Farnham Royal
Buckinghamshire
SL2 3EF
Director Name | Yogesh Patel |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2009(51 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 13 December 2011) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Akshar Bhavan Cherry Tree Road Farnham Royal Bucks SL2 3EF |
Director Name | Jennifer Strauss |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(32 years, 7 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 03 July 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Orchard Avenue Thames Ditton Surrey KT7 0BD |
Director Name | Michael Oliver Strauss |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(32 years, 7 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 03 July 2009) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 8 Orchard Avenue Thames Ditton Surrey KT7 0BD |
Secretary Name | Jennifer Strauss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(32 years, 7 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 03 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Orchard Avenue Thames Ditton Surrey KT7 0BD |
Registered Address | Lynton House 304 Bensham Lane Thornton Heath Surrey CR7 7EQ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Bensham Manor |
Built Up Area | Greater London |
5.4k at 1 | J M W Vicary Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,400 |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2011 | Application to strike the company off the register (5 pages) |
19 August 2011 | Application to strike the company off the register (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
2 March 2010 | Registered office address changed from 1St Floor Equity House 57 Hill Avenue Amersham Buckinghamshire HP6 5UN on 2 March 2010 (1 page) |
2 March 2010 | Registered office address changed from 1St Floor Equity House 57 Hill Avenue Amersham Buckinghamshire HP6 5UN on 2 March 2010 (1 page) |
2 March 2010 | Registered office address changed from 1st Floor Equity House 57 Hill Avenue Amersham Buckinghamshire HP6 5UN on 2 March 2010 (1 page) |
26 January 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
26 January 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
23 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders Statement of capital on 2009-12-23
|
23 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders Statement of capital on 2009-12-23
|
14 July 2009 | Resolutions
|
14 July 2009 | Resolutions
|
9 July 2009 | Appointment terminated director and secretary jennifer strauss (1 page) |
9 July 2009 | Appointment Terminated Director and Secretary jennifer strauss (1 page) |
8 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 July 2009 | Director appointed neepa patel (2 pages) |
8 July 2009 | Director appointed yogesh vishwas kanubhai patel (2 pages) |
8 July 2009 | Appointment terminated director michael strauss (1 page) |
8 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 July 2009 | Director appointed neepa patel (2 pages) |
8 July 2009 | Director appointed yogesh vishwas kanubhai patel (2 pages) |
8 July 2009 | Appointment Terminated Director michael strauss (1 page) |
6 July 2009 | Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page) |
6 July 2009 | Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page) |
3 March 2009 | Accounts for a small company made up to 31 May 2008 (8 pages) |
3 March 2009 | Accounts for a small company made up to 31 May 2008 (8 pages) |
23 December 2008 | Location of debenture register (1 page) |
23 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
23 December 2008 | Location of register of members (1 page) |
23 December 2008 | Location of debenture register (1 page) |
23 December 2008 | Location of register of members (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from first floor equity house 57 hill avenue amersham buckinghamshire HP6 5UN (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from first floor equity house 57 hill avenue amersham buckinghamshire HP6 5UN (1 page) |
23 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
3 April 2008 | Accounts for a small company made up to 31 May 2007 (8 pages) |
3 April 2008 | Accounts for a small company made up to 31 May 2007 (8 pages) |
7 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
7 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
5 April 2007 | Accounts for a small company made up to 31 May 2006 (8 pages) |
5 April 2007 | Accounts for a small company made up to 31 May 2006 (8 pages) |
15 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
15 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
5 April 2006 | Accounts for a small company made up to 31 May 2005 (8 pages) |
5 April 2006 | Accounts for a small company made up to 31 May 2005 (8 pages) |
13 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
13 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
20 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
20 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
3 April 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
3 April 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
7 January 2004 | Return made up to 30/11/03; full list of members (7 pages) |
7 January 2004 | Return made up to 30/11/03; full list of members (7 pages) |
5 April 2003 | Accounts for a small company made up to 31 May 2002 (5 pages) |
5 April 2003 | Accounts for a small company made up to 31 May 2002 (5 pages) |
15 January 2003 | Registered office changed on 15/01/03 from: 4TH floor congress house lyon road harrow middlesex HA1 2UN (1 page) |
15 January 2003 | Registered office changed on 15/01/03 from: 4TH floor congress house lyon road harrow middlesex HA1 2UN (1 page) |
24 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
24 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
29 March 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
29 March 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
13 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
13 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
4 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
4 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
11 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
11 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
3 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
3 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
4 January 2000 | Return made up to 30/11/99; full list of members (6 pages) |
4 January 2000 | Return made up to 30/11/99; full list of members (6 pages) |
17 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
17 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
11 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
11 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
30 March 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
30 March 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
17 March 1998 | Registered office changed on 17/03/98 from: first floor 104 college road harrow middlesex, HA1 1BS (1 page) |
17 March 1998 | Registered office changed on 17/03/98 from: first floor 104 college road harrow middlesex, HA1 1BS (1 page) |
12 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
12 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
6 March 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
6 March 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
12 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
12 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
2 April 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
2 April 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
7 December 1995 | Return made up to 30/11/95; full list of members (4 pages) |
7 December 1995 | Return made up to 30/11/95; full list of members (4 pages) |
31 March 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
31 March 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
20 May 1958 | Incorporation (17 pages) |
20 May 1958 | Incorporation (17 pages) |