Company NameAldermans Pharmacy Limited
Company StatusDissolved
Company Number01705541
CategoryPrivate Limited Company
Incorporation Date10 March 1983(41 years, 2 months ago)
Dissolution Date1 May 2007 (17 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameKrishna Oza
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(9 years, 9 months after company formation)
Appointment Duration14 years, 4 months (closed 01 May 2007)
RoleCompany Director
Correspondence Address9 Fairfield Court
Fairfield Road
Woodford Gardens
Essex
IG8 9JL
Secretary NameOza Marsha
NationalityBritish
StatusClosed
Appointed11 May 2001(18 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 01 May 2007)
RoleOffice Manager
Correspondence AddressUnit 1 25a Blue Anchor Lane
Bermondsey
London
SE16 3UL
Director NameMrs Amarjit Oza
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 April 1996)
RoleCompany Director/Shop Assistant
Correspondence Address8 Pulteney Gardens
South Woodford
London
E18 1PU
Secretary NameMrs Amarjit Oza
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 April 1996)
RoleCompany Director
Correspondence Address8 Pulteney Gardens
South Woodford
London
E18 1PU
Secretary NameMr Shashi Shah
NationalityBritish
StatusResigned
Appointed18 April 1996(13 years, 1 month after company formation)
Appointment Duration5 years (resigned 11 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22b Albany Road
Fleet
Hampshire
GU13 9RT

Location

Registered AddressUnit 1 Acton Hill Mews
310/328 Uxbridge Road
London
W3 9QN
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London

Financials

Year2014
Net Worth£111,153
Cash£112,839
Current Liabilities£1,686

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 January 2007First Gazette notice for voluntary strike-off (1 page)
23 November 2006Application for striking-off (1 page)
1 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
19 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
7 April 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
13 January 2005Return made up to 31/12/04; full list of members (6 pages)
17 January 2004Return made up to 31/12/03; full list of members (6 pages)
15 December 2003Total exemption small company accounts made up to 31 July 2003 (10 pages)
16 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 December 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
29 October 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
6 June 2001New secretary appointed (2 pages)
6 June 2001Secretary resigned (1 page)
22 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
25 July 2000Accounts for a small company made up to 31 July 1999 (6 pages)
22 December 1999Return made up to 31/12/99; full list of members (6 pages)
22 December 1998Return made up to 31/12/98; no change of members (4 pages)
8 October 1998Accounts for a small company made up to 31 July 1997 (6 pages)
8 October 1998Accounts for a small company made up to 31 July 1998 (6 pages)
29 December 1997Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 July 1997Particulars of mortgage/charge (3 pages)
3 June 1997Accounts for a small company made up to 31 July 1996 (9 pages)
20 March 1997Particulars of mortgage/charge (3 pages)
7 February 1997Return made up to 31/12/96; full list of members (8 pages)
29 May 1996New secretary appointed (2 pages)
29 May 1996Accounts for a small company made up to 31 July 1995 (9 pages)
17 May 1996Director resigned (1 page)
9 May 1996Secretary resigned (1 page)
9 May 1996Registered office changed on 09/05/96 from: 8 pulteney gardens south woodford london E18 1PU (1 page)
2 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 1995Accounts for a small company made up to 31 July 1994 (8 pages)