Company NameNewland Community Pharmacy Limited
Company StatusDissolved
Company Number05058293
CategoryPrivate Limited Company
Incorporation Date27 February 2004(20 years, 2 months ago)
Dissolution Date14 May 2019 (4 years, 11 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 NameMrs Heena Patel
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2015(11 years, 2 months after company formation)
Appointment Duration4 years (closed 14 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
Director NameMr Jayanti Chimanbhai Patel Junior
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2015(11 years, 2 months after company formation)
Appointment Duration4 years (closed 14 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
Director NameMr Kirit Chimanbhai Patel Junior
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2015(11 years, 2 months after company formation)
Appointment Duration4 years (closed 14 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
Secretary NameMr Ameetkumar Ramanbhai Patel
StatusClosed
Appointed01 May 2015(11 years, 2 months after company formation)
Appointment Duration4 years (closed 14 May 2019)
RoleCompany Director
Correspondence Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
Director NameCatherine Boury
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressLion House Red Lion Street
London
WC1R 4GB
Secretary NameMrs Carol Broughton
NationalityBritish
StatusResigned
Appointed27 February 2004(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address6 High Road
Everthorpe
Brough
East Yorkshire
HU15 2AP
Secretary NameSuresh Kumar Boury
NationalityBritish
StatusResigned
Appointed25 April 2006(2 years, 1 month after company formation)
Appointment Duration9 years (resigned 01 May 2015)
RolePharmacist
Correspondence Address59-61 Newland Avenue
Hull
East Yorkshire
HU5 3BG
Director NameAnil David Boury
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(7 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 February 2013)
RoleAcademic Coordinator
Country of ResidenceUnited Kingdom
Correspondence Address59-61 Newland Avenue
Hull
East Yorkshire
HU5 3BG
Director NameDilip Matthew Boury
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(7 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 May 2015)
RoleResearch
Country of ResidenceEngland
Correspondence AddressLion House Red Lion Street
London
WC1R 4GB
Director NameRakesh Andrew Boury
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(7 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLion House Red Lion Street
London
WC1R 4GB
Director NameMr Kirit Chimanbhai Patel
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(11 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitenewlandpharmacy.com
Telephone01482 342872
Telephone regionHull

Location

Registered Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBroad Green
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£135,608
Cash£57,249
Current Liabilities£220,058

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

18 January 2011Delivered on: 19 January 2011
Satisfied on: 6 May 2015
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
17 January 2008Delivered on: 5 February 2008
Satisfied on: 6 May 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 59/61 newland avenue, hull t/n HS286568. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

14 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2019First Gazette notice for voluntary strike-off (1 page)
19 February 2019Application to strike the company off the register (3 pages)
26 November 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
17 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
23 December 2016Full accounts made up to 31 March 2016 (17 pages)
23 December 2016Full accounts made up to 31 March 2016 (17 pages)
7 November 2016Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page)
7 November 2016Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page)
7 November 2016Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page)
7 November 2016Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page)
7 November 2016Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page)
7 November 2016Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page)
21 June 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
21 June 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
5 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(6 pages)
5 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(6 pages)
3 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB England to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016 (1 page)
3 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB England to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016 (1 page)
26 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
26 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
6 May 2015Satisfaction of charge 2 in full (1 page)
6 May 2015Satisfaction of charge 1 in full (2 pages)
6 May 2015Satisfaction of charge 2 in full (1 page)
6 May 2015Satisfaction of charge 1 in full (2 pages)
5 May 2015Registered office address changed from 59-61 Newland Avenue Hull East Yorkshire HU5 3BG to Lion House Red Lion Street London WC1R 4GB on 5 May 2015 (1 page)
5 May 2015Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 1 May 2015 (2 pages)
5 May 2015Appointment of Mr Ameetkumar Ramanbhai Patel as a secretary on 1 May 2015 (2 pages)
5 May 2015Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 1 May 2015 (2 pages)
5 May 2015Appointment of Mr Ameetkumar Ramanbhai Patel as a secretary on 1 May 2015 (2 pages)
5 May 2015Appointment of Mr Kirit Chimanbhai Patel as a director on 1 May 2015 (2 pages)
5 May 2015Appointment of Mr Kirit Chimanbhai Patel Junior as a director on 1 May 2015 (2 pages)
5 May 2015Termination of appointment of Rakesh Andrew Boury as a director on 1 May 2015 (1 page)
5 May 2015Appointment of Mrs Heena Patel as a director on 1 May 2015 (2 pages)
5 May 2015Registered office address changed from 59-61 Newland Avenue Hull East Yorkshire HU5 3BG to Lion House Red Lion Street London WC1R 4GB on 5 May 2015 (1 page)
5 May 2015Appointment of Mr Ameetkumar Ramanbhai Patel as a secretary on 1 May 2015 (2 pages)
5 May 2015Appointment of Mrs Heena Patel as a director on 1 May 2015 (2 pages)
5 May 2015Termination of appointment of Dilip Matthew Boury as a director on 1 May 2015 (1 page)
5 May 2015Appointment of Mr Kirit Chimanbhai Patel as a director on 1 May 2015 (2 pages)
5 May 2015Termination of appointment of Catherine Boury as a director on 1 May 2015 (1 page)
5 May 2015Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 1 May 2015 (2 pages)
5 May 2015Appointment of Mr Kirit Chimanbhai Patel as a director on 1 May 2015 (2 pages)
5 May 2015Registered office address changed from 59-61 Newland Avenue Hull East Yorkshire HU5 3BG to Lion House Red Lion Street London WC1R 4GB on 5 May 2015 (1 page)
5 May 2015Appointment of Mr Kirit Chimanbhai Patel Junior as a director on 1 May 2015 (2 pages)
5 May 2015Termination of appointment of Catherine Boury as a director on 1 May 2015 (1 page)
5 May 2015Appointment of Mr Kirit Chimanbhai Patel Junior as a director on 1 May 2015 (2 pages)
5 May 2015Termination of appointment of Suresh Kumar Boury as a secretary on 1 May 2015 (1 page)
5 May 2015Termination of appointment of Rakesh Andrew Boury as a director on 1 May 2015 (1 page)
5 May 2015Termination of appointment of Suresh Kumar Boury as a secretary on 1 May 2015 (1 page)
5 May 2015Termination of appointment of Rakesh Andrew Boury as a director on 1 May 2015 (1 page)
5 May 2015Termination of appointment of Dilip Matthew Boury as a director on 1 May 2015 (1 page)
5 May 2015Termination of appointment of Dilip Matthew Boury as a director on 1 May 2015 (1 page)
5 May 2015Termination of appointment of Catherine Boury as a director on 1 May 2015 (1 page)
5 May 2015Appointment of Mrs Heena Patel as a director on 1 May 2015 (2 pages)
5 May 2015Termination of appointment of Suresh Kumar Boury as a secretary on 1 May 2015 (1 page)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(7 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(7 pages)
17 November 2014Change of share class name or designation (2 pages)
17 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
17 November 2014Change of share class name or designation (2 pages)
17 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
12 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
12 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
13 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(6 pages)
13 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(6 pages)
26 September 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
26 September 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
13 June 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
13 June 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
25 March 2013Termination of appointment of Anil Boury as a director (1 page)
25 March 2013Termination of appointment of Anil Boury as a director (1 page)
11 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
11 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
2 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
2 May 2012Secretary's details changed for Suresh Kumar Boury on 26 March 2012 (1 page)
2 May 2012Director's details changed for Catherine Boury on 26 March 2012 (2 pages)
2 May 2012Secretary's details changed for Suresh Kumar Boury on 26 March 2012 (1 page)
2 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
2 May 2012Director's details changed for Catherine Boury on 26 March 2012 (2 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
27 September 2011Appointment of Anil David Boury as a director (3 pages)
27 September 2011Appointment of Anil David Boury as a director (3 pages)
27 September 2011Appointment of Rakesh Andrew Boury as a director (3 pages)
27 September 2011Appointment of Dilip Matthew Boury as a director (3 pages)
27 September 2011Appointment of Rakesh Andrew Boury as a director (3 pages)
27 September 2011Appointment of Dilip Matthew Boury as a director (3 pages)
23 May 2011Secretary's details changed for Suresh Kumar Boury on 26 March 2011 (2 pages)
23 May 2011Secretary's details changed for Suresh Kumar Boury on 26 March 2011 (2 pages)
23 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
23 May 2011Director's details changed for Catherine Boury on 26 March 2011 (2 pages)
23 May 2011Director's details changed for Catherine Boury on 26 March 2011 (2 pages)
19 January 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
19 January 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
8 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
8 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
19 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
2 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
2 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
1 May 2009Return made up to 26/03/09; full list of members (4 pages)
1 May 2009Return made up to 26/03/09; full list of members (4 pages)
10 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
10 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
21 May 2008Return made up to 26/03/08; no change of members (3 pages)
21 May 2008Return made up to 26/03/08; no change of members (3 pages)
5 February 2008Particulars of mortgage/charge (4 pages)
5 February 2008Particulars of mortgage/charge (4 pages)
6 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
6 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
1 June 2007Return made up to 27/02/07; no change of members
  • 363(287) ‐ Registered office changed on 01/06/07
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 June 2007Return made up to 27/02/07; no change of members
  • 363(287) ‐ Registered office changed on 01/06/07
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 December 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
28 December 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
12 June 2006Secretary resigned (1 page)
12 June 2006New secretary appointed (2 pages)
12 June 2006New secretary appointed (2 pages)
12 June 2006Secretary resigned (1 page)
1 March 2006Return made up to 27/02/06; full list of members (3 pages)
1 March 2006Return made up to 27/02/06; full list of members (3 pages)
5 January 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
5 January 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
31 March 2005Return made up to 27/02/05; full list of members (6 pages)
31 March 2005Return made up to 27/02/05; full list of members (6 pages)
27 April 2004Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
27 April 2004Ad 13/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 April 2004Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
27 April 2004Ad 13/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004Secretary resigned (1 page)
1 April 2004New director appointed (2 pages)
1 April 2004Secretary resigned (1 page)
1 April 2004New secretary appointed (2 pages)
1 April 2004New secretary appointed (2 pages)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
30 March 2004Registered office changed on 30/03/04 from: owen avenue, priory park west hessle east yorkshire HU13 9PD (1 page)
30 March 2004Registered office changed on 30/03/04 from: owen avenue, priory park west hessle east yorkshire HU13 9PD (1 page)
27 February 2004Incorporation (16 pages)
27 February 2004Incorporation (16 pages)