Gerrards Cross
Buckinghamshire
SL9 8AR
Director Name | Mr Satvinder Singh Bhamra |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 1997(1 week, 2 days after company formation) |
Appointment Duration | 23 years, 7 months (closed 27 April 2021) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Wychwood 15 Vicarage Way Gerrards Cross Buckinghamshire SL9 8AR |
Secretary Name | Mrs Gurmeet Kaur Bhamra |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 1997(1 week, 2 days after company formation) |
Appointment Duration | 23 years, 7 months (closed 27 April 2021) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Wychwood 15 Vicarage Way Gerrards Cross Buckinghamshire SL9 8AR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Head Office 17 Church Road London W3 8PU |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | South Acton |
Built Up Area | Greater London |
50 at £1 | Mr Satvinder Singh Bhamra 50.00% Ordinary |
---|---|
50 at £1 | Mrs Gurmeet Kaur Bhamra 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £174,711 |
Cash | £37,061 |
Current Liabilities | £88,327 |
Latest Accounts | 6 February 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 06 February |
11 June 2012 | Delivered on: 21 June 2012 Persons entitled: Clydesdale Bank PLC (The Bank) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 92 elthorne park road london t/no NGL428431 all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property by way of floating charge all other moveable plant machinery implements building materials of all kinds utensils furniture and equipment now or from time to time placed on or used on or about the property and belonging to the company and the undertakings and all other property assets and rights of the borrower whatsoever both present and future. Outstanding |
---|---|
21 November 2011 | Delivered on: 24 November 2011 Persons entitled: Clydesdale Bank PLC Classification: Debenture 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: 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. Outstanding |
22 October 2010 | Delivered on: 27 October 2010 Persons entitled: Resource Partners Spv Limited 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 see image for full details. Outstanding |
26 October 2009 | Delivered on: 27 October 2009 Satisfied on: 26 November 2011 Persons entitled: Alliance & Leicester 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 and uncalled capital. Fully Satisfied |
1 December 1997 | Delivered on: 9 December 1997 Satisfied on: 26 November 2011 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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. See the mortgage charge document for full details. Fully Satisfied |
1 December 1997 | Delivered on: 9 December 1997 Satisfied on: 26 November 2011 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 92 elthorne park road london W7 t/no.NGL428431 by way of specific charge the goodwill and connection of the business and by way of floating security all moveable plant, machinery, implements, furniture, equipment, stock in trade, work-in-progress and other chattels. Fully Satisfied |
27 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2021 | Application to strike the company off the register (3 pages) |
19 November 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
4 November 2020 | Notification of Richard Adams Pharma Limited as a person with significant control on 26 August 2018 (2 pages) |
4 November 2020 | Cessation of Gurmeet Kaur Bhamra as a person with significant control on 26 August 2018 (1 page) |
4 November 2020 | Cessation of Satvinder Singh Bhamra as a person with significant control on 26 August 2018 (1 page) |
15 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
6 November 2019 | Micro company accounts made up to 6 February 2019 (5 pages) |
17 April 2019 | Registered office address changed from Acorn House 33 Churchfield Road London W3 6AY to Head Office 17 Church Road London W3 8PU on 17 April 2019 (1 page) |
28 November 2018 | Confirmation statement made on 26 October 2018 with updates (5 pages) |
31 October 2018 | Micro company accounts made up to 6 February 2018 (3 pages) |
31 October 2017 | Micro company accounts made up to 6 February 2017 (3 pages) |
31 October 2017 | Micro company accounts made up to 6 February 2017 (3 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with updates (5 pages) |
26 October 2017 | Statement of capital following an allotment of shares on 6 February 2017
|
26 October 2017 | Confirmation statement made on 26 October 2017 with updates (5 pages) |
26 October 2017 | Statement of capital following an allotment of shares on 6 February 2017
|
18 September 2017 | Confirmation statement made on 9 September 2017 with updates (5 pages) |
18 September 2017 | Confirmation statement made on 9 September 2017 with updates (5 pages) |
5 June 2017 | Previous accounting period shortened from 30 September 2017 to 6 February 2017 (1 page) |
5 June 2017 | Previous accounting period shortened from 30 September 2017 to 6 February 2017 (1 page) |
15 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
17 February 2017 | Statement of capital following an allotment of shares on 6 February 2017
|
17 February 2017 | Statement of capital following an allotment of shares on 6 February 2017
|
9 February 2017 | Satisfaction of charge 5 in full (4 pages) |
9 February 2017 | Satisfaction of charge 6 in full (4 pages) |
9 February 2017 | Satisfaction of charge 6 in full (4 pages) |
9 February 2017 | Satisfaction of charge 4 in full (4 pages) |
9 February 2017 | Satisfaction of charge 4 in full (4 pages) |
9 February 2017 | Satisfaction of charge 5 in full (4 pages) |
15 September 2016 | Confirmation statement made on 9 September 2016 with updates (7 pages) |
15 September 2016 | Confirmation statement made on 9 September 2016 with updates (7 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
11 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
16 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
25 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
27 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Secretary's details changed for Gurmeet Kaur Bhamra on 1 August 2012 (2 pages) |
13 September 2012 | Secretary's details changed for Gurmeet Kaur Bhamra on 1 August 2012 (2 pages) |
13 September 2012 | Secretary's details changed for Gurmeet Kaur Bhamra on 1 August 2012 (2 pages) |
12 September 2012 | Director's details changed for Satvinder Singh Bhamra on 3 September 2012 (2 pages) |
12 September 2012 | Director's details changed for Satvinder Singh Bhamra on 3 September 2012 (2 pages) |
12 September 2012 | Director's details changed for Gurmeet Kaur Bhamra on 3 September 2012 (2 pages) |
12 September 2012 | Director's details changed for Gurmeet Kaur Bhamra on 3 September 2012 (2 pages) |
12 September 2012 | Director's details changed for Gurmeet Kaur Bhamra on 3 September 2012 (2 pages) |
12 September 2012 | Director's details changed for Satvinder Singh Bhamra on 3 September 2012 (2 pages) |
6 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
6 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
21 June 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
21 June 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
26 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (14 pages) |
26 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (14 pages) |
26 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (14 pages) |
10 May 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
10 May 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
3 November 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (14 pages) |
3 November 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (14 pages) |
3 November 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (14 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
25 August 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
25 August 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
27 October 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 October 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 September 2009 | Return made up to 09/09/09; full list of members (5 pages) |
18 September 2009 | Return made up to 09/09/09; full list of members (5 pages) |
2 September 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
2 September 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
23 September 2008 | Return made up to 09/09/08; no change of members (7 pages) |
23 September 2008 | Return made up to 09/09/08; no change of members (7 pages) |
1 August 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
1 August 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
16 November 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
16 November 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
27 September 2007 | Return made up to 09/09/07; no change of members (7 pages) |
27 September 2007 | Return made up to 09/09/07; no change of members (7 pages) |
6 November 2006 | Return made up to 09/09/06; full list of members (7 pages) |
6 November 2006 | Return made up to 09/09/06; full list of members (7 pages) |
31 July 2006 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
31 July 2006 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
19 September 2005 | Return made up to 09/09/05; full list of members (7 pages) |
19 September 2005 | Return made up to 09/09/05; full list of members (7 pages) |
6 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2005 | Director's particulars changed (1 page) |
6 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2005 | Director's particulars changed (1 page) |
28 July 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
28 July 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
29 September 2004 | Total exemption full accounts made up to 30 September 2003 (13 pages) |
29 September 2004 | Total exemption full accounts made up to 30 September 2003 (13 pages) |
16 September 2004 | Return made up to 09/09/04; full list of members (7 pages) |
16 September 2004 | Return made up to 09/09/04; full list of members (7 pages) |
17 September 2003 | Return made up to 09/09/03; full list of members (7 pages) |
17 September 2003 | Return made up to 09/09/03; full list of members (7 pages) |
10 September 2003 | Total exemption full accounts made up to 30 September 2002 (13 pages) |
10 September 2003 | Total exemption full accounts made up to 30 September 2002 (13 pages) |
16 September 2002 | Return made up to 09/09/02; full list of members (7 pages) |
16 September 2002 | Return made up to 09/09/02; full list of members (7 pages) |
14 July 2002 | Total exemption full accounts made up to 30 September 2001 (13 pages) |
14 July 2002 | Total exemption full accounts made up to 30 September 2001 (13 pages) |
11 December 2001 | Total exemption full accounts made up to 30 September 2000 (13 pages) |
11 December 2001 | Total exemption full accounts made up to 30 September 2000 (13 pages) |
25 October 2001 | Return made up to 09/09/01; full list of members (6 pages) |
25 October 2001 | Return made up to 09/09/01; full list of members (6 pages) |
12 December 2000 | Return made up to 09/09/00; full list of members (6 pages) |
12 December 2000 | Return made up to 09/09/00; full list of members (6 pages) |
18 July 2000 | Full accounts made up to 30 September 1999 (14 pages) |
18 July 2000 | Full accounts made up to 30 September 1999 (14 pages) |
14 September 1999 | Return made up to 09/09/99; no change of members
|
14 September 1999 | Return made up to 09/09/99; no change of members
|
11 May 1999 | Full accounts made up to 30 September 1998 (13 pages) |
11 May 1999 | Full accounts made up to 30 September 1998 (13 pages) |
26 October 1998 | Return made up to 09/09/98; full list of members (6 pages) |
26 October 1998 | Return made up to 09/09/98; full list of members (6 pages) |
23 October 1998 | Ad 11/09/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 October 1998 | Ad 11/09/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 December 1997 | Particulars of mortgage/charge (3 pages) |
9 December 1997 | Particulars of mortgage/charge (7 pages) |
9 December 1997 | Particulars of mortgage/charge (3 pages) |
9 December 1997 | Particulars of mortgage/charge (7 pages) |
23 September 1997 | New secretary appointed;new director appointed (2 pages) |
23 September 1997 | New secretary appointed;new director appointed (2 pages) |
23 September 1997 | Registered office changed on 23/09/97 from: the britannia suite international house 82-86 manchester M3 2ER (1 page) |
23 September 1997 | New director appointed (2 pages) |
23 September 1997 | Director resigned (1 page) |
23 September 1997 | Secretary resigned (1 page) |
23 September 1997 | Registered office changed on 23/09/97 from: the britannia suite international house 82-86 manchester M3 2ER (1 page) |
23 September 1997 | Secretary resigned (1 page) |
23 September 1997 | Director resigned (1 page) |
23 September 1997 | New director appointed (2 pages) |
9 September 1997 | Incorporation (10 pages) |
9 September 1997 | Incorporation (10 pages) |