Company NameGHRX International Limited
Company StatusDissolved
Company Number04811240
CategoryPrivate Limited Company
Incorporation Date25 June 2003(20 years, 10 months ago)
Dissolution Date10 December 2013 (10 years, 4 months ago)

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 NameDavid Balcombe
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2003(5 days after company formation)
Appointment Duration10 years, 5 months (closed 10 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
Director NameMr Nigel Kingsley
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2003(5 days after company formation)
Appointment Duration10 years, 5 months (closed 10 December 2013)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address19 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
Director NameMr Paul Lawrence Balcombe
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(1 year after company formation)
Appointment Duration9 years, 5 months (closed 10 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
Secretary NameGrosvenor Financial Nominees Limited (Corporation)
StatusClosed
Appointed30 June 2003(5 days after company formation)
Appointment Duration10 years, 5 months (closed 10 December 2013)
Correspondence Address19 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
Director NameHoward Davis
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2004(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 May 2006)
RolePharmacist
Correspondence Address3 Holland Walk
Stanmore
Middlesex
HA7 3AL
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address19 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

80 at £1David Balcombe
40.00%
Ordinary
65 at £1Paul Balcombe
32.50%
Ordinary
55 at £1Gmd International Inc.
27.50%
Ordinary

Financials

Year2014
Net Worth-£9,074
Cash£1,547
Current Liabilities£10,621

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
19 August 2013Application to strike the company off the register (3 pages)
19 August 2013Application to strike the company off the register (3 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
2 July 2012Annual return made up to 25 June 2012 with a full list of shareholders
Statement of capital on 2012-07-02
  • GBP 200
(4 pages)
2 July 2012Annual return made up to 25 June 2012 with a full list of shareholders
Statement of capital on 2012-07-02
  • GBP 200
(4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 October 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
14 October 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
30 June 2011Director's details changed for Mr Nigel Kingsley on 25 June 2011 (2 pages)
30 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
30 June 2011Director's details changed for Mr Nigel Kingsley on 25 June 2011 (2 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 July 2010Secretary's details changed for Grosvenor Financial Nominees Limited on 25 June 2010 (1 page)
5 July 2010Director's details changed for Paul Lawrence Balcombe on 25 June 2010 (2 pages)
5 July 2010Director's details changed for Paul Lawrence Balcombe on 25 June 2010 (2 pages)
5 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for David Balcombe on 25 June 2010 (2 pages)
5 July 2010Director's details changed for David Balcombe on 25 June 2010 (2 pages)
5 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
5 July 2010Secretary's details changed for Grosvenor Financial Nominees Limited on 25 June 2010 (1 page)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 July 2009Return made up to 25/06/09; full list of members (4 pages)
27 July 2009Return made up to 25/06/09; full list of members (4 pages)
27 July 2009Director's Change of Particulars / david balcombe / 01/06/2009 / HouseName/Number was: , now: 4; Street was: flat 302 pavilion apartments, now: queensmead, st. Johns wood park; Area was: 34 st johns wood road, now: ; Post Code was: NW8 7HB, now: NW8 6RE; Country was: , now: united kingdom (1 page)
27 July 2009Director's change of particulars / david balcombe / 01/06/2009 (1 page)
21 January 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 July 2008Return made up to 25/06/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 July 2008Return made up to 25/06/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 September 2007Return made up to 25/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2007Return made up to 25/06/07; no change of members (7 pages)
14 August 2007Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page)
14 August 2007Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page)
26 April 2007Secretary's particulars changed (1 page)
26 April 2007Return made up to 25/06/06; full list of members (3 pages)
26 April 2007Return made up to 25/06/06; full list of members (3 pages)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
26 April 2007Secretary's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
2 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 April 2006Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page)
7 April 2006Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page)
31 August 2005Return made up to 25/06/05; full list of members (7 pages)
31 August 2005Return made up to 25/06/05; full list of members (7 pages)
18 August 2005New director appointed (3 pages)
18 August 2005New director appointed (3 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 December 2004Particulars of mortgage/charge (3 pages)
15 December 2004Particulars of mortgage/charge (3 pages)
30 November 2004Return made up to 25/06/04; full list of members (7 pages)
30 November 2004Return made up to 25/06/04; full list of members (7 pages)
27 September 2004New director appointed (2 pages)
27 September 2004New director appointed (2 pages)
19 July 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
19 July 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
13 July 2003New director appointed (2 pages)
13 July 2003New director appointed (2 pages)
8 July 2003Director resigned (1 page)
8 July 2003New secretary appointed (2 pages)
8 July 2003Registered office changed on 08/07/03 from: 8/10 stamford hill london N16 6XZ (1 page)
8 July 2003New director appointed (3 pages)
8 July 2003Secretary resigned (1 page)
8 July 2003Secretary resigned (1 page)
8 July 2003Registered office changed on 08/07/03 from: 8/10 stamford hill london N16 6XZ (1 page)
8 July 2003New secretary appointed (2 pages)
8 July 2003New director appointed (3 pages)
8 July 2003Director resigned (1 page)
25 June 2003Incorporation (15 pages)