Company NameEssential Generics Limited
Company StatusDissolved
Company Number04727464
CategoryPrivate Limited Company
Incorporation Date8 April 2003(20 years, 12 months ago)
Dissolution Date13 October 2020 (3 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products
SIC 2442Manufacture of pharmaceutical preparations
SIC 21200Manufacture of pharmaceutical preparations

Directors

Director NameMr Nikesh Engineer
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2013(9 years, 10 months after company formation)
Appointment Duration7 years, 8 months (closed 13 October 2020)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressChemidex House Unit 7
Egham Business Village
Egham
Surrey
TW20 8RB
Secretary NameDr Nikesh Engineer
StatusClosed
Appointed27 March 2013(9 years, 11 months after company formation)
Appointment Duration7 years, 6 months (closed 13 October 2020)
RoleCompany Director
Correspondence AddressChemidex House Unit 7
Egham Business Village
Egham
Surrey
TW20 8RB
Director NameMr Benjamin Matthew Ash
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2020(17 years after company formation)
Appointment Duration5 months, 4 weeks (closed 13 October 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressChemidex House Unit 7
Egham Business Village
Egham
Surrey
TW20 8RB
Director NameIngvild Liborg
Date of BirthMarch 1983 (Born 41 years ago)
NationalityNorwegian
StatusClosed
Appointed17 April 2020(17 years after company formation)
Appointment Duration5 months, 4 weeks (closed 13 October 2020)
RoleDeputy Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressChemidex House Unit 7
Egham Business Village
Egham
Surrey
TW20 8RB
Director NameMr Navinchandra Jamnadas Engineer
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressVilla Vrindavan
Rodona Road
Weybridge
Surrey
KT13 0NP
Director NameMrs Varsha Navinchandra Engineer
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVilla Vrindavan
Rodona Road
Weybridge
Surrey
KT13 0NP
Secretary NameMr Navinchandra Jamnadas Engineer
NationalityBritish
StatusResigned
Appointed08 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressVilla Vrindavan
Rodona Road
Weybridge
Surrey
KT13 0NP
Director NameMr Nikesh Engineer
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2013(9 years, 10 months after company formation)
Appointment Duration1 day (resigned 14 February 2013)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressChemidex House Unit 7
Egham Business Village
Egham
Surrey
TW20 8RB
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressChemidex House Unit 7
Egham Business Village
Egham
Surrey
TW20 8RB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London

Shareholders

50 at £1Mr Navinchandra Jamnadas Engineer
50.00%
Ordinary
50 at £1Mrs Varsha Navinchandra Engineer
50.00%
Ordinary

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2020First Gazette notice for voluntary strike-off (1 page)
1 July 2020Application to strike the company off the register (3 pages)
22 April 2020Confirmation statement made on 8 April 2020 with updates (4 pages)
17 April 2020Appointment of Ingvild Liborg as a director on 17 April 2020 (2 pages)
17 April 2020Appointment of Mr Benjamin Matthew Ash as a director on 17 April 2020 (2 pages)
19 December 2019Cessation of Varsha Navinchandra Engineer as a person with significant control on 16 December 2019 (1 page)
19 December 2019Notification of Guy Semmens as a person with significant control on 16 December 2019 (2 pages)
19 December 2019Notification of Cortex 3 Guernsey Limited as a person with significant control on 16 December 2019 (2 pages)
19 December 2019Cessation of Navinchandra Jamnadas Engineer as a person with significant control on 16 December 2019 (1 page)
8 October 2019Accounts for a dormant company made up to 30 April 2019 (3 pages)
26 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
12 December 2018Accounts for a dormant company made up to 30 April 2018 (3 pages)
17 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
2 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
24 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
27 October 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
27 October 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
14 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
14 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
13 November 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
13 November 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
14 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
14 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
14 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
30 December 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
30 December 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
17 April 2014Registered office address changed from Chemidex House Unit 7 Egham Business Village Egham Surrey TW20 8RB on 17 April 2014 (1 page)
17 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
17 April 2014Registered office address changed from Chemidex House Unit 7 Egham Business Village Egham Surrey TW20 8RB on 17 April 2014 (1 page)
17 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
17 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
2 December 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
2 December 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
18 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
28 March 2013Termination of appointment of Navinchandra Engineer as a director (1 page)
28 March 2013Termination of appointment of Navinchandra Engineer as a secretary (1 page)
28 March 2013Termination of appointment of Varsha Engineer as a director (1 page)
28 March 2013Termination of appointment of Navinchandra Engineer as a director (1 page)
28 March 2013Termination of appointment of Navinchandra Engineer as a secretary (1 page)
28 March 2013Termination of appointment of Varsha Engineer as a director (1 page)
27 March 2013Appointment of Dr Nikesh Engineer as a secretary (1 page)
27 March 2013Appointment of Dr Nikesh Engineer as a secretary (1 page)
14 February 2013Appointment of Mr Nikesh Engineer as a director (2 pages)
14 February 2013Appointment of Mr Nikesh Engineer as a director (2 pages)
14 February 2013Appointment of Mr Nikesh Engineer as a director (2 pages)
14 February 2013Termination of appointment of Nikesh Engineer as a director (1 page)
14 February 2013Termination of appointment of Nikesh Engineer as a director (1 page)
14 February 2013Appointment of Mr Nikesh Engineer as a director (2 pages)
11 October 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
11 October 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
24 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
28 November 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
28 November 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
15 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
10 November 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
10 November 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
16 April 2010Director's details changed for Mr Navinchandra Jamnadas Engineer on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Mr Navinchandra Jamnadas Engineer on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Varsha Navinchandra Engineer on 1 October 2009 (2 pages)
16 April 2010Secretary's details changed for Navinchandra Jamnadas Engineer on 1 October 2009 (1 page)
16 April 2010Director's details changed for Varsha Navinchandra Engineer on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Mr Navinchandra Jamnadas Engineer on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Varsha Navinchandra Engineer on 1 October 2009 (2 pages)
16 April 2010Secretary's details changed for Navinchandra Jamnadas Engineer on 1 October 2009 (1 page)
16 April 2010Secretary's details changed for Navinchandra Jamnadas Engineer on 1 October 2009 (1 page)
16 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
17 March 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
17 March 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
29 April 2009Return made up to 08/04/09; no change of members (4 pages)
29 April 2009Return made up to 08/04/09; no change of members (4 pages)
9 July 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
9 July 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
29 April 2008Return made up to 08/04/08; no change of members (7 pages)
29 April 2008Return made up to 08/04/08; no change of members (7 pages)
18 May 2007Return made up to 08/04/07; full list of members (7 pages)
18 May 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
18 May 2007Return made up to 08/04/07; full list of members (7 pages)
18 May 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
13 June 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
13 June 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
19 April 2006Return made up to 08/04/06; full list of members (7 pages)
19 April 2006Return made up to 08/04/06; full list of members (7 pages)
22 December 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
22 December 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
28 July 2005Return made up to 08/04/05; full list of members (7 pages)
28 July 2005Return made up to 08/04/05; full list of members (7 pages)
2 August 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
2 August 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
13 May 2004Return made up to 08/04/04; full list of members
  • 363(287) ‐ Registered office changed on 13/05/04
(7 pages)
13 May 2004Return made up to 08/04/04; full list of members
  • 363(287) ‐ Registered office changed on 13/05/04
(7 pages)
26 April 2004Ad 01/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 April 2004Ad 01/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 May 2003Secretary resigned (1 page)
3 May 2003Director resigned (1 page)
3 May 2003New director appointed (2 pages)
3 May 2003Director resigned (1 page)
3 May 2003New director appointed (2 pages)
3 May 2003New secretary appointed;new director appointed (2 pages)
3 May 2003Secretary resigned (1 page)
3 May 2003New secretary appointed;new director appointed (2 pages)
8 April 2003Incorporation (17 pages)
8 April 2003Incorporation (17 pages)