Company NameThe London Dispensary Co Limited
DirectorAi Chim Ang
Company StatusActive
Company Number03398149
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 10 months ago)
Previous NameWeiker (U.K.) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMdm Ai Chim Ang
Date of BirthDecember 1959 (Born 64 years ago)
NationalitySingaporean
StatusCurrent
Appointed03 July 1997(same day as company formation)
RoleSecretary
Country of ResidenceSingapore
Correspondence Address190 Middle Road,17-05
Fortune Centre
188979
Secretary NameMargaretta Corporate Secretaries Ltd (Corporation)
StatusCurrent
Appointed06 May 2008(10 years, 10 months after company formation)
Appointment Duration16 years
Correspondence Address665 Finchley Road
London
NW2 2HN
Secretary NameMargaretta Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed06 May 2008(10 years, 10 months after company formation)
Appointment Duration16 years
Correspondence Address665 Finchley Road
London
NW2 2HN
Director NameKong Meng Ang
Date of BirthJune 1951 (Born 72 years ago)
NationalitySingaporean
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleAccountant
Country of ResidenceSingapore
Correspondence Address190 Middle Road, 17-05
Fortune Centre
188979
Secretary NameEe Kiam Janet Wood
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address11 Horseshoe Close
Billericay
Essex
CM12 0YA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite A Bank House
81 Judes Road
Egham
TW20 0DF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEnglefield Green West
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2024 (1 month ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 April 2024 (2 weeks, 6 days ago)
Next Return Due26 April 2025 (11 months, 4 weeks from now)

Filing History

12 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
12 April 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
19 October 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
19 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
17 October 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
17 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
17 October 2021Registered office address changed from Suite 323 258 Belsize Road London NW6 4BT to Suite a Bank House 81 Judes Road Egham TW20 0DF on 17 October 2021 (1 page)
17 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
17 October 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
7 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
7 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
27 December 2018Confirmation statement made on 27 December 2018 with no updates (3 pages)
3 July 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
16 March 2017Termination of appointment of Kong Meng Ang as a director on 18 February 2017 (1 page)
16 March 2017Termination of appointment of Kong Meng Ang as a director on 18 February 2017 (1 page)
29 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (7 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (7 pages)
29 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(5 pages)
20 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(5 pages)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
10 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
20 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
18 March 2013Director's details changed for Mdm Ai Chim Ang on 16 March 2013 (2 pages)
18 March 2013Director's details changed for Mdm Ai Chim Ang on 16 March 2013 (2 pages)
16 March 2013Director's details changed for Kong Meng Ang on 16 March 2013 (2 pages)
16 March 2013Secretary's details changed for Margaretta Corporate Secretaries Ltd on 16 March 2013 (2 pages)
16 March 2013Director's details changed for Kong Meng Ang on 16 March 2013 (2 pages)
16 March 2013Secretary's details changed for Margaretta Corporate Secretaries Ltd on 16 March 2013 (2 pages)
22 November 2012Registered office address changed from Suite 29 58 Acacia Road London NW8 6AG on 22 November 2012 (1 page)
22 November 2012Registered office address changed from Suite 29 58 Acacia Road London NW8 6AG on 22 November 2012 (1 page)
21 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 November 2012Registered office address changed from Suite 323 258 Belsize Road London NW6 4BT on 19 November 2012 (2 pages)
19 November 2012Registered office address changed from Suite 323 258 Belsize Road London NW6 4BT on 19 November 2012 (2 pages)
7 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (14 pages)
7 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (14 pages)
7 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (14 pages)
6 April 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
6 April 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
12 February 2011Compulsory strike-off action has been discontinued (1 page)
12 February 2011Compulsory strike-off action has been discontinued (1 page)
9 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (14 pages)
9 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (14 pages)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
16 September 2009Return made up to 03/07/09; full list of members (5 pages)
16 September 2009Return made up to 03/07/09; full list of members (5 pages)
8 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
8 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
14 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
14 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
12 September 2008Return made up to 03/07/08; no change of members (7 pages)
12 September 2008Return made up to 03/07/08; no change of members (7 pages)
19 May 2008Appointment terminated secretary ee wood (1 page)
19 May 2008Appointment terminated secretary ee wood (1 page)
19 May 2008Secretary appointed margaretta corporate secretaries LTD (2 pages)
19 May 2008Registered office changed on 19/05/2008 from 11 horseshoe close billericay essex CM12 0YA (1 page)
19 May 2008Secretary appointed margaretta corporate secretaries LTD (2 pages)
19 May 2008Registered office changed on 19/05/2008 from 11 horseshoe close billericay essex CM12 0YA (1 page)
11 December 2007Accounts made up to 31 March 2007 (4 pages)
11 December 2007Accounts made up to 31 March 2007 (4 pages)
2 August 2007Return made up to 03/07/07; full list of members (2 pages)
2 August 2007Return made up to 03/07/07; full list of members (2 pages)
23 January 2007Accounts made up to 31 March 2006 (4 pages)
23 January 2007Accounts made up to 31 March 2006 (4 pages)
26 July 2006Director's particulars changed (1 page)
26 July 2006Director's particulars changed (1 page)
26 July 2006Director's particulars changed (1 page)
26 July 2006Return made up to 03/07/06; full list of members (2 pages)
26 July 2006Director's particulars changed (1 page)
26 July 2006Return made up to 03/07/06; full list of members (2 pages)
18 January 2006Accounts made up to 31 March 2005 (4 pages)
18 January 2006Accounts made up to 31 March 2005 (4 pages)
16 August 2005Return made up to 03/07/05; full list of members (2 pages)
16 August 2005Director's particulars changed (1 page)
16 August 2005Director's particulars changed (1 page)
16 August 2005Director's particulars changed (1 page)
16 August 2005Director's particulars changed (1 page)
16 August 2005Return made up to 03/07/05; full list of members (2 pages)
29 January 2005Accounts made up to 31 March 2004 (4 pages)
29 January 2005Accounts made up to 31 March 2004 (4 pages)
19 July 2004Return made up to 03/07/04; full list of members (7 pages)
19 July 2004Return made up to 03/07/04; full list of members (7 pages)
18 January 2004Accounts made up to 31 March 2003 (3 pages)
18 January 2004Accounts made up to 31 March 2003 (3 pages)
16 July 2003Return made up to 03/07/03; full list of members (7 pages)
16 July 2003Return made up to 03/07/03; full list of members (7 pages)
7 January 2003Accounts made up to 31 March 2002 (4 pages)
7 January 2003Accounts made up to 31 March 2002 (4 pages)
24 July 2002Return made up to 03/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2002Return made up to 03/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2002Director's particulars changed (1 page)
2 June 2002Director's particulars changed (1 page)
2 June 2002Director's particulars changed (1 page)
2 June 2002Director's particulars changed (1 page)
10 January 2002Accounts made up to 31 March 2001 (4 pages)
10 January 2002Accounts made up to 31 March 2001 (4 pages)
2 August 2001Return made up to 03/07/01; full list of members (5 pages)
2 August 2001Return made up to 03/07/01; full list of members (5 pages)
3 January 2001Accounts made up to 31 March 2000 (4 pages)
3 January 2001Accounts made up to 31 March 2000 (4 pages)
18 August 2000Return made up to 03/07/00; full list of members (6 pages)
18 August 2000Return made up to 03/07/00; full list of members (6 pages)
2 February 2000Accounts made up to 31 March 1999 (4 pages)
2 February 2000Accounts made up to 31 March 1999 (4 pages)
25 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 August 1999Return made up to 03/07/99; no change of members (4 pages)
25 August 1999Return made up to 03/07/99; no change of members (4 pages)
22 January 1999Director's particulars changed (1 page)
22 January 1999Full accounts made up to 31 March 1998 (7 pages)
22 January 1999Director's particulars changed (1 page)
22 January 1999Director's particulars changed (1 page)
22 January 1999Full accounts made up to 31 March 1998 (7 pages)
22 January 1999Director's particulars changed (1 page)
8 October 1998Company name changed weiker (U.K.) LIMITED\certificate issued on 09/10/98 (2 pages)
8 October 1998Company name changed weiker (U.K.) LIMITED\certificate issued on 09/10/98 (2 pages)
31 July 1998Return made up to 03/07/98; full list of members (6 pages)
31 July 1998Return made up to 03/07/98; full list of members (6 pages)
25 November 1997Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
25 November 1997Ad 12/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 November 1997Ad 12/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 November 1997Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
22 July 1997New director appointed (2 pages)
22 July 1997Secretary resigned (1 page)
22 July 1997New secretary appointed (2 pages)
22 July 1997Director resigned (1 page)
22 July 1997New director appointed (2 pages)
22 July 1997Director resigned (1 page)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997Secretary resigned (1 page)
22 July 1997New secretary appointed (2 pages)
3 July 1997Incorporation (12 pages)
3 July 1997Incorporation (12 pages)