London
NW2 7JP
Director Name | Mr Kamalkumar Shah |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Nottingham Terrace London NW1 4QB |
Director Name | Mrs Shila Shah |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 1 Nottingham Terrace London NW1 4QB |
Secretary Name | Mrs Shila Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 1 Nottingham Terrace London NW1 4QB |
Website | gpsupplies.com |
---|---|
Email address | [email protected] |
Telephone | 020 89615567 |
Telephone region | London |
Registered Address | Dominion House, 665 North Circular Road London NW2 7AX |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Myriad Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £230,173 |
Cash | £64,335 |
Current Liabilities | £252,417 |
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 12 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (3 weeks, 2 days from now) |
25 July 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
---|---|
15 May 2023 | Registered office address changed from 10 Warwick Road Borehamwood WD6 1US England to Dominion House, 665 North Circular Road London NW2 7AX on 15 May 2023 (1 page) |
11 May 2023 | Director's details changed for Mr Nachum Yoel Weinberger on 1 May 2023 (2 pages) |
2 September 2022 | Registered office address changed from Unit 2, Staples Corner Business Park 1000 North Circular Road London NW2 7JP England to 10 Warwick Road Borehamwood WD6 1US on 2 September 2022 (1 page) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
25 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
5 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
4 August 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
3 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2021 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
19 July 2019 | Confirmation statement made on 12 May 2019 with updates (5 pages) |
17 June 2019 | Registered office address changed from Concept House 6 Mcnicol Drive London NW10 7AW to Unit 2, Staples Corner Business Park 1000 North Circular Road London NW2 7JP on 17 June 2019 (1 page) |
22 March 2019 | Termination of appointment of Kamalkumar Shah as a director on 22 March 2019 (1 page) |
22 March 2019 | Termination of appointment of Shila Shah as a director on 22 March 2019 (1 page) |
22 March 2019 | Termination of appointment of Shila Shah as a secretary on 22 March 2019 (1 page) |
22 March 2019 | Appointment of Mr Nachum Yoel Weinberger as a director on 22 March 2019 (2 pages) |
21 December 2018 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
16 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
22 February 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
21 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
21 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
21 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
21 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
13 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
13 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
23 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-23
|
23 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-23
|
27 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
27 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
14 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
15 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
1 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
13 August 2012 | Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page) |
13 August 2012 | Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page) |
9 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
27 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
27 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
27 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
9 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
9 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
19 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
14 December 2009 | Section 519 (1 page) |
14 December 2009 | Section 519 (1 page) |
27 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
27 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
4 June 2009 | Return made up to 12/05/09; full list of members (3 pages) |
4 June 2009 | Return made up to 12/05/09; full list of members (3 pages) |
14 October 2008 | Registered office changed on 14/10/2008 from unit 1 amc business centre 12 cumberland avenue london NW10 7QL (1 page) |
14 October 2008 | Director and secretary's change of particulars / shila shah / 01/09/2008 (1 page) |
14 October 2008 | Director's change of particulars / kamalkumar shah / 01/09/2008 (1 page) |
14 October 2008 | Location of debenture register (1 page) |
14 October 2008 | Director's change of particulars / kamalkumar shah / 01/09/2008 (1 page) |
14 October 2008 | Director and secretary's change of particulars / shila shah / 01/09/2008 (1 page) |
14 October 2008 | Director and secretary's change of particulars / shila shah / 01/09/2008 (1 page) |
14 October 2008 | Location of register of members (1 page) |
14 October 2008 | Location of register of members (1 page) |
14 October 2008 | Director and secretary's change of particulars / shila shah / 01/09/2008 (1 page) |
14 October 2008 | Director and secretary's change of particulars / shila shah / 01/09/2008 (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from unit 1 amc business centre 12 cumberland avenue london NW10 7QL (1 page) |
14 October 2008 | Location of debenture register (1 page) |
14 October 2008 | Director and secretary's change of particulars / shila shah / 01/09/2008 (1 page) |
30 September 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
30 September 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
8 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
8 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
6 June 2008 | Return made up to 12/05/08; full list of members (3 pages) |
6 June 2008 | Return made up to 12/05/08; full list of members (3 pages) |
2 August 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
2 August 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
6 July 2007 | Registered office changed on 06/07/07 from: unit 1 amc business centre 12 cumberland avenue london NW10 7QL (1 page) |
6 July 2007 | Return made up to 12/05/07; full list of members (2 pages) |
6 July 2007 | Registered office changed on 06/07/07 from: unit 1 amc business centre 12 cumberland avenue london NW10 7QL (1 page) |
6 July 2007 | Return made up to 12/05/07; full list of members (2 pages) |
2 June 2006 | Registered office changed on 02/06/06 from: unit 1 amc business centre 12 cumberland avenue london NW10 7QL (1 page) |
2 June 2006 | Return made up to 12/05/06; full list of members (2 pages) |
2 June 2006 | Registered office changed on 02/06/06 from: unit 1 amc business centre 12 cumberland avenue london NW10 7QL (1 page) |
2 June 2006 | Return made up to 12/05/06; full list of members (2 pages) |
24 April 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
24 April 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
2 June 2005 | Return made up to 12/05/05; full list of members (2 pages) |
2 June 2005 | Return made up to 12/05/05; full list of members (2 pages) |
11 April 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
11 April 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
13 September 2004 | Resolutions
|
13 September 2004 | Resolutions
|
25 August 2004 | Return made up to 12/05/04; full list of members (5 pages) |
25 August 2004 | Return made up to 12/05/04; full list of members (5 pages) |
1 June 2004 | Accounts for a medium company made up to 30 September 2003 (15 pages) |
1 June 2004 | Accounts for a medium company made up to 30 September 2003 (15 pages) |
11 February 2004 | Return made up to 12/05/03; full list of members (7 pages) |
11 February 2004 | Return made up to 12/05/03; full list of members (7 pages) |
15 September 2003 | Location of register of members (1 page) |
15 September 2003 | Location of register of directors' interests (1 page) |
15 September 2003 | Location of debenture register (1 page) |
15 September 2003 | Location of register of members (1 page) |
15 September 2003 | Location of debenture register (1 page) |
15 September 2003 | Location of register of directors' interests (1 page) |
6 March 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
6 March 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
30 May 2002 | Company name changed myriad business solutions limite d\certificate issued on 30/05/02 (2 pages) |
30 May 2002 | Company name changed myriad business solutions limite d\certificate issued on 30/05/02 (2 pages) |
20 May 2002 | Return made up to 12/05/02; full list of members
|
20 May 2002 | Return made up to 12/05/02; full list of members
|
16 May 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
16 May 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
20 July 2001 | Total exemption full accounts made up to 30 September 2000 (7 pages) |
20 July 2001 | Total exemption full accounts made up to 30 September 2000 (7 pages) |
6 July 2001 | Return made up to 12/05/01; full list of members (6 pages) |
6 July 2001 | Return made up to 12/05/01; full list of members (6 pages) |
12 June 2000 | Return made up to 12/05/00; full list of members
|
12 June 2000 | Return made up to 12/05/00; full list of members
|
14 March 2000 | Full accounts made up to 30 September 1999 (7 pages) |
14 March 2000 | Full accounts made up to 30 September 1999 (7 pages) |
15 June 1999 | Return made up to 12/05/99; full list of members (6 pages) |
15 June 1999 | Return made up to 12/05/99; full list of members (6 pages) |
24 July 1998 | Accounting reference date extended from 31/05/99 to 30/09/99 (1 page) |
24 July 1998 | Registered office changed on 24/07/98 from: 106 hampstead road london NW1 2LS (1 page) |
24 July 1998 | Registered office changed on 24/07/98 from: 106 hampstead road london NW1 2LS (1 page) |
24 July 1998 | Accounting reference date extended from 31/05/99 to 30/09/99 (1 page) |
12 May 1998 | Incorporation (14 pages) |
12 May 1998 | Incorporation (14 pages) |