07/05/98; no change of members (4 pages) |
27 May 1998 | Return made up to 07/05/98; no change of members (4 pages) |
5 August 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
5 August 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
11 June 1997 | Return made up to 07/05/97; no change of members (4 pages) |
11 June 1997 | Return made up to 07/05/97; no change of members (4 pages) |
26 June 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
26 June 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
14 June 1996 | Return made up to 07/05/96; full list of members (6 pages) |
14 June 1996 | Return made up to 07/05/96; full list of members (6 pages) |
5 June 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
5 June 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
24 May 1993 | Return made up to 07/05/93; full list of members (5 pages) |
24 May 1993 | Return made up to 07/05/93; full list of members (5 pages) |
24 May 1990 | Return made up to 07/05/90; full list of members (4 pages) |
24 May 1990 | Return made up to 07/05/90; full list of members (4 pages) |
14 October 1988 | Return made up to 05/05/88; full list of members (4 pages) |
14 October 1988 | Return made up to 05/05/88; full list of members (4 pages) |
17 August 1985 | Accounts made up to 31 December 1984 (4 pages) |
17 August 1985 | Accounts made up to 31 December 1984 (4 pages) |
16 April 1983 | Accounts made up to 31 December 1982 (8 pages) |
16 April 1983 | Accounts made up to 31 December 1982 (8 pages) |
17 January 1929 | Certificate of incorporation (1 page) |
17 January 1929 | Certificate of incorporation (1 page) |