Company NameDuncans Dispensing Chemists (Manor Park) Limited
Company StatusDissolved
Company Number00745544
CategoryPrivate Limited Company
Incorporation Date31 December 1962(61 years, 4 months ago)
Dissolution Date11 March 2003 (21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Sohagini Vijay Patel
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1991(28 years, 11 months after company formation)
Appointment Duration11 years, 3 months (closed 11 March 2003)
RoleCompany Director
Correspondence Address911 Stanislaus Drive
Corona
California 92881
United States
Director NameMr Vijaykumar Anandrao Patel
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1991(28 years, 11 months after company formation)
Appointment Duration11 years, 3 months (closed 11 March 2003)
RoleManaging Director
Correspondence Address911 Stanislaus Drive
Corna
California 92881
United States
Secretary NameMrs Sohagini Vijay Patel
NationalityBritish
StatusClosed
Appointed28 November 1991(28 years, 11 months after company formation)
Appointment Duration11 years, 3 months (closed 11 March 2003)
RoleCompany Director
Correspondence Address911 Stanislaus Drive
Corona
California 92881
United States
Director NameMrs Eva Danuta Sherman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(28 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 May 1992)
RolePharmacist
Correspondence Address27 Hillview Gardens
Harrow
Middlesex
HA2 6HJ
Director NameMr Bela Braun
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(29 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 July 1998)
RolePharmacists
Correspondence Address145 Stanley Court
September Way
Stanmore
Middlesex
HA7 2SF

Location

Registered AddressC/O Siddiqi & Company 1st Floor
68 Great Eastern Street
London
EC2A 3JT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£500
Cash£500

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2002First Gazette notice for voluntary strike-off (1 page)
16 October 2002Application for striking-off (1 page)
21 June 2002Full accounts made up to 31 December 2001 (9 pages)
18 January 2002Return made up to 28/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 2001Full accounts made up to 31 December 2000 (9 pages)
5 January 2001Full accounts made up to 31 December 1999 (9 pages)
20 December 2000Return made up to 28/11/00; full list of members
  • 363(287) ‐ Registered office changed on 20/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 2000Secretary's particulars changed;director's particulars changed (1 page)
22 February 2000Registered office changed on 22/02/00 from: siddiqi and company 68 great eastern street london EC2A 3JT (1 page)
22 February 2000Secretary's particulars changed;director's particulars changed (1 page)
10 December 1999Return made up to 28/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/12/99
(6 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
15 January 1999Director resigned (1 page)
13 January 1999Return made up to 28/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 1998Full accounts made up to 31 December 1997 (11 pages)
21 November 1997Return made up to 28/11/97; no change of members (4 pages)
6 December 1996Return made up to 28/11/96; no change of members (4 pages)
15 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
20 November 1995Return made up to 28/11/95; full list of members (6 pages)
4 October 1995Full accounts made up to 31 December 1994 (13 pages)