Colonial Way
North Watford
Herts
Director Name | Mr Bhavin Manish Shah |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2013(10 years, 12 months after company formation) |
Appointment Duration | 6 years (closed 20 August 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 233 1 Colonial Way North Watford Herts WD24 4YR |
Director Name | Mr Paras Kamal Shah |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2013(10 years, 12 months after company formation) |
Appointment Duration | 6 years (closed 20 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 233 1 Colonial Way North Watford Herts WD24 4YR |
Director Name | Mr Rajiv Bharat Kumar Shah |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2013(10 years, 12 months after company formation) |
Appointment Duration | 6 years (closed 20 August 2019) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | PO Box 233 1 Colonial Way North Watford Herts WD24 4YR |
Director Name | Mr Kamal Hansraj Shah |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 02 November 2004) |
Role | Businessman |
Correspondence Address | 4 Sherbourne Place Northwood Middlesex HA6 2BH |
Director Name | Mr Bharat Kumar Hansraj Devraj Shah |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 June 2006) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Lalihans 66 Ducks Hill Road Northwood Middlesex HA6 2SD |
Secretary Name | Mr Kamal Hansraj Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 02 November 2004) |
Role | Businessman |
Correspondence Address | 4 Sherbourne Place Northwood Middlesex HA6 2BH |
Director Name | Mr Hasmita Kirit Shah |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2004(2 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 26 November 2012) |
Role | Beautician |
Country of Residence | United Kingdom |
Correspondence Address | Dene Cottage 25 Abbotswood Guildford Surrey GU1 1UY |
Director Name | Mr Kirit Jayantilal Shah |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2004(2 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 26 November 2012) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Dene Cottage 35 Abbotswood Guildford Surrey GU1 1UZ |
Secretary Name | Mr Hasmita Kirit Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2004(2 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 26 November 2012) |
Role | Beautician |
Country of Residence | United Kingdom |
Correspondence Address | Dene Cottage 25 Abbotswood Guildford Surrey GU1 1UY |
Director Name | Mrs Priya Shah Chapple |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2004(2 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 26 November 2012) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 114 Ashleigh Road Mortlake London SW14 0NS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | First Floor Roxburghe House 273-287 Regent Street London W1B 2HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1000 at £1 | Orion Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £103 |
Cash | £103 |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
17 January 2006 | Delivered on: 18 January 2006 Satisfied on: 15 February 2012 Persons entitled: Aah Pharmaceuticals Limited and Barclay Pharmaceuticals Limited 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: All f/h and l/h property all buildings fixtures fixed plant and machiner y in particular on the property k/a 14 brighton road crawley. 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 |
---|---|
4 April 2005 | Delivered on: 7 April 2005 Satisfied on: 15 February 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor,14 brighton rd,crawley west sussex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 March 2005 | Delivered on: 19 March 2005 Satisfied on: 15 February 2012 Persons entitled: National Westminster 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. Fully Satisfied |
20 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2019 | Application to strike the company off the register (3 pages) |
14 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
6 June 2018 | Accounts for a small company made up to 31 August 2017 (8 pages) |
14 September 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
17 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
22 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
22 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
27 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
18 September 2014 | Director's details changed for Mr Hatul Bharat Kumar Shah on 12 August 2014 (2 pages) |
18 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Director's details changed for Mr Hatul Bharat Kumar Shah on 12 August 2014 (2 pages) |
18 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
17 September 2014 | Director's details changed for Mr Paras Kamal Shah on 12 August 2014 (2 pages) |
17 September 2014 | Director's details changed for Mr Bhavin Manish Shah on 12 August 2014 (2 pages) |
17 September 2014 | Director's details changed for Mr Bhavin Manish Shah on 12 August 2014 (2 pages) |
17 September 2014 | Director's details changed for Mr Rajiv Bharat Kumar Shah on 12 August 2014 (2 pages) |
17 September 2014 | Director's details changed for Mr Rajiv Bharat Kumar Shah on 12 August 2014 (2 pages) |
17 September 2014 | Director's details changed for Mr Paras Kamal Shah on 12 August 2014 (2 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
23 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
16 August 2013 | Appointment of Mr Bhavin Manish Shah as a director (2 pages) |
16 August 2013 | Appointment of Mr Paras Kamal Shah as a director (2 pages) |
16 August 2013 | Appointment of Mr Rajiv Bharat Kumar Shah as a director (2 pages) |
16 August 2013 | Appointment of Mr Paras Kamal Shah as a director (2 pages) |
16 August 2013 | Appointment of Mr Rajiv Bharat Kumar Shah as a director (2 pages) |
16 August 2013 | Appointment of Mr Bhavin Manish Shah as a director (2 pages) |
26 November 2012 | Termination of appointment of Priya Chapple as a director (1 page) |
26 November 2012 | Termination of appointment of Priya Chapple as a director (1 page) |
26 November 2012 | Termination of appointment of Hasmita Shah as a director (1 page) |
26 November 2012 | Termination of appointment of Hasmita Shah as a secretary (1 page) |
26 November 2012 | Termination of appointment of Hasmita Shah as a director (1 page) |
26 November 2012 | Termination of appointment of Kirit Shah as a director (1 page) |
26 November 2012 | Termination of appointment of Kirit Shah as a director (1 page) |
26 November 2012 | Termination of appointment of Hasmita Shah as a secretary (1 page) |
12 November 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (7 pages) |
12 November 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (7 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
23 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (7 pages) |
23 August 2011 | Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA on 23 August 2011 (1 page) |
23 August 2011 | Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA on 23 August 2011 (1 page) |
23 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (7 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
7 September 2010 | Secretary's details changed for Mr Hasmita Kirit Shah on 1 October 2009 (1 page) |
7 September 2010 | Director's details changed for Priya Shah on 1 October 2009 (3 pages) |
7 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (7 pages) |
7 September 2010 | Secretary's details changed for Mr Hasmita Kirit Shah on 1 October 2009 (1 page) |
7 September 2010 | Director's details changed for Priya Shah on 1 October 2009 (3 pages) |
7 September 2010 | Director's details changed for Priya Shah on 1 October 2009 (3 pages) |
7 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (7 pages) |
7 September 2010 | Secretary's details changed for Mr Hasmita Kirit Shah on 1 October 2009 (1 page) |
6 September 2010 | Director's details changed for Kirit Jayantilal Shah on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Hasmita Kirit Shah on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Hasmita Kirit Shah on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Hasmita Kirit Shah on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Kirit Jayantilal Shah on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Kirit Jayantilal Shah on 1 October 2009 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 August 2009 (9 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 August 2009 (9 pages) |
26 October 2009 | Annual return made up to 12 August 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Annual return made up to 12 August 2009 with a full list of shareholders (5 pages) |
11 February 2009 | Director's change of particulars / hatul shah / 05/02/2009 (1 page) |
11 February 2009 | Director's change of particulars / hatul shah / 05/02/2009 (1 page) |
27 January 2009 | Total exemption small company accounts made up to 31 August 2008 (9 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 August 2008 (9 pages) |
19 January 2009 | Return made up to 12/08/08; full list of members (5 pages) |
19 January 2009 | Return made up to 12/08/08; full list of members (5 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (9 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (9 pages) |
3 November 2007 | Return made up to 12/08/07; no change of members (8 pages) |
3 November 2007 | Return made up to 12/08/07; no change of members (8 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
12 September 2006 | Return made up to 12/08/06; full list of members (9 pages) |
12 September 2006 | Return made up to 12/08/06; full list of members (9 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
16 February 2006 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
16 February 2006 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
18 January 2006 | Particulars of mortgage/charge (3 pages) |
18 January 2006 | Particulars of mortgage/charge (3 pages) |
22 August 2005 | Return made up to 12/08/05; full list of members (9 pages) |
22 August 2005 | Return made up to 12/08/05; full list of members (9 pages) |
7 April 2005 | Particulars of mortgage/charge (3 pages) |
7 April 2005 | Particulars of mortgage/charge (3 pages) |
19 March 2005 | Particulars of mortgage/charge (3 pages) |
19 March 2005 | Particulars of mortgage/charge (3 pages) |
30 December 2004 | Ad 16/11/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
30 December 2004 | Ad 16/11/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 December 2004 | Secretary resigned;director resigned (1 page) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | Secretary resigned;director resigned (1 page) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (1 page) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | New secretary appointed;new director appointed (2 pages) |
23 November 2004 | New director appointed (1 page) |
23 November 2004 | New secretary appointed;new director appointed (2 pages) |
23 November 2004 | Director resigned (1 page) |
18 August 2004 | Return made up to 12/08/04; full list of members (7 pages) |
18 August 2004 | Return made up to 12/08/04; full list of members (7 pages) |
7 May 2004 | Registered office changed on 07/05/04 from: roxburghe house 1ST floor 273-287 regent street london W1B 2HA (1 page) |
7 May 2004 | Registered office changed on 07/05/04 from: roxburghe house 1ST floor 273-287 regent street london W1B 2HA (1 page) |
6 May 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
6 May 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
6 February 2004 | Company name changed almus pharmaceuticals LIMITED\certificate issued on 06/02/04 (2 pages) |
6 February 2004 | Company name changed almus pharmaceuticals LIMITED\certificate issued on 06/02/04 (2 pages) |
8 October 2003 | Return made up to 12/08/03; full list of members (7 pages) |
8 October 2003 | Return made up to 12/08/03; full list of members (7 pages) |
25 February 2003 | Ad 12/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 February 2003 | Ad 12/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 February 2003 | New secretary appointed;new director appointed (2 pages) |
9 February 2003 | New secretary appointed;new director appointed (2 pages) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | Secretary resigned (1 page) |
9 February 2003 | Registered office changed on 09/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 February 2003 | Secretary resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Registered office changed on 09/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 February 2003 | Director resigned (1 page) |
6 February 2003 | Withdrawal of application for striking off (1 page) |
6 February 2003 | Withdrawal of application for striking off (1 page) |
13 January 2003 | Application for striking-off (1 page) |
13 January 2003 | Application for striking-off (1 page) |
12 August 2002 | Incorporation (31 pages) |
12 August 2002 | Incorporation (31 pages) |