Company NameMoledina Limited
DirectorsBibi Shaharazad Moledina and Asif Amirali Moledina
Company StatusActive
Company Number03020901
CategoryPrivate Limited Company
Incorporation Date13 February 1995(29 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Bibi Shaharazad Moledina
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1995(same day as company formation)
RolePharmist
Country of ResidenceUnited Kingdom
Correspondence Address6 Dalewood Close
Hornchurch
RM11 3PJ
Director NameMr Asif Amirali Moledina
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1995(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address6 Dalewood Close
Hornchurch
RM11 3PJ
Secretary NameMrs Bibi Shaharazad Moledina
NationalityBritish
StatusCurrent
Appointed13 February 1995(same day as company formation)
RolePharmist
Country of ResidenceUnited Kingdom
Correspondence Address6 Dalewood Close
Hornchurch
RM11 3PJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 February 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01245 355645
Telephone regionChelmsford

Location

Registered Address6 Dalewood Close
Hornchurch
RM11 3PJ
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Shareholders

50 at £1Asif Moledina
50.00%
Ordinary
50 at £1Bibi Shaharazad Moledina
50.00%
Ordinary

Financials

Year2014
Net Worth£1,913,874
Cash£718,359
Current Liabilities£702,605

Accounts

Latest Accounts29 July 2021 (2 years, 9 months ago)
Next Accounts Due28 October 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End28 July

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Charges

12 September 1997Delivered on: 22 September 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

3 January 2024Registered office address changed from 247-251 London Road Hadleigh Benfleet SS7 2RF England to 6 Dalewood Close Hornchurch RM11 3PJ on 3 January 2024 (1 page)
2 January 2024Registered office address changed from Doshi Accountants Limited 6th Floor, Amp House Dingwall Road,Croydon Surrey CR0 2LX United Kingdom to 247-251 London Road Hadleigh Benfleet SS7 2RF on 2 January 2024 (1 page)
27 December 2023Compulsory strike-off action has been discontinued (1 page)
26 December 2023First Gazette notice for compulsory strike-off (1 page)
28 July 2023Current accounting period shortened from 29 July 2022 to 28 July 2022 (1 page)
7 March 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
29 July 2022Unaudited abridged accounts made up to 29 July 2021 (14 pages)
24 February 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
16 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
29 July 2021Unaudited abridged accounts made up to 29 July 2020 (12 pages)
16 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
22 May 2020Unaudited abridged accounts made up to 31 July 2019 (8 pages)
29 April 2020Previous accounting period shortened from 30 July 2019 to 29 July 2019 (3 pages)
18 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
3 January 2020Registered office address changed from C/O S J Walker & Co 79 Wingletye Lane Hornchurch Essex RM11 3AT to Doshi Accountants Limited 6th Floor, Amp House Dingwall Road,Croydon Surrey CR0 2LX on 3 January 2020 (1 page)
5 July 2019Unaudited abridged accounts made up to 31 July 2018 (8 pages)
26 April 2019Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page)
5 March 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
30 April 2018Unaudited abridged accounts made up to 31 July 2017 (11 pages)
27 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
15 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
18 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
18 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
31 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
31 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
31 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
19 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
17 February 2012Director's details changed for Asif Moledina on 17 February 2012 (2 pages)
17 February 2012Director's details changed for Bibi Shaharazad Moledina on 17 February 2012 (2 pages)
17 February 2012Director's details changed for Bibi Shaharazad Moledina on 17 February 2012 (2 pages)
17 February 2012Secretary's details changed for Bibi Shaharazad Moledina on 17 February 2012 (1 page)
17 February 2012Director's details changed for Asif Moledina on 17 February 2012 (2 pages)
17 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
17 February 2012Secretary's details changed for Bibi Shaharazad Moledina on 17 February 2012 (1 page)
24 January 2012Registered office address changed from 75 Wingletye Lane Hornchurch Essex RM11 3AT on 24 January 2012 (1 page)
24 January 2012Registered office address changed from 75 Wingletye Lane Hornchurch Essex RM11 3AT on 24 January 2012 (1 page)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
29 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
1 June 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
1 June 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
27 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Asif Moledina on 13 February 2010 (2 pages)
27 April 2010Director's details changed for Bibi Shaharazad Moledina on 13 February 2010 (2 pages)
27 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Asif Moledina on 13 February 2010 (2 pages)
27 April 2010Director's details changed for Bibi Shaharazad Moledina on 13 February 2010 (2 pages)
20 August 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
20 August 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
10 March 2009Return made up to 13/02/09; full list of members (4 pages)
10 March 2009Return made up to 13/02/09; full list of members (4 pages)
4 March 2009Registered office changed on 04/03/2009 from 37 warren street london W1T 6AD (1 page)
4 March 2009Registered office changed on 04/03/2009 from 37 warren street london W1T 6AD (1 page)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
17 April 2008Return made up to 13/02/08; full list of members (4 pages)
17 April 2008Return made up to 13/02/08; full list of members (4 pages)
20 September 2007Accounting reference date extended from 31/05/07 to 31/07/07 (1 page)
20 September 2007Accounting reference date extended from 31/05/07 to 31/07/07 (1 page)
1 August 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
1 August 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
18 May 2007Return made up to 13/02/07; full list of members (2 pages)
18 May 2007Return made up to 13/02/07; full list of members (2 pages)
10 August 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
10 August 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
13 June 2006Registered office changed on 13/06/06 from: silver levene (incorporating modiplus) 37 warren street london W1T 6AD (1 page)
13 June 2006Registered office changed on 13/06/06 from: silver levene (incorporating modiplus) 37 warren street london W1T 6AD (1 page)
27 February 2006Return made up to 13/02/06; full list of members (2 pages)
27 February 2006Registered office changed on 27/02/06 from: silver levene 37 warren street london W1T 6AD (1 page)
27 February 2006Return made up to 13/02/05; full list of members (2 pages)
27 February 2006Return made up to 13/02/05; full list of members (2 pages)
27 February 2006Return made up to 13/02/06; full list of members (2 pages)
27 February 2006Registered office changed on 27/02/06 from: silver levene 37 warren street london W1T 6AD (1 page)
15 December 2005Registered office changed on 15/12/05 from: 200 west end lane west hampstead london NW6 1SG (1 page)
15 December 2005Registered office changed on 15/12/05 from: 200 west end lane west hampstead london NW6 1SG (1 page)
7 July 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
7 July 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
7 July 2005Full accounts made up to 31 May 2001 (11 pages)
7 July 2005Full accounts made up to 31 May 2001 (11 pages)
7 July 2005Full accounts made up to 31 May 2003 (12 pages)
7 July 2005Full accounts made up to 31 May 2002 (12 pages)
7 July 2005Full accounts made up to 31 May 2002 (12 pages)
7 July 2005Full accounts made up to 31 May 2003 (12 pages)
21 June 2004Registered office changed on 21/06/04 from: 416 green lane ilford essex IG3 9JX (1 page)
21 June 2004Registered office changed on 21/06/04 from: 416 green lane ilford essex IG3 9JX (1 page)
9 February 2004Return made up to 13/02/04; full list of members (7 pages)
9 February 2004Return made up to 13/02/04; full list of members (7 pages)
7 April 2003Return made up to 13/02/03; full list of members (7 pages)
7 April 2003Return made up to 13/02/03; full list of members (7 pages)
17 April 2002Return made up to 13/02/02; full list of members (7 pages)
17 April 2002Return made up to 13/02/02; full list of members (7 pages)
23 January 2002Full accounts made up to 31 May 2000 (10 pages)
23 January 2002Full accounts made up to 31 May 2000 (10 pages)
3 January 2002Registered office changed on 03/01/02 from: 18 melbourne parade chelmsford essex CM1 2SW (1 page)
3 January 2002Registered office changed on 03/01/02 from: 18 melbourne parade chelmsford essex CM1 2SW (1 page)
14 March 2001Return made up to 13/02/01; full list of members (6 pages)
14 March 2001Return made up to 13/02/01; full list of members (6 pages)
23 May 2000Accounts for a small company made up to 31 May 1999 (6 pages)
23 May 2000Accounts for a small company made up to 31 May 1999 (6 pages)
18 May 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 1999Return made up to 13/02/99; full list of members (6 pages)
24 May 1999Return made up to 13/02/99; full list of members (6 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
31 January 1999Full accounts made up to 31 May 1997 (12 pages)
31 January 1999Full accounts made up to 31 May 1997 (12 pages)
26 February 1998Return made up to 13/02/98; no change of members (4 pages)
26 February 1998Return made up to 13/02/98; no change of members (4 pages)
6 October 1997Director resigned (1 page)
6 October 1997Secretary resigned (1 page)
6 October 1997Director resigned (1 page)
6 October 1997Secretary resigned (1 page)
6 October 1997Accounts for a small company made up to 31 May 1996 (7 pages)
6 October 1997Return made up to 13/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 October 1997Accounts for a small company made up to 31 May 1996 (7 pages)
6 October 1997Return made up to 13/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 September 1997Particulars of mortgage/charge (3 pages)
22 September 1997Particulars of mortgage/charge (3 pages)
14 July 1997Director resigned (1 page)
14 July 1997Secretary resigned (1 page)
14 July 1997Director resigned (1 page)
14 July 1997Secretary resigned (1 page)
20 August 1996Return made up to 13/02/96; full list of members (6 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New secretary appointed;new director appointed (2 pages)
20 August 1996New secretary appointed;new director appointed (2 pages)
20 August 1996Return made up to 13/02/96; full list of members (6 pages)
2 April 1996Registered office changed on 02/04/96 from: 416 green lane ilford essex IG3 9JX (1 page)
2 April 1996Registered office changed on 02/04/96 from: 416 green lane ilford essex IG3 9JX (1 page)
28 February 1996Accounting reference date extended from 29/02 to 31/05 (1 page)
28 February 1996Accounting reference date extended from 29/02 to 31/05 (1 page)
13 February 1995Incorporation (16 pages)