Company NameClarity Pharmacy Limited
Company StatusDissolved
Company Number04888846
CategoryPrivate Limited Company
Incorporation Date5 September 2003(20 years, 8 months ago)
Dissolution Date29 February 2024 (2 months ago)
Previous NamePharmacie Direct Limited

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 Umesh Gordhanbhai Patel
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2003(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address19 Amherst Road
Hastings
TN34 1TT
Secretary NameJayshree Patel
NationalityBritish
StatusClosed
Appointed05 September 2003(same day as company formation)
RolePharmacist
Correspondence Address19 Amherst Road
Hastings
TN34 1TT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.claritypharmacy.com

Location

Registered Address5/7 Ravensbourne Road
Bromley
BR1 1NH
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

50 at £1Jayshree Patel
33.33%
Ordinary
50 at £1Umesh Patel
33.33%
Ordinary
50 at £1Umesh Patel & Jayshree Patel
33.33%
Ordinary

Financials

Year2014
Net Worth£537,882
Cash£460,953
Current Liabilities£245,229

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

15 April 2009Delivered on: 18 April 2009
Persons entitled: Resource Partners Spv Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

30 November 2023Return of final meeting in a members' voluntary winding up (11 pages)
24 November 2022Registered office address changed from 19 Amherst Road Hastings TN34 1TT England to 5/7 Ravensbourne Road Bromley BR1 1NH on 24 November 2022 (2 pages)
24 November 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-11-15
(1 page)
23 November 2022Declaration of solvency (5 pages)
23 November 2022Appointment of a voluntary liquidator (4 pages)
20 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
20 September 2022Previous accounting period shortened from 30 September 2022 to 31 August 2022 (1 page)
20 September 2022Total exemption full accounts made up to 31 August 2022 (8 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
11 October 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
5 July 2021Registered office address changed from Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES England to 19 Amherst Road Hastings TN34 1TT on 5 July 2021 (1 page)
5 July 2021Director's details changed for Mr Umesh Gordhanbhai Patel on 5 July 2021 (2 pages)
5 July 2021Change of details for Mrs Jayshree Umesh Patel as a person with significant control on 5 July 2021 (2 pages)
5 July 2021Secretary's details changed for Jayshree Patel on 5 July 2021 (1 page)
5 July 2021Change of details for Mr Umesh Gordhanbhai Patel as a person with significant control on 5 July 2021 (2 pages)
9 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
25 March 2021Satisfaction of charge 1 in full (1 page)
12 February 2021Confirmation statement made on 5 September 2020 with no updates (3 pages)
15 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
20 March 2020Secretary's details changed for Jayshree Patel on 1 March 2020 (1 page)
19 March 2020Director's details changed for Mr Umesh Gordhanbhai Patel on 1 March 2020 (2 pages)
19 March 2020Change of details for Mr Umesh Gordhanbhai Patel as a person with significant control on 1 March 2020 (2 pages)
19 March 2020Registered office address changed from 93 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RJ to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 19 March 2020 (1 page)
19 March 2020Change of details for Mrs Jayshree Umesh Patel as a person with significant control on 1 March 2020 (2 pages)
12 September 2019Secretary's details changed for Jayshree Patel on 31 July 2018 (1 page)
11 September 2019Confirmation statement made on 5 September 2019 with updates (4 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
18 September 2018Director's details changed for Mr Umesh Gordhanbhai Patel on 31 August 2018 (2 pages)
18 September 2018Change of details for Mr Umesh Gordhanbhai Patel as a person with significant control on 31 August 2018 (2 pages)
18 September 2018Confirmation statement made on 5 September 2018 with updates (5 pages)
18 September 2018Change of details for Mrs Jayshree Umesh Patel as a person with significant control on 31 August 2018 (2 pages)
1 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
21 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
21 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
5 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
25 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 150
(4 pages)
25 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 150
(4 pages)
25 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 150
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
8 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 150
(4 pages)
8 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 150
(4 pages)
8 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 150
(4 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
26 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 150
(4 pages)
26 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 150
(4 pages)
26 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 150
(4 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
9 November 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
23 February 2012Registered office address changed from 7 Wellington Square Hastings East Sussex TN34 1PD United Kingdom on 23 February 2012 (1 page)
23 February 2012Registered office address changed from 7 Wellington Square Hastings East Sussex TN34 1PD United Kingdom on 23 February 2012 (1 page)
11 January 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
11 January 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
4 November 2011Company name changed pharmacie direct LIMITED\certificate issued on 04/11/11
  • RES15 ‐ Change company name resolution on 2011-09-15
(2 pages)
4 November 2011Company name changed pharmacie direct LIMITED\certificate issued on 04/11/11
  • RES15 ‐ Change company name resolution on 2011-09-15
(2 pages)
18 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-15
(1 page)
18 October 2011Change of name with request to seek comments from relevant body (2 pages)
18 October 2011Change of name with request to seek comments from relevant body (2 pages)
18 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-15
(1 page)
28 September 2011Change of name notice (2 pages)
28 September 2011Change of name notice (2 pages)
22 September 2011Registered office address changed from 7-9 Wellington Square Hastings East Sussex TN34 1PD on 22 September 2011 (1 page)
22 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
22 September 2011Registered office address changed from 7-9 Wellington Square Hastings East Sussex TN34 1PD on 22 September 2011 (1 page)
8 August 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
8 August 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
9 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
9 September 2010Director's details changed for Umesh Patel on 5 September 2010 (2 pages)
9 September 2010Director's details changed for Umesh Patel on 5 September 2010 (2 pages)
9 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
9 September 2010Director's details changed for Umesh Patel on 5 September 2010 (2 pages)
9 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
27 August 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
27 August 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
14 September 2009Return made up to 05/09/09; full list of members (3 pages)
14 September 2009Return made up to 05/09/09; full list of members (3 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 September 2008Return made up to 05/09/08; full list of members (3 pages)
16 September 2008Return made up to 05/09/08; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
21 September 2007Return made up to 05/09/07; full list of members (2 pages)
21 September 2007Return made up to 05/09/07; full list of members (2 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
11 March 2007Registered office changed on 11/03/07 from: 19 amherst road hastings east sussex TN34 1TT (1 page)
11 March 2007Registered office changed on 11/03/07 from: 19 amherst road hastings east sussex TN34 1TT (1 page)
2 October 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
2 October 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
29 September 2006Return made up to 05/09/06; full list of members (2 pages)
29 September 2006Return made up to 05/09/06; full list of members (2 pages)
6 April 2006Total exemption small company accounts made up to 30 September 2004 (7 pages)
6 April 2006Total exemption small company accounts made up to 30 September 2004 (7 pages)
27 October 2005Return made up to 05/09/05; full list of members (2 pages)
27 October 2005Return made up to 05/09/05; full list of members (2 pages)
26 April 2005Compulsory strike-off action has been discontinued (1 page)
26 April 2005Compulsory strike-off action has been discontinued (1 page)
22 April 2005Return made up to 05/09/04; full list of members (6 pages)
22 April 2005Return made up to 05/09/04; full list of members (6 pages)
1 March 2005First Gazette notice for compulsory strike-off (1 page)
1 March 2005First Gazette notice for compulsory strike-off (1 page)
21 November 2003Registered office changed on 21/11/03 from: abacus house, 367 blandford road beckenham kent BR3 4NW (1 page)
21 November 2003Registered office changed on 21/11/03 from: abacus house, 367 blandford road beckenham kent BR3 4NW (1 page)
18 October 2003New director appointed (2 pages)
18 October 2003New secretary appointed (2 pages)
18 October 2003Director resigned (1 page)
18 October 2003Secretary resigned (1 page)
18 October 2003New director appointed (2 pages)
18 October 2003New secretary appointed (2 pages)
18 October 2003Director resigned (1 page)
18 October 2003Secretary resigned (1 page)
5 September 2003Incorporation (16 pages)
5 September 2003Incorporation (16 pages)