Company NameS & U Pharmacy Limited
Company StatusDissolved
Company Number03940952
CategoryPrivate Limited Company
Incorporation Date6 March 2000(24 years, 2 months ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameShreekumar Balmukund Parikh
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2000(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address1 Woodplace Lane
Coulsdon
Surrey
CR5 1NE
Secretary NameUrvashi Shree Parikh
NationalityBritish
StatusClosed
Appointed06 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Woodplace Lane
Coulsdon
Surrey
CR5 1NE
Director NameUrvashi Shree Parikh
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2004(4 years, 1 month after company formation)
Appointment Duration9 years, 2 months (closed 18 June 2013)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Woodplace Lane
Coulsdon
Surrey
CR5 1NE
Director NameMaureen Anne Childs
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameMr Brian John Payne
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Secretary NameMaureen Anne Childs
NationalityBritish
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG

Location

Registered Address1 Woodplace Lane
Coulsdon
Surrey
CR5 1NE
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon East
Built Up AreaGreater London

Shareholders

3 at £1Shreekumar B. Parikh
60.00%
Ordinary
2 at £1Urvashi S. Parikh
40.00%
Ordinary

Financials

Year2014
Net Worth£1,960
Cash£59,791
Current Liabilities£57,831

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 5
(5 pages)
9 April 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 5
(5 pages)
9 April 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 5
(5 pages)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
18 February 2013Application to strike the company off the register (3 pages)
18 February 2013Application to strike the company off the register (3 pages)
10 August 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
10 August 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
11 April 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
11 April 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
4 April 2012Solvency Statement dated 27/03/12 (1 page)
4 April 2012Statement of capital on 4 April 2012
  • GBP 5
(3 pages)
4 April 2012Statement of capital on 4 April 2012
  • GBP 5
(3 pages)
4 April 2012Statement by directors (1 page)
4 April 2012Solvency statement dated 27/03/12 (1 page)
4 April 2012Statement by Directors (1 page)
4 April 2012Statement of capital on 4 April 2012
  • GBP 5
(3 pages)
8 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
7 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
7 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
15 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
18 August 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 August 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
17 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Shreekumar Balmukund Parikh on 2 October 2009 (2 pages)
16 March 2010Director's details changed for Urvashi Shree Parikh on 2 October 2009 (2 pages)
16 March 2010Director's details changed for Shreekumar Balmukund Parikh on 2 October 2009 (2 pages)
16 March 2010Director's details changed for Urvashi Shree Parikh on 2 October 2009 (2 pages)
16 March 2010Director's details changed for Shreekumar Balmukund Parikh on 2 October 2009 (2 pages)
16 March 2010Director's details changed for Urvashi Shree Parikh on 2 October 2009 (2 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
3 April 2009Return made up to 06/03/09; full list of members (4 pages)
3 April 2009Return made up to 06/03/09; full list of members (4 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
19 March 2008Return made up to 06/03/08; full list of members (4 pages)
19 March 2008Return made up to 06/03/08; full list of members (4 pages)
22 November 2007Registered office changed on 22/11/07 from: 12 godstone road kenley surrey CR8 5JE (1 page)
22 November 2007Secretary's particulars changed;director's particulars changed (1 page)
22 November 2007Secretary's particulars changed;director's particulars changed (1 page)
22 November 2007Registered office changed on 22/11/07 from: 12 godstone road kenley surrey CR8 5JE (1 page)
22 November 2007Director's particulars changed (1 page)
22 November 2007Director's particulars changed (1 page)
2 May 2007Return made up to 06/03/07; full list of members (7 pages)
2 May 2007Return made up to 06/03/07; full list of members (7 pages)
26 February 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
26 February 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
10 April 2006Return made up to 06/03/06; full list of members (7 pages)
10 April 2006Return made up to 06/03/06; full list of members (7 pages)
20 February 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
20 February 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
8 April 2005Return made up to 06/03/05; full list of members (6 pages)
8 April 2005Return made up to 06/03/05; full list of members (6 pages)
8 April 2005New director appointed (1 page)
8 April 2005New director appointed (1 page)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
10 May 2004Return made up to 06/03/04; full list of members (6 pages)
10 May 2004Return made up to 06/03/04; full list of members (6 pages)
29 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
29 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
8 April 2003Return made up to 06/03/03; full list of members (6 pages)
8 April 2003Return made up to 06/03/03; full list of members (6 pages)
28 January 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
28 January 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
31 May 2002Return made up to 06/03/02; full list of members (6 pages)
31 May 2002Return made up to 06/03/02; full list of members (6 pages)
2 January 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
2 January 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
10 April 2001Return made up to 06/03/01; full list of members (6 pages)
10 April 2001Return made up to 06/03/01; full list of members (6 pages)
5 June 2000Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
5 June 2000Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
5 April 2000Director resigned (1 page)
5 April 2000New director appointed (2 pages)
5 April 2000Director resigned (1 page)
5 April 2000New secretary appointed (2 pages)
5 April 2000Registered office changed on 05/04/00 from: 1 high street mews london SW19 7RG (1 page)
5 April 2000New director appointed (2 pages)
5 April 2000New secretary appointed (2 pages)
5 April 2000Registered office changed on 05/04/00 from: 1 high street mews london SW19 7RG (1 page)
5 April 2000Secretary resigned;director resigned (1 page)
5 April 2000Secretary resigned;director resigned (1 page)
6 March 2000Incorporation (21 pages)
6 March 2000Incorporation (21 pages)