Company NamePrestwood Pharmacy Limited
Company StatusDissolved
Company Number04032738
CategoryPrivate Limited Company
Incorporation Date12 July 2000(23 years, 10 months ago)
Dissolution Date24 December 2019 (4 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Vikash Patel
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2017(17 years, 4 months after company formation)
Appointment Duration2 years (closed 24 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109-111 Field End Road
Eastcote
Middlesex
HA5 1QG
Director NameJulie Horslen
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressGlenwood
Spinfield Lane
Marlow
SL7 2JN
Director NameMr Nicholas Charles Horslen
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenwood
Spinfield Lane
Marlow
SL7 2JN
Secretary NameMr Nicholas Charles Horslen
NationalityBritish
StatusResigned
Appointed12 July 2000(same day as company formation)
RoleIndustry Marketing Manager
Country of ResidenceEngland
Correspondence AddressGlenwood
Spinfield Lane
Marlow
SL7 2JN
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed12 July 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed12 July 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitewww.prestwoodpharmacy.co.uk

Location

Registered Address109-111 Field End Road
Eastcote
Middlesex
HA5 1QG
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardEastcote and East Ruislip
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£104,984
Cash£32,011
Current Liabilities£105,445

Accounts

Latest Accounts30 November 2018 (5 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Charges

1 December 2017Delivered on: 13 December 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
15 September 2000Delivered on: 23 September 2000
Persons entitled: Yorkshire Bank 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 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.
Outstanding

Filing History

24 December 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
6 June 2019Registered office address changed from 56 Sharps Lane Ruislip HA4 7JQ England to 109-111 Field End Road Eastcote Middlesex HA5 1QG on 6 June 2019 (1 page)
6 June 2019Change of details for Enimed Limited as a person with significant control on 6 June 2019 (2 pages)
6 June 2019Director's details changed for Mr Vikash Patel on 6 June 2019 (2 pages)
8 March 2019Total exemption full accounts made up to 30 November 2018 (13 pages)
5 February 2019Satisfaction of charge 040327380002 in full (1 page)
2 November 2018Confirmation statement made on 17 July 2018 with updates (4 pages)
3 May 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
2 May 2018Previous accounting period extended from 30 September 2017 to 30 November 2017 (1 page)
13 December 2017Registration of charge 040327380002, created on 1 December 2017 (28 pages)
13 December 2017Registration of charge 040327380002, created on 1 December 2017 (28 pages)
1 December 2017Notification of Enimed Limited as a person with significant control on 1 December 2017 (2 pages)
1 December 2017Registered office address changed from Glenwood Spinfield Lane Marlow Buckinghamshire SL7 2JN to 56 Sharps Lane Ruislip HA4 7JQ on 1 December 2017 (1 page)
1 December 2017Cessation of Nicholas Charles Horslen as a person with significant control on 1 December 2017 (1 page)
1 December 2017Termination of appointment of Nicholas Charles Horslen as a secretary on 1 December 2017 (1 page)
1 December 2017Termination of appointment of Nicholas Charles Horslen as a director on 1 December 2017 (1 page)
1 December 2017Notification of Enimed Limited as a person with significant control on 1 December 2017 (2 pages)
1 December 2017Termination of appointment of Nicholas Charles Horslen as a director on 1 December 2017 (1 page)
1 December 2017Termination of appointment of Julie Horslen as a director on 1 December 2017 (1 page)
1 December 2017Appointment of Mr Vikash Patel as a director on 1 December 2017 (2 pages)
1 December 2017Cessation of Nicholas Charles Horslen as a person with significant control on 1 December 2017 (1 page)
1 December 2017Termination of appointment of Julie Horslen as a director on 1 December 2017 (1 page)
1 December 2017Registered office address changed from Glenwood Spinfield Lane Marlow Buckinghamshire SL7 2JN to 56 Sharps Lane Ruislip HA4 7JQ on 1 December 2017 (1 page)
1 December 2017Appointment of Mr Vikash Patel as a director on 1 December 2017 (2 pages)
1 December 2017Termination of appointment of Nicholas Charles Horslen as a secretary on 1 December 2017 (1 page)
22 November 2017Satisfaction of charge 1 in full (1 page)
22 November 2017Satisfaction of charge 1 in full (1 page)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
14 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
14 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
21 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
29 January 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
21 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(6 pages)
21 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(6 pages)
8 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
18 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(6 pages)
18 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(6 pages)
6 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
6 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
16 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
16 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
16 July 2012Director's details changed for Nicholas Charles Horslen on 16 July 2012 (2 pages)
16 July 2012Director's details changed for Nicholas Charles Horslen on 16 July 2012 (2 pages)
16 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
26 April 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
26 April 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
29 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
29 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
13 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
13 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
28 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
28 July 2010Director's details changed for Julie Horslen on 12 July 2010 (2 pages)
28 July 2010Director's details changed for Julie Horslen on 12 July 2010 (2 pages)
28 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
12 April 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
12 April 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
20 July 2009Return made up to 12/07/09; full list of members (4 pages)
20 July 2009Return made up to 12/07/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
3 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
4 September 2008Return made up to 12/07/08; full list of members (4 pages)
4 September 2008Return made up to 12/07/08; full list of members (4 pages)
8 April 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
8 April 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
13 July 2007Return made up to 12/07/07; full list of members (3 pages)
13 July 2007Return made up to 12/07/07; full list of members (3 pages)
5 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
5 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
5 September 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
5 September 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
31 July 2006Return made up to 12/07/06; full list of members (3 pages)
31 July 2006Return made up to 12/07/06; full list of members (3 pages)
28 July 2005Return made up to 12/07/05; full list of members (3 pages)
28 July 2005Return made up to 12/07/05; full list of members (3 pages)
4 May 2005Total exemption small company accounts made up to 30 September 2004 (9 pages)
4 May 2005Total exemption small company accounts made up to 30 September 2004 (9 pages)
19 July 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
11 June 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
1 September 2003Return made up to 12/07/03; full list of members (7 pages)
1 September 2003Return made up to 12/07/03; full list of members (7 pages)
7 May 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
7 May 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
26 September 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 September 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 September 2002Registered office changed on 13/09/02 from: 12 ryans mount marlow buckinghamshire SL7 2PB (1 page)
13 September 2002Registered office changed on 13/09/02 from: 12 ryans mount marlow buckinghamshire SL7 2PB (1 page)
14 March 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
14 March 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
27 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 February 2002Nc inc already adjusted 10/07/00 (1 page)
27 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 February 2002Nc inc already adjusted 10/07/00 (1 page)
21 September 2001Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
21 September 2001Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
9 August 2001Return made up to 12/07/01; full list of members (6 pages)
9 August 2001Return made up to 12/07/01; full list of members (6 pages)
23 September 2000Particulars of mortgage/charge (4 pages)
23 September 2000Particulars of mortgage/charge (4 pages)
10 August 2000Ad 12/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 August 2000Ad 12/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 August 2000New secretary appointed;new director appointed (2 pages)
10 August 2000New director appointed (2 pages)
10 August 2000New secretary appointed;new director appointed (2 pages)
10 August 2000New director appointed (2 pages)
17 July 2000Secretary resigned (1 page)
17 July 2000Secretary resigned (1 page)
17 July 2000Registered office changed on 17/07/00 from: suite 17 city business centre lower road london SE16 2XB (1 page)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000Registered office changed on 17/07/00 from: suite 17 city business centre lower road london SE16 2XB (1 page)
12 July 2000Incorporation (11 pages)
12 July 2000Incorporation (11 pages)