London
WC1R 4GB
Secretary Name | Ameet Kumar Ramanbhai Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2013(29 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 27 June 2017) |
Role | Company Director |
Correspondence Address | Lion House Red Lion Street London WC1R 4GB |
Director Name | Mrs Susan Patricia Lake |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(7 years, 7 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 01 August 2013) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 15 Deer Park Crescent Tavistock Devon PL19 9HQ |
Director Name | Mr Walter Stephen Lake |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(7 years, 7 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 01 August 2013) |
Role | Pharmacist |
Country of Residence | Gb-Eng |
Correspondence Address | 15 Deer Park Crescent Tavistock Devon PL19 9HQ |
Secretary Name | Mr Walter Stephen Lake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(7 years, 7 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 01 August 2013) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | 15 Deer Park Crescent Tavistock Devon PL19 9HQ |
Director Name | Mr Kirit Chimanbhai Patel |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 July 2016) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Lion House Red Lion Street London WC1R 4GB |
Website | numarkpharmacists.com |
---|---|
Telephone | 01827 841200 |
Telephone region | Tamworth |
Registered Address | 2 Peterwood Way Croydon Surrey CR0 4UQ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Broad Green |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
10k at £1 | Day Lewis PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
24 May 1991 | Delivered on: 7 June 1991 Satisfied on: 17 July 2013 Persons entitled: Sun Alliance Mortgage Company Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the credit agreement. Particulars: L/H - 81 west street, tavistock devon. Fully Satisfied |
---|---|
8 July 1985 | Delivered on: 16 July 1985 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 July 1985 | Delivered on: 16 July 1985 Satisfied on: 5 September 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 west street tavistock devon. Fully Satisfied |
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2017 | Application to strike the company off the register (3 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (10 pages) |
14 December 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
7 November 2016 | Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page) |
3 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016 (1 page) |
25 February 2016 | Statement of capital on 25 February 2016
|
9 February 2016 | Statement by Directors (1 page) |
9 February 2016 | Resolutions
|
9 February 2016 | Solvency Statement dated 11/01/16 (1 page) |
17 December 2015 | Full accounts made up to 31 March 2015 (11 pages) |
26 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
23 March 2015 | Full accounts made up to 31 March 2014 (18 pages) |
8 January 2015 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
16 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
17 July 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 May 2014 | Previous accounting period shortened from 30 April 2014 to 31 July 2013 (1 page) |
7 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 26 November 2013 (16 pages) |
7 February 2014 | Termination of appointment of Walter Lake as a secretary (1 page) |
7 February 2014 | Termination of appointment of Walter Lake as a director (1 page) |
7 February 2014 | Termination of appointment of Susan Lake as a director (1 page) |
11 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
19 August 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
9 August 2013 | Appointment of Kirit Chimanbhai Patel as a director (3 pages) |
9 August 2013 | Appointment of Ameet Kumar Ramanbhai Patel as a secretary (3 pages) |
9 August 2013 | Registered office address changed from , 81 West Street, Tavistock, Devon, PL19 8AQ on 9 August 2013 (2 pages) |
9 August 2013 | Appointment of Kirit Chimanbhai Patel Junior as a director (3 pages) |
9 August 2013 | Registered office address changed from , 81 West Street, Tavistock, Devon, PL19 8AQ on 9 August 2013 (2 pages) |
17 July 2013 | Satisfaction of charge 3 in full (4 pages) |
28 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
28 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
8 December 2009 | Director's details changed for Mr Walter Stephen Lake on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Walter Stephen Lake on 7 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Director's details changed for Mrs Susan Patricia Lake on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Mrs Susan Patricia Lake on 7 December 2009 (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
3 December 2008 | Return made up to 26/11/08; full list of members (4 pages) |
17 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
2 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
26 November 2007 | Return made up to 26/11/07; full list of members (2 pages) |
5 March 2007 | Return made up to 26/11/06; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
13 January 2006 | Return made up to 26/11/05; full list of members (2 pages) |
23 December 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
4 January 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
7 December 2004 | Return made up to 26/11/04; full list of members (7 pages) |
9 December 2003 | Return made up to 26/11/03; full list of members (7 pages) |
19 November 2003 | Accounts for a small company made up to 30 April 2003 (9 pages) |
23 December 2002 | Accounts for a small company made up to 30 April 2002 (9 pages) |
23 December 2002 | Return made up to 26/11/02; full list of members (7 pages) |
8 January 2002 | Total exemption small company accounts made up to 30 April 2001 (10 pages) |
3 January 2002 | Return made up to 26/11/01; full list of members (6 pages) |
15 January 2001 | Accounts for a small company made up to 30 April 2000 (9 pages) |
11 December 2000 | Return made up to 26/11/00; full list of members (6 pages) |
28 February 2000 | Accounts for a small company made up to 30 April 1999 (9 pages) |
9 December 1999 | Return made up to 26/11/99; full list of members (6 pages) |
3 February 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
16 December 1998 | Return made up to 26/11/98; full list of members (6 pages) |
26 January 1998 | Return made up to 26/11/97; no change of members (4 pages) |
26 January 1998 | Accounts for a small company made up to 30 April 1997 (9 pages) |
13 February 1997 | Accounts for a small company made up to 30 April 1996 (10 pages) |
22 December 1996 | Return made up to 26/11/96; full list of members (6 pages) |
12 December 1995 | Return made up to 26/11/95; no change of members (4 pages) |
9 November 1995 | Accounts for a small company made up to 30 April 1995 (10 pages) |