Company NameDeansbrook Pharmacy Limited
Company StatusDissolved
Company Number00964089
CategoryPrivate Limited Company
Incorporation Date16 October 1969(54 years, 6 months ago)
Dissolution Date17 September 2002 (21 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameChandu Shah
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1992(22 years, 4 months after company formation)
Appointment Duration10 years, 6 months (closed 17 September 2002)
RoleSalesman
Correspondence AddressC/O Mithol Jamnagar
India
Director NameMr Popat Shah
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1992(22 years, 4 months after company formation)
Appointment Duration10 years, 6 months (closed 17 September 2002)
RolePharmacist
Correspondence Address132 Hale Lane
Edgware
Middlesex
HA8 9RZ
Director NameMrs Shanta Shah
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1992(22 years, 4 months after company formation)
Appointment Duration10 years, 6 months (closed 17 September 2002)
RoleDirector/Company Secretary
Correspondence Address132 Hale Lane
Edgware
Middlesex
HA8 9RZ
Secretary NameMrs Shanta Shah
NationalityBritish
StatusClosed
Appointed01 March 1992(22 years, 4 months after company formation)
Appointment Duration10 years, 6 months (closed 17 September 2002)
RoleCompany Director
Correspondence Address132 Hale Lane
Edgware
Middlesex
HA8 9RZ
Director NameMr Virchand Shah
Date of BirthOctober 1938 (Born 85 years ago)
NationalityKeynyan
StatusResigned
Appointed01 March 1992(22 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 December 1995)
RoleCompany Director
Correspondence AddressC/O Mithoi Jamnagar
Foreign

Location

Registered Address105 Baker Street
London
W1U 6NY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Turnover£553,330
Gross Profit£182,599
Net Worth£110,789
Cash£63,319
Current Liabilities£90,397

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

17 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2002Application for striking-off (1 page)
17 December 2001Registered office changed on 17/12/01 from: 118 baker st london W1M1LB (1 page)
4 July 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
10 January 2001Return made up to 01/01/01; full list of members (7 pages)
3 July 2000Full accounts made up to 31 March 2000 (12 pages)
7 January 2000Return made up to 01/01/00; full list of members (7 pages)
24 January 1999Return made up to 01/01/99; full list of members (5 pages)
8 June 1998Full accounts made up to 31 March 1998 (13 pages)
20 January 1998Return made up to 01/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 June 1997Full accounts made up to 31 March 1997 (8 pages)
16 January 1997Return made up to 01/01/97; full list of members (5 pages)
17 July 1996Full accounts made up to 31 March 1996 (8 pages)
4 February 1996Return made up to 01/01/96; change of members (6 pages)