Company NameNewlands Pharmacies Limited
Company StatusDissolved
Company Number01896141
CategoryPrivate Limited Company
Incorporation Date15 March 1985(39 years, 2 months ago)
Dissolution Date14 February 2023 (1 year, 2 months ago)
Previous NameNemrex Limited

Business Activity

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

Directors

Director NameMr Jayanti Chimanbhai Patel Junior
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2015(30 years, 1 month after company formation)
Appointment Duration7 years, 10 months (closed 14 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
Director NameMr Kirit Chimanbhai Patel Junior
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2015(30 years, 1 month after company formation)
Appointment Duration7 years, 10 months (closed 14 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
Secretary NameHeena Patel
StatusClosed
Appointed15 June 2022(37 years, 3 months after company formation)
Appointment Duration8 months (closed 14 February 2023)
RoleCompany Director
Correspondence Address25 Somerset Road
London
SW19 5JB
Secretary NameMrs Alpana Vasu
NationalityBritish
StatusResigned
Appointed10 February 1992(6 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 April 1998)
RoleCompany Director
Correspondence Address14 Clairvale
Hornchurch
Essex
RM11 3NA
Director NameMrs Alpana Vasu
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(6 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 April 1998)
RolePharmacist
Correspondence Address14 Clairvale
Hornchurch
Essex
RM11 3NA
Director NameMr Vijay Vasu
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(6 years, 11 months after company formation)
Appointment Duration23 years, 1 month (resigned 08 April 2015)
RolePharmacist
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address14 Clairvale
Hornchurch
Essex
RM11 3NA
Secretary NameDeepakkumar Kantilal Vasu
NationalityBritish
StatusResigned
Appointed28 February 1992(6 years, 11 months after company formation)
Appointment Duration-1 years, 11 months (resigned 10 February 1992)
RoleCompany Director
Correspondence Address14 Clairvale
Hornchurch
Essex
RM11 3NA
Secretary NameDeepakkumar Kantilal Vasu
NationalityBritish
StatusResigned
Appointed01 April 1998(13 years after company formation)
Appointment Duration15 years, 1 month (resigned 09 May 2013)
RoleCompany Director
Correspondence Address14 Clairvale
Hornchurch
Essex
RM11 3NA
Director NameMiss Heenal Vasu
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2009(24 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 08 April 2015)
RoleSolicitor
Correspondence Address14 Clairvale
Hornchurch
Essex
RM11 3NA
Secretary NameMiss Heenal Vasu
NationalityBritish
StatusResigned
Appointed16 September 2009(24 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 08 April 2015)
RoleSolicitor
Correspondence Address14 Clairvale
Hornchurch
Essex
RM11 3NA
Director NameMrs Heena Patel
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2015(30 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 08 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLion House Red Lion Street
London
WC1R 4GB
Director NameMr Kirit Chimanbhai Patel
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2015(30 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 16 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
Secretary NameAmeetkumar Ramanbhai Patel
StatusResigned
Appointed08 April 2015(30 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 15 June 2022)
RoleCompany Director
Correspondence Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ

Contact

Websitehttps://newlandspharmacy.co.uk/
Telephone01708 745943
Telephone regionRomford

Location

Registered Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBroad Green
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,142,121
Cash£15,883
Current Liabilities£1,505,436

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Charges

17 November 2009Delivered on: 19 November 2009
Satisfied on: 30 July 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H harold hill health centre pharmacy gooshays drive harold hill romford essex together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
27 October 2009Delivered on: 6 November 2009
Satisfied on: 30 July 2015
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
27 October 2009Delivered on: 6 November 2009
Satisfied on: 30 July 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property 67-69 park lane hornchurch essex together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
27 October 2009Delivered on: 6 November 2009
Satisfied on: 30 July 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 52 collier row lane and land and garages romford essex together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
28 September 2009Delivered on: 30 September 2009
Satisfied on: 30 July 2015
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
7 June 2005Delivered on: 28 June 2005
Satisfied on: 4 November 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 67/69 park lane, hornchurch, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 July 2000Delivered on: 28 July 2000
Satisfied on: 4 November 2009
Persons entitled: The Royal Bank of Scotland 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
23 September 2013Delivered on: 12 October 2013
Satisfied on: 30 July 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: L/H 6 and 6A station parade broadway elm park hornchurch essex. Notification of addition to or amendment of charge.
Fully Satisfied
25 May 2012Delivered on: 7 June 2012
Satisfied on: 30 July 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed of a life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Life assured: vijay kumar kantilal vasu. Date of policy: 01/01/2012. insurer: zurich. Policy number: 211062-3TA-dys. Sum assured: £1,390,000 see image for full details.
Fully Satisfied
6 August 2010Delivered on: 11 August 2010
Satisfied on: 30 July 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H 359 ripple road barking t/no:egl 571089 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
9 June 1987Delivered on: 10 June 1987
Satisfied on: 6 January 2001
Persons entitled: Lloyds Bank PLC

Classification: Single 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
9 November 2009Delivered on: 17 November 2009
Persons entitled: Countryside 27 Limited

Classification: Rent deposit deed
Secured details: £6327.37 due or to become due from the company to the chargee.
Particulars: Rent deposit, see image for full details.
Outstanding

Filing History

14 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2022First Gazette notice for voluntary strike-off (1 page)
17 November 2022Application to strike the company off the register (1 page)
9 November 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (72 pages)
9 November 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (2 pages)
9 November 2022Audit exemption subsidiary accounts made up to 31 March 2022 (7 pages)
9 November 2022Satisfaction of charge 8 in full (1 page)
9 November 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
15 June 2022Appointment of Heena Patel as a secretary on 15 June 2022 (2 pages)
15 June 2022Termination of appointment of Ameetkumar Ramanbhai Patel as a secretary on 15 June 2022 (1 page)
1 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
30 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
30 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (69 pages)
30 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
30 December 2021Amended audit exemption subsidiary accounts made up to 31 March 2021 (7 pages)
27 September 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
22 March 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
22 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (65 pages)
22 March 2021Audit exemption subsidiary accounts made up to 31 March 2020 (7 pages)
22 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
11 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
10 December 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
8 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
26 November 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
1 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
23 December 2016Full accounts made up to 31 March 2016 (18 pages)
23 December 2016Full accounts made up to 31 March 2016 (18 pages)
7 November 2016Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page)
7 November 2016Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page)
24 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 200
(5 pages)
24 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 200
(5 pages)
23 March 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 March 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB England to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016 (1 page)
3 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB England to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016 (1 page)
23 December 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
23 December 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
30 July 2015Satisfaction of charge 6 in full (2 pages)
30 July 2015Satisfaction of charge 5 in full (2 pages)
30 July 2015Satisfaction of charge 018961410012 in full (1 page)
30 July 2015Satisfaction of charge 018961410012 in full (1 page)
30 July 2015Satisfaction of charge 9 in full (2 pages)
30 July 2015Satisfaction of charge 11 in full (1 page)
30 July 2015Satisfaction of charge 7 in full (1 page)
30 July 2015Satisfaction of charge 5 in full (2 pages)
30 July 2015Satisfaction of charge 7 in full (1 page)
30 July 2015Satisfaction of charge 9 in full (2 pages)
30 July 2015Satisfaction of charge 10 in full (2 pages)
30 July 2015Satisfaction of charge 11 in full (1 page)
30 July 2015Satisfaction of charge 4 in full (1 page)
30 July 2015Satisfaction of charge 6 in full (2 pages)
30 July 2015Satisfaction of charge 10 in full (2 pages)
30 July 2015Satisfaction of charge 4 in full (1 page)
9 April 2015Appointment of Mr Kirit Chimanbhai Patel as a director on 8 April 2015 (2 pages)
9 April 2015Termination of appointment of Heenal Vasu as a secretary on 8 April 2015 (1 page)
9 April 2015Termination of appointment of Vijay Vasu as a director on 8 April 2015 (1 page)
9 April 2015Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 8 April 2015 (2 pages)
9 April 2015Appointment of Ameetkumar Ramanbhai Patel as a secretary on 8 April 2015 (2 pages)
9 April 2015Termination of appointment of Heena Patel as a director on 8 April 2015 (1 page)
9 April 2015Appointment of Mrs Heena Patel as a director on 8 April 2015 (2 pages)
9 April 2015Appointment of Mr Kirit Chamanbhai Patel Junior as a director on 8 April 2015 (2 pages)
9 April 2015Termination of appointment of Heenal Vasu as a director on 8 April 2015 (1 page)
9 April 2015Termination of appointment of Heenal Vasu as a secretary on 8 April 2015 (1 page)
9 April 2015Appointment of Mr Kirit Chamanbhai Patel Junior as a director on 8 April 2015 (2 pages)
9 April 2015Appointment of Mrs Heena Patel as a director on 8 April 2015 (2 pages)
9 April 2015Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 8 April 2015 (2 pages)
9 April 2015Termination of appointment of Vijay Vasu as a director on 8 April 2015 (1 page)
9 April 2015Termination of appointment of Heenal Vasu as a director on 8 April 2015 (1 page)
9 April 2015Termination of appointment of Vijay Vasu as a director on 8 April 2015 (1 page)
9 April 2015Registered office address changed from 67/69 Park Lane Hornchurch Essex RM11 1BH to Lion House Red Lion Street London WC1R 4GB on 9 April 2015 (1 page)
9 April 2015Appointment of Ameetkumar Ramanbhai Patel as a secretary on 8 April 2015 (2 pages)
9 April 2015Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 8 April 2015 (2 pages)
9 April 2015Appointment of Mrs Heena Patel as a director on 8 April 2015 (2 pages)
9 April 2015Appointment of Ameetkumar Ramanbhai Patel as a secretary on 8 April 2015 (2 pages)
9 April 2015Registered office address changed from 67/69 Park Lane Hornchurch Essex RM11 1BH to Lion House Red Lion Street London WC1R 4GB on 9 April 2015 (1 page)
9 April 2015Appointment of Mr Kirit Chimanbhai Patel as a director on 8 April 2015 (2 pages)
9 April 2015Termination of appointment of Heena Patel as a director on 8 April 2015 (1 page)
9 April 2015Appointment of Mr Kirit Chimanbhai Patel as a director on 8 April 2015 (2 pages)
9 April 2015Appointment of Mrs Heena Patel as a director on 8 April 2015 (2 pages)
9 April 2015Appointment of Mrs Heena Patel as a director on 8 April 2015 (2 pages)
9 April 2015Appointment of Mrs Heena Patel as a director on 8 April 2015 (2 pages)
9 April 2015Appointment of Mr Kirit Chamanbhai Patel Junior as a director on 8 April 2015 (2 pages)
9 April 2015Termination of appointment of Heenal Vasu as a director on 8 April 2015 (1 page)
9 April 2015Termination of appointment of Heena Patel as a director on 8 April 2015 (1 page)
9 April 2015Registered office address changed from 67/69 Park Lane Hornchurch Essex RM11 1BH to Lion House Red Lion Street London WC1R 4GB on 9 April 2015 (1 page)
9 April 2015Termination of appointment of Heenal Vasu as a secretary on 8 April 2015 (1 page)
11 March 2015Accounts for a small company made up to 31 May 2014 (7 pages)
11 March 2015Accounts for a small company made up to 31 May 2014 (7 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 200
(5 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 200
(5 pages)
7 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 200
(5 pages)
7 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 200
(5 pages)
6 March 2014Accounts for a small company made up to 31 May 2013 (8 pages)
6 March 2014Accounts for a small company made up to 31 May 2013 (8 pages)
12 October 2013Registration of charge 018961410012 (42 pages)
12 October 2013Registration of charge 018961410012 (42 pages)
10 June 2013Termination of appointment of Deepakkumar Vasu as a secretary (1 page)
10 June 2013Termination of appointment of Deepakkumar Vasu as a secretary (1 page)
10 June 2013Previous accounting period extended from 30 April 2013 to 31 May 2013 (1 page)
10 June 2013Previous accounting period extended from 30 April 2013 to 31 May 2013 (1 page)
3 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
5 February 2013Accounts for a small company made up to 30 April 2012 (8 pages)
5 February 2013Accounts for a small company made up to 30 April 2012 (8 pages)
25 July 2012Section 519 (1 page)
25 July 2012Section 519 (1 page)
7 June 2012Particulars of a mortgage or charge / charge no: 11 (7 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 11 (7 pages)
13 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
3 February 2012Accounts for a small company made up to 30 April 2011 (9 pages)
3 February 2012Accounts for a small company made up to 30 April 2011 (9 pages)
29 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
31 January 2011Accounts for a small company made up to 30 April 2010 (9 pages)
31 January 2011Accounts for a small company made up to 30 April 2010 (9 pages)
8 November 2010Statement of company's objects (2 pages)
8 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
8 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
8 November 2010Statement of company's objects (2 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 10 (10 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 10 (10 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (9 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (9 pages)
19 November 2009Particulars of a mortgage or charge / charge no: 9 (8 pages)
19 November 2009Particulars of a mortgage or charge / charge no: 9 (8 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
6 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 7 (11 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 5 (8 pages)
6 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 6 (8 pages)
6 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 5 (8 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 7 (11 pages)
6 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 6 (8 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 September 2009Director appointed miss heenal vasu (1 page)
16 September 2009Director appointed miss heenal vasu (1 page)
16 September 2009Secretary appointed miss heenal vasu (1 page)
16 September 2009Secretary appointed miss heenal vasu (1 page)
27 April 2009Return made up to 28/02/09; full list of members (3 pages)
27 April 2009Return made up to 28/02/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
18 August 2008Return made up to 28/02/08; full list of members (3 pages)
18 August 2008Return made up to 28/02/08; full list of members (3 pages)
24 June 2008Company name changed nemrex LIMITED\certificate issued on 25/06/08 (2 pages)
24 June 2008Company name changed nemrex LIMITED\certificate issued on 25/06/08 (2 pages)
9 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 May 2008Particulars of contract relating to shares (2 pages)
9 May 2008Ad 25/02/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
9 May 2008Nc inc already adjusted 10/04/08 (2 pages)
9 May 2008Particulars of contract relating to shares (2 pages)
9 May 2008Ad 25/02/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
9 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 May 2008Nc inc already adjusted 10/04/08 (2 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 April 2007Return made up to 28/02/07; full list of members (5 pages)
4 April 2007Return made up to 28/02/07; full list of members (5 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
15 March 2006Return made up to 28/02/06; full list of members (6 pages)
15 March 2006Return made up to 28/02/06; full list of members (6 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
28 June 2005Particulars of mortgage/charge (3 pages)
28 June 2005Particulars of mortgage/charge (3 pages)
15 June 2005Resolutions
  • RES13 ‐ G/Tee deed exec. & auth 31/05/05
(1 page)
15 June 2005Resolutions
  • RES13 ‐ G/Tee deed exec. & auth 31/05/05
(1 page)
8 June 2005Secretary's particulars changed (1 page)
8 June 2005Secretary's particulars changed (1 page)
1 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
1 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
1 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
1 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
21 March 2005Return made up to 28/02/05; full list of members (6 pages)
21 March 2005Return made up to 28/02/05; full list of members (6 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
10 March 2004Return made up to 28/02/04; full list of members (6 pages)
10 March 2004Return made up to 28/02/04; full list of members (6 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
7 March 2003Return made up to 28/02/03; full list of members (6 pages)
7 March 2003Return made up to 28/02/03; full list of members (6 pages)
26 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
26 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
21 March 2002Return made up to 28/02/02; full list of members (6 pages)
21 March 2002Return made up to 28/02/02; full list of members (6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
2 March 2001Return made up to 28/02/01; full list of members (6 pages)
2 March 2001Return made up to 28/02/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
6 January 2001Declaration of satisfaction of mortgage/charge (1 page)
6 January 2001Declaration of satisfaction of mortgage/charge (1 page)
28 July 2000Particulars of mortgage/charge (3 pages)
28 July 2000Particulars of mortgage/charge (3 pages)
3 March 2000Return made up to 28/02/00; full list of members (6 pages)
3 March 2000Return made up to 28/02/00; full list of members (6 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (8 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (8 pages)
15 June 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 June 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (8 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (8 pages)
20 May 1998New secretary appointed (2 pages)
20 May 1998New secretary appointed (2 pages)
5 May 1998Secretary resigned;director resigned (1 page)
5 May 1998Secretary resigned;director resigned (1 page)
10 March 1998Return made up to 28/02/98; full list of members (6 pages)
10 March 1998Return made up to 28/02/98; full list of members (6 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
3 March 1997Return made up to 28/02/97; no change of members (4 pages)
3 March 1997Return made up to 28/02/97; no change of members (4 pages)
26 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
26 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
26 February 1996Return made up to 28/02/96; full list of members (6 pages)
26 February 1996Return made up to 28/02/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
27 January 1989Wd 06/01/89 ad 01/04/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 January 1989Wd 06/01/89 ad 01/04/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 May 1985Memorandum and Articles of Association (11 pages)
31 May 1985Memorandum and Articles of Association (11 pages)
15 March 1985Incorporation (14 pages)
15 March 1985Incorporation (14 pages)