Company NameMyriad Medical Supplies Limited
DirectorNachum Yoel Weinberger
Company StatusActive - Proposal to Strike off
Company Number03562437
CategoryPrivate Limited Company
Incorporation Date12 May 1998(25 years, 12 months ago)
Previous NameMyriad Business Solutions Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Nachum Yoel Weinberger
Date of BirthAugust 1989 (Born 34 years ago)
NationalityAustrian
StatusCurrent
Appointed22 March 2019(20 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, Staples Corner Business Park 1000 North Ci
London
NW2 7JP
Director NameMr Kamalkumar Shah
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address1 Nottingham Terrace
London
NW1 4QB
Director NameMrs Shila Shah
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address1 Nottingham Terrace
London
NW1 4QB
Secretary NameMrs Shila Shah
NationalityBritish
StatusResigned
Appointed12 May 1998(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address1 Nottingham Terrace
London
NW1 4QB

Contact

Websitegpsupplies.com
Email address[email protected]
Telephone020 89615567
Telephone regionLondon

Location

Registered AddressDominion House, 665 North Circular Road
London
NW2 7AX
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Myriad Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£230,173
Cash£64,335
Current Liabilities£252,417

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 May 2023 (11 months, 3 weeks ago)
Next Return Due26 May 2024 (3 weeks, 2 days from now)

Filing History

25 July 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
15 May 2023Registered 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 2023Director's details changed for Mr Nachum Yoel Weinberger on 1 May 2023 (2 pages)
2 September 2022Registered 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 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
25 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
5 August 2021Compulsory strike-off action has been discontinued (1 page)
4 August 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
4 August 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
3 August 2021First Gazette notice for compulsory strike-off (1 page)
8 January 2021Compulsory strike-off action has been discontinued (1 page)
7 January 2021Total exemption full accounts made up to 30 September 2019 (8 pages)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
12 June 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
19 July 2019Confirmation statement made on 12 May 2019 with updates (5 pages)
17 June 2019Registered 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 2019Termination of appointment of Kamalkumar Shah as a director on 22 March 2019 (1 page)
22 March 2019Termination of appointment of Shila Shah as a director on 22 March 2019 (1 page)
22 March 2019Termination of appointment of Shila Shah as a secretary on 22 March 2019 (1 page)
22 March 2019Appointment of Mr Nachum Yoel Weinberger as a director on 22 March 2019 (2 pages)
21 December 2018Total exemption full accounts made up to 30 September 2018 (8 pages)
16 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
22 February 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
21 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
21 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
3 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
3 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
21 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 2
(5 pages)
21 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 2
(5 pages)
13 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
13 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
23 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 2
(5 pages)
23 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 2
(5 pages)
27 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
14 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(5 pages)
14 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(5 pages)
15 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
1 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
1 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
13 August 2012Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
13 August 2012Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
27 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
27 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
27 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
9 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
9 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
19 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
14 December 2009Section 519 (1 page)
14 December 2009Section 519 (1 page)
27 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
27 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
4 June 2009Return made up to 12/05/09; full list of members (3 pages)
4 June 2009Return made up to 12/05/09; full list of members (3 pages)
14 October 2008Registered office changed on 14/10/2008 from unit 1 amc business centre 12 cumberland avenue london NW10 7QL (1 page)
14 October 2008Director and secretary's change of particulars / shila shah / 01/09/2008 (1 page)
14 October 2008Director's change of particulars / kamalkumar shah / 01/09/2008 (1 page)
14 October 2008Location of debenture register (1 page)
14 October 2008Director's change of particulars / kamalkumar shah / 01/09/2008 (1 page)
14 October 2008Director and secretary's change of particulars / shila shah / 01/09/2008 (1 page)
14 October 2008Director and secretary's change of particulars / shila shah / 01/09/2008 (1 page)
14 October 2008Location of register of members (1 page)
14 October 2008Location of register of members (1 page)
14 October 2008Director and secretary's change of particulars / shila shah / 01/09/2008 (1 page)
14 October 2008Director and secretary's change of particulars / shila shah / 01/09/2008 (1 page)
14 October 2008Registered office changed on 14/10/2008 from unit 1 amc business centre 12 cumberland avenue london NW10 7QL (1 page)
14 October 2008Location of debenture register (1 page)
14 October 2008Director and secretary's change of particulars / shila shah / 01/09/2008 (1 page)
30 September 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
30 September 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
8 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
8 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
6 June 2008Return made up to 12/05/08; full list of members (3 pages)
6 June 2008Return made up to 12/05/08; full list of members (3 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (6 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (6 pages)
6 July 2007Registered office changed on 06/07/07 from: unit 1 amc business centre 12 cumberland avenue london NW10 7QL (1 page)
6 July 2007Return made up to 12/05/07; full list of members (2 pages)
6 July 2007Registered office changed on 06/07/07 from: unit 1 amc business centre 12 cumberland avenue london NW10 7QL (1 page)
6 July 2007Return made up to 12/05/07; full list of members (2 pages)
2 June 2006Registered office changed on 02/06/06 from: unit 1 amc business centre 12 cumberland avenue london NW10 7QL (1 page)
2 June 2006Return made up to 12/05/06; full list of members (2 pages)
2 June 2006Registered office changed on 02/06/06 from: unit 1 amc business centre 12 cumberland avenue london NW10 7QL (1 page)
2 June 2006Return made up to 12/05/06; full list of members (2 pages)
24 April 2006Accounts for a small company made up to 30 September 2005 (6 pages)
24 April 2006Accounts for a small company made up to 30 September 2005 (6 pages)
2 June 2005Return made up to 12/05/05; full list of members (2 pages)
2 June 2005Return made up to 12/05/05; full list of members (2 pages)
11 April 2005Accounts for a small company made up to 30 September 2004 (6 pages)
11 April 2005Accounts for a small company made up to 30 September 2004 (6 pages)
13 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 August 2004Return made up to 12/05/04; full list of members (5 pages)
25 August 2004Return made up to 12/05/04; full list of members (5 pages)
1 June 2004Accounts for a medium company made up to 30 September 2003 (15 pages)
1 June 2004Accounts for a medium company made up to 30 September 2003 (15 pages)
11 February 2004Return made up to 12/05/03; full list of members (7 pages)
11 February 2004Return made up to 12/05/03; full list of members (7 pages)
15 September 2003Location of register of members (1 page)
15 September 2003Location of register of directors' interests (1 page)
15 September 2003Location of debenture register (1 page)
15 September 2003Location of register of members (1 page)
15 September 2003Location of debenture register (1 page)
15 September 2003Location of register of directors' interests (1 page)
6 March 2003Accounts for a small company made up to 30 September 2002 (6 pages)
6 March 2003Accounts for a small company made up to 30 September 2002 (6 pages)
30 May 2002Company name changed myriad business solutions limite d\certificate issued on 30/05/02 (2 pages)
30 May 2002Company name changed myriad business solutions limite d\certificate issued on 30/05/02 (2 pages)
20 May 2002Return made up to 12/05/02; full list of members
  • 363(287) ‐ Registered office changed on 20/05/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 May 2002Return made up to 12/05/02; full list of members
  • 363(287) ‐ Registered office changed on 20/05/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 May 2002Accounts for a small company made up to 30 September 2001 (5 pages)
16 May 2002Accounts for a small company made up to 30 September 2001 (5 pages)
20 July 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
20 July 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
6 July 2001Return made up to 12/05/01; full list of members (6 pages)
6 July 2001Return made up to 12/05/01; full list of members (6 pages)
12 June 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 2000Full accounts made up to 30 September 1999 (7 pages)
14 March 2000Full accounts made up to 30 September 1999 (7 pages)
15 June 1999Return made up to 12/05/99; full list of members (6 pages)
15 June 1999Return made up to 12/05/99; full list of members (6 pages)
24 July 1998Accounting reference date extended from 31/05/99 to 30/09/99 (1 page)
24 July 1998Registered office changed on 24/07/98 from: 106 hampstead road london NW1 2LS (1 page)
24 July 1998Registered office changed on 24/07/98 from: 106 hampstead road london NW1 2LS (1 page)
24 July 1998Accounting reference date extended from 31/05/99 to 30/09/99 (1 page)
12 May 1998Incorporation (14 pages)
12 May 1998Incorporation (14 pages)