361 Oxford Street
London
W1C 2JL
Secretary Name | Mr Frank Standish |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 18 April 2008(49 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 23 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Frank Standish |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 17 August 2009(51 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 23 October 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mavis Odette Estelle Harris |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(33 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 22 February 1998) |
Role | Company Director |
Correspondence Address | 562/564 Finchley Road London |
Director Name | Saleem Jabber |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(33 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 January 2000) |
Role | Pharmacist |
Correspondence Address | 1 Palatine Road Birkdale Southport Merseyside PR8 2BS |
Director Name | Michael Alexander Valins |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(33 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Woolton Park Liverpool Merseyside L25 6DU |
Director Name | Susan Rosemary Weinsztok |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(33 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Barham Avenue Elstree Borehamwood Hertfordshire WD6 3PW |
Secretary Name | Mavis Odette Estelle Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(33 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 January 1998) |
Role | Company Director |
Correspondence Address | 562/564 Finchley Road London |
Secretary Name | Michael Alexander Valins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(39 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Woolton Park Liverpool Merseyside L25 6DU |
Secretary Name | Robyn Eleanor Richmond |
---|---|
Nationality | British,New Zealande |
Status | Resigned |
Appointed | 30 January 2000(41 years, 8 months after company formation) |
Appointment Duration | 1 day (resigned 31 January 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bank House 114 Low Road Earlsheaton Dewsbury West Yorkshire WF12 8BZ |
Director Name | Stephen David Sampson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(46 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 September 2007) |
Role | Chartered Accountant |
Correspondence Address | Copse Lodge 32 Littleheath Lane Cobham Surrey KT11 2QN |
Director Name | Mrs Kathleen McCoy |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(49 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2010) |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mr Aidan Gerard Clare |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 January 2011(52 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place, 4th Floor, 361 Oxford Street London W1C 2JL |
Director Name | E.Moss Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2000(41 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 December 2004) |
Correspondence Address | Fern House 53-55 High Street Feltham Middlesex TW13 4HU |
Secretary Name | Au Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2000(41 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 18 April 2008) |
Correspondence Address | 2 The Heights Brooklands Weybridge Surrey KT13 0NY |
Registered Address | 2 The Heights, Brooklands Weybridge Surrey KT13 0NY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Alliance Boots Holdings 1 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,043,000 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
23 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2012 | Application to strike the company off the register (3 pages) |
29 June 2012 | Application to strike the company off the register (3 pages) |
17 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders Statement of capital on 2012-03-17
|
17 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders Statement of capital on 2012-03-17
|
2 February 2012 | Statement of capital on 2 February 2012
|
2 February 2012 | Solvency Statement dated 23/01/12 (1 page) |
2 February 2012 | Statement by Directors (2 pages) |
2 February 2012 | Statement of capital on 2 February 2012
|
2 February 2012 | Statement of capital on 2 February 2012
|
2 February 2012 | Solvency statement dated 23/01/12 (1 page) |
2 February 2012 | Statement by directors (2 pages) |
2 February 2012 | Resolutions
|
2 February 2012 | Resolutions
|
5 January 2012 | Termination of appointment of Aidan Clare as a director (1 page) |
5 January 2012 | Termination of appointment of Aidan Gerard Clare as a director on 5 January 2012 (1 page) |
7 December 2011 | Full accounts made up to 31 March 2011 (9 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (9 pages) |
1 April 2011 | Director's details changed for Aidan Gerard Clare on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Aidan Gerard Clare on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Aidan Gerard Clare on 1 April 2011 (2 pages) |
7 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (8 pages) |
7 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (8 pages) |
2 February 2011 | Appointment of Aidan Gerard Clare as a director (3 pages) |
2 February 2011 | Appointment of Aidan Gerard Clare as a director (3 pages) |
4 January 2011 | Termination of appointment of Kathleen Mccoy as a director (1 page) |
4 January 2011 | Termination of appointment of Kathleen Mccoy as a director (1 page) |
2 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
2 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
8 September 2010 | Director's details changed for Mr Frank Standish on 27 August 2010 (3 pages) |
8 September 2010 | Director's details changed for Mr Frank Standish on 27 August 2010 (3 pages) |
23 August 2010 | Director's details changed for Mr Martin Christopher Delve on 10 August 2010 (3 pages) |
23 August 2010 | Director's details changed for Mr Martin Christopher Delve on 10 August 2010 (3 pages) |
3 March 2010 | Register inspection address has been changed (1 page) |
3 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Register(s) moved to registered inspection location (1 page) |
3 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Register inspection address has been changed (1 page) |
3 March 2010 | Register(s) moved to registered inspection location (1 page) |
21 January 2010 | Full accounts made up to 31 March 2009 (10 pages) |
21 January 2010 | Full accounts made up to 31 March 2009 (10 pages) |
2 September 2009 | Director appointed frank standish (3 pages) |
2 September 2009 | Director appointed frank standish (3 pages) |
5 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
5 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
10 November 2008 | Director's Change of Particulars / kathleen mccoy / 08/10/2008 / HouseName/Number was: , now: sedley place; Street was: 12 west lodge avenue, now: 4TH floor; Area was: acton, now: 361 oxford street; Post Code was: W3 9SF, now: W1C 2JL; Secure Officer was: false, now: true (1 page) |
10 November 2008 | Director's change of particulars / martin delve / 08/10/2008 (1 page) |
10 November 2008 | Director's Change of Particulars / martin delve / 08/10/2008 / HouseName/Number was: , now: sedley place; Street was: 23 ember gardens, now: 4TH floor; Area was: , now: 361 oxford street; Post Town was: thames ditton, now: london; Region was: surrey, now: ; Post Code was: KT7 0LL, now: W1C 2JL; Secure Officer was: false, now: true (1 page) |
10 November 2008 | Director's change of particulars / kathleen mccoy / 08/10/2008 (1 page) |
2 July 2008 | Nc inc already adjusted 25/03/08 (1 page) |
2 July 2008 | Resolutions
|
2 July 2008 | Ad 28/03/08 gbp si 270000@1=270000 gbp ic 200/270200 (2 pages) |
2 July 2008 | Resolutions
|
2 July 2008 | Ad 28/03/08\gbp si 270000@1=270000\gbp ic 200/270200\ (2 pages) |
2 July 2008 | Nc inc already adjusted 25/03/08 (1 page) |
26 June 2008 | Return made up to 16/02/08; full list of members (4 pages) |
26 June 2008 | Return made up to 16/02/08; full list of members (4 pages) |
28 April 2008 | Secretary appointed frank standish (2 pages) |
28 April 2008 | Secretary appointed frank standish (2 pages) |
24 April 2008 | Appointment terminated secretary au cosec LIMITED (1 page) |
24 April 2008 | Appointment Terminated Secretary au cosec LIMITED (1 page) |
25 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
25 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
13 December 2007 | Auditor's resignation (5 pages) |
13 December 2007 | Auditor's resignation (5 pages) |
14 September 2007 | New director appointed (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | New director appointed (1 page) |
14 September 2007 | Director resigned (1 page) |
17 May 2007 | Return made up to 16/02/07; full list of members (2 pages) |
17 May 2007 | Return made up to 16/02/07; full list of members (2 pages) |
21 April 2007 | Full accounts made up to 13 June 2006 (13 pages) |
21 April 2007 | Full accounts made up to 13 June 2006 (13 pages) |
5 December 2006 | Accounting reference date shortened from 13/06/07 to 31/03/07 (1 page) |
5 December 2006 | Accounting reference date shortened from 13/06/07 to 31/03/07 (1 page) |
8 September 2006 | Return made up to 16/02/06; full list of members (2 pages) |
8 September 2006 | Return made up to 16/02/06; full list of members (2 pages) |
12 June 2006 | Accounting reference date extended from 13/12/05 to 13/06/06 (1 page) |
12 June 2006 | Accounting reference date extended from 13/12/05 to 13/06/06 (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Ad 20/12/04--------- £ si 100@1 (2 pages) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Ad 20/12/04--------- £ si 100@1 (2 pages) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | New director appointed (2 pages) |
20 October 2005 | Accounts made up to 13 December 2004 (6 pages) |
20 October 2005 | Accounts for a dormant company made up to 13 December 2004 (6 pages) |
19 May 2005 | Return made up to 16/02/05; full list of members (2 pages) |
19 May 2005 | Return made up to 16/02/05; full list of members (2 pages) |
24 March 2005 | Accounting reference date shortened from 31/12/04 to 13/12/04 (1 page) |
24 March 2005 | Accounting reference date shortened from 31/12/04 to 13/12/04 (1 page) |
4 January 2005 | Resolutions
|
4 January 2005 | Nc inc already adjusted 20/12/04 (1 page) |
4 January 2005 | New director appointed (3 pages) |
4 January 2005 | Resolutions
|
4 January 2005 | New director appointed (3 pages) |
4 January 2005 | Nc inc already adjusted 20/12/04 (1 page) |
11 November 2004 | Secretary's particulars changed (1 page) |
11 November 2004 | Secretary's particulars changed (1 page) |
11 November 2004 | Director's particulars changed (1 page) |
11 November 2004 | Secretary's particulars changed (1 page) |
11 November 2004 | Secretary's particulars changed (1 page) |
11 November 2004 | Director's particulars changed (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: alliance house 2 heath road weybridge surrey KT13 8AP (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: alliance house 2 heath road weybridge surrey KT13 8AP (1 page) |
18 June 2004 | Accounts made up to 31 December 2003 (3 pages) |
18 June 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
19 March 2004 | Return made up to 16/02/04; full list of members (6 pages) |
19 March 2004 | Return made up to 16/02/04; full list of members
|
22 March 2003 | Accounts made up to 31 December 2002 (3 pages) |
22 March 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
13 March 2003 | Registered office changed on 13/03/03 from: unichem house cox lane chessington surrey KT9 1SN (1 page) |
13 March 2003 | Return made up to 16/02/03; full list of members (6 pages) |
13 March 2003 | Registered office changed on 13/03/03 from: unichem house cox lane chessington surrey KT9 1SN (1 page) |
13 March 2003 | Return made up to 16/02/03; full list of members (6 pages) |
11 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
11 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
2 September 2002 | Company name changed valins chemists LIMITED\certificate issued on 02/09/02 (2 pages) |
2 September 2002 | Company name changed valins chemists LIMITED\certificate issued on 02/09/02 (2 pages) |
15 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2002 | Return made up to 16/02/02; full list of members (6 pages) |
7 March 2002 | Return made up to 16/02/02; full list of members (6 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
3 October 2001 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
3 October 2001 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
16 June 2001 | Full accounts made up to 31 January 2000 (12 pages) |
16 June 2001 | Full accounts made up to 31 January 2000 (12 pages) |
22 March 2001 | Return made up to 16/02/01; full list of members (6 pages) |
22 March 2001 | Return made up to 16/02/01; full list of members
|
16 May 2000 | Return made up to 16/02/00; full list of members
|
16 May 2000 | Return made up to 16/02/00; full list of members (8 pages) |
11 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | Secretary resigned (1 page) |
11 February 2000 | Registered office changed on 11/02/00 from: 4 sefton rd liverpool L21 7PG (1 page) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Registered office changed on 11/02/00 from: 4 sefton rd liverpool L21 7PG (1 page) |
11 February 2000 | Accounting reference date shortened from 30/06/00 to 31/01/00 (1 page) |
11 February 2000 | Secretary resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Resolutions
|
11 February 2000 | Accounting reference date shortened from 30/06/00 to 31/01/00 (1 page) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Resolutions
|
11 February 2000 | Secretary resigned (1 page) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | Secretary resigned (1 page) |
24 January 2000 | Full accounts made up to 30 June 1999 (11 pages) |
24 January 2000 | Full accounts made up to 30 June 1999 (11 pages) |
25 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
25 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
24 February 1999 | Return made up to 16/02/99; full list of members (7 pages) |
24 February 1999 | Return made up to 16/02/99; full list of members (7 pages) |
24 March 1998 | Full accounts made up to 30 June 1997 (12 pages) |
24 March 1998 | Full accounts made up to 30 June 1997 (12 pages) |
25 February 1998 | New secretary appointed (2 pages) |
25 February 1998 | New secretary appointed (2 pages) |
12 March 1997 | Full accounts made up to 30 June 1996 (12 pages) |
12 March 1997 | Full accounts made up to 30 June 1996 (12 pages) |
10 March 1997 | Return made up to 16/02/97; no change of members (5 pages) |
10 March 1997 | Return made up to 16/02/97; no change of members (5 pages) |
10 April 1996 | Full accounts made up to 30 June 1995 (12 pages) |
10 April 1996 | Full accounts made up to 30 June 1995 (12 pages) |
27 February 1996 | Return made up to 16/02/96; full list of members (7 pages) |
27 February 1996 | Return made up to 16/02/96; full list of members (7 pages) |
21 June 1983 | Accounts made up to 30 June 1982 (6 pages) |
21 June 1983 | Accounts made up to 30 June 1982 (6 pages) |
22 May 1958 | Incorporation (14 pages) |
22 May 1958 | Incorporation (14 pages) |