Moor Park
Northwood
Middlesex
HA6 2BA
Director Name | Mrs Sheilla Jitendra Tolia |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 1997(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 7 Bedford Road Moor Park Northwood Middlesex HA6 2BA |
Secretary Name | Mr Jitendra Jayantilal Tolia |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 1997(same day as company formation) |
Role | Dr |
Country of Residence | England |
Correspondence Address | 7 Bedford Road Moor Park Northwood Middlesex HA6 2BA |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 7 Bedford Road Moor Park Northwood Middlesex HA6 2BA |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £182,004 |
Cash | £325 |
Current Liabilities | £5,321 |
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
13 May 1997 | Delivered on: 15 May 1997 Persons entitled: Clydesdale Bank Public Limited Company 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. Outstanding |
---|---|
13 May 1997 | Delivered on: 15 May 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge. Particulars: F/H property cefn-y-coed glyn garth anglesey gwynedd and the proceeds of sale thereof. Outstanding |
27 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2017 | Application to strike the company off the register (3 pages) |
4 December 2017 | Application to strike the company off the register (3 pages) |
28 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
3 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
9 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
10 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
10 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
11 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
14 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
14 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
19 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
23 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
25 May 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Registered office address changed from 158a Ballards Lane London N3 2PA on 19 May 2011 (2 pages) |
19 May 2011 | Registered office address changed from 158a Ballards Lane London N3 2PA on 19 May 2011 (2 pages) |
3 September 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
3 September 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
16 April 2010 | Director's details changed for Sheilla Jitendra Tolia on 2 October 2009 (2 pages) |
16 April 2010 | Secretary's details changed for Jitendra Jayantilal Tolia on 2 October 2009 (1 page) |
16 April 2010 | Director's details changed for Mr. Jitendra Jayantilal Tolia on 2 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Sheilla Jitendra Tolia on 2 October 2009 (2 pages) |
16 April 2010 | Secretary's details changed for Jitendra Jayantilal Tolia on 2 October 2009 (1 page) |
16 April 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Secretary's details changed for Jitendra Jayantilal Tolia on 2 October 2009 (1 page) |
16 April 2010 | Director's details changed for Sheilla Jitendra Tolia on 2 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Mr. Jitendra Jayantilal Tolia on 2 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Mr. Jitendra Jayantilal Tolia on 2 October 2009 (2 pages) |
16 April 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
16 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
16 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
30 June 2009 | Return made up to 19/05/09; full list of members (7 pages) |
30 June 2009 | Return made up to 19/05/09; full list of members (7 pages) |
23 July 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
23 July 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
23 June 2008 | Return made up to 17/02/08; no change of members (7 pages) |
23 June 2008 | Return made up to 17/02/08; no change of members (7 pages) |
7 August 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
7 August 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
3 April 2007 | Return made up to 17/02/07; full list of members (7 pages) |
3 April 2007 | Return made up to 17/02/07; full list of members (7 pages) |
18 September 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
18 September 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
9 March 2006 | Return made up to 17/02/06; full list of members (7 pages) |
9 March 2006 | Return made up to 17/02/06; full list of members (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
7 March 2005 | Return made up to 17/02/05; full list of members (7 pages) |
7 March 2005 | Return made up to 17/02/05; full list of members (7 pages) |
21 December 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
21 December 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
9 March 2004 | Return made up to 17/02/04; full list of members (7 pages) |
9 March 2004 | Return made up to 17/02/04; full list of members (7 pages) |
26 November 2003 | Total exemption small company accounts made up to 28 February 2003 (9 pages) |
26 November 2003 | Total exemption small company accounts made up to 28 February 2003 (9 pages) |
13 March 2003 | Return made up to 17/02/03; full list of members (7 pages) |
13 March 2003 | Return made up to 17/02/03; full list of members (7 pages) |
30 August 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
30 August 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
28 March 2002 | Return made up to 17/02/02; full list of members (6 pages) |
28 March 2002 | Return made up to 17/02/02; full list of members (6 pages) |
11 July 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
11 July 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
8 March 2001 | Return made up to 17/02/01; full list of members (6 pages) |
8 March 2001 | Return made up to 17/02/01; full list of members (6 pages) |
7 August 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
7 August 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
6 March 2000 | Return made up to 17/02/00; full list of members (6 pages) |
6 March 2000 | Return made up to 17/02/00; full list of members (6 pages) |
14 September 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
14 September 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
3 March 1999 | Return made up to 17/02/99; no change of members (4 pages) |
3 March 1999 | Return made up to 17/02/99; no change of members (4 pages) |
8 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
8 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
15 September 1998 | Registered office changed on 15/09/98 from: 7 bedford road northwood middlesex HA6 2BA (1 page) |
15 September 1998 | Registered office changed on 15/09/98 from: 7 bedford road northwood middlesex HA6 2BA (1 page) |
16 December 1997 | Registered office changed on 16/12/97 from: 2 branksome lodge loudwater lane rickmansworth hertfordshire WD3 4AP (1 page) |
16 December 1997 | Registered office changed on 16/12/97 from: 2 branksome lodge loudwater lane rickmansworth hertfordshire WD3 4AP (1 page) |
15 May 1997 | Particulars of mortgage/charge (3 pages) |
15 May 1997 | Particulars of mortgage/charge (7 pages) |
15 May 1997 | Particulars of mortgage/charge (7 pages) |
15 May 1997 | Particulars of mortgage/charge (3 pages) |
10 March 1997 | Ad 04/03/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 March 1997 | Ad 04/03/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 February 1997 | New secretary appointed;new director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New secretary appointed;new director appointed (2 pages) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | Registered office changed on 24/02/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
24 February 1997 | Registered office changed on 24/02/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
24 February 1997 | Secretary resigned (1 page) |
24 February 1997 | Secretary resigned (1 page) |
24 February 1997 | Director resigned (1 page) |
17 February 1997 | Incorporation (13 pages) |
17 February 1997 | Incorporation (13 pages) |