Croydon
Surrey
CR0 4UQ
Director Name | Mr Jayanti Chimanbhai Patel Junior |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2015(11 years, 2 months after company formation) |
Appointment Duration | 4 years (closed 14 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Peterwood Way Croydon Surrey CR0 4UQ |
Director Name | Mr Kirit Chimanbhai Patel Junior |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2015(11 years, 2 months after company formation) |
Appointment Duration | 4 years (closed 14 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Peterwood Way Croydon Surrey CR0 4UQ |
Secretary Name | Mr Ameetkumar Ramanbhai Patel |
---|---|
Status | Closed |
Appointed | 01 May 2015(11 years, 2 months after company formation) |
Appointment Duration | 4 years (closed 14 May 2019) |
Role | Company Director |
Correspondence Address | 2 Peterwood Way Croydon Surrey CR0 4UQ |
Director Name | Catherine Boury |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Lion House Red Lion Street London WC1R 4GB |
Secretary Name | Mrs Carol Broughton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 6 High Road Everthorpe Brough East Yorkshire HU15 2AP |
Secretary Name | Suresh Kumar Boury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(2 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 01 May 2015) |
Role | Pharmacist |
Correspondence Address | 59-61 Newland Avenue Hull East Yorkshire HU5 3BG |
Director Name | Anil David Boury |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2011(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 February 2013) |
Role | Academic Coordinator |
Country of Residence | United Kingdom |
Correspondence Address | 59-61 Newland Avenue Hull East Yorkshire HU5 3BG |
Director Name | Dilip Matthew Boury |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2011(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 May 2015) |
Role | Research |
Country of Residence | England |
Correspondence Address | Lion House Red Lion Street London WC1R 4GB |
Director Name | Rakesh Andrew Boury |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2011(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lion House Red Lion Street London WC1R 4GB |
Director Name | Mr Kirit Chimanbhai Patel |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Peterwood Way Croydon Surrey CR0 4UQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | newlandpharmacy.com |
---|---|
Telephone | 01482 342872 |
Telephone region | Hull |
Registered Address | 2 Peterwood Way Croydon Surrey CR0 4UQ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Broad Green |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £135,608 |
Cash | £57,249 |
Current Liabilities | £220,058 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 January 2011 | Delivered 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 2008 | Delivered 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 |
14 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2019 | Application to strike the company off the register (3 pages) |
26 November 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
17 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
7 November 2016 | Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page) |
7 November 2016 | Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page) |
7 November 2016 | Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page) |
7 November 2016 | Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page) |
7 November 2016 | Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page) |
7 November 2016 | Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page) |
21 June 2016 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
21 June 2016 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
5 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
3 March 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
6 May 2015 | Satisfaction of charge 2 in full (1 page) |
6 May 2015 | Satisfaction of charge 1 in full (2 pages) |
6 May 2015 | Satisfaction of charge 2 in full (1 page) |
6 May 2015 | Satisfaction of charge 1 in full (2 pages) |
5 May 2015 | Registered 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 2015 | Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 1 May 2015 (2 pages) |
5 May 2015 | Appointment of Mr Ameetkumar Ramanbhai Patel as a secretary on 1 May 2015 (2 pages) |
5 May 2015 | Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 1 May 2015 (2 pages) |
5 May 2015 | Appointment of Mr Ameetkumar Ramanbhai Patel as a secretary on 1 May 2015 (2 pages) |
5 May 2015 | Appointment of Mr Kirit Chimanbhai Patel as a director on 1 May 2015 (2 pages) |
5 May 2015 | Appointment of Mr Kirit Chimanbhai Patel Junior as a director on 1 May 2015 (2 pages) |
5 May 2015 | Termination of appointment of Rakesh Andrew Boury as a director on 1 May 2015 (1 page) |
5 May 2015 | Appointment of Mrs Heena Patel as a director on 1 May 2015 (2 pages) |
5 May 2015 | Registered 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 2015 | Appointment of Mr Ameetkumar Ramanbhai Patel as a secretary on 1 May 2015 (2 pages) |
5 May 2015 | Appointment of Mrs Heena Patel as a director on 1 May 2015 (2 pages) |
5 May 2015 | Termination of appointment of Dilip Matthew Boury as a director on 1 May 2015 (1 page) |
5 May 2015 | Appointment of Mr Kirit Chimanbhai Patel as a director on 1 May 2015 (2 pages) |
5 May 2015 | Termination of appointment of Catherine Boury as a director on 1 May 2015 (1 page) |
5 May 2015 | Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 1 May 2015 (2 pages) |
5 May 2015 | Appointment of Mr Kirit Chimanbhai Patel as a director on 1 May 2015 (2 pages) |
5 May 2015 | Registered 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 2015 | Appointment of Mr Kirit Chimanbhai Patel Junior as a director on 1 May 2015 (2 pages) |
5 May 2015 | Termination of appointment of Catherine Boury as a director on 1 May 2015 (1 page) |
5 May 2015 | Appointment of Mr Kirit Chimanbhai Patel Junior as a director on 1 May 2015 (2 pages) |
5 May 2015 | Termination of appointment of Suresh Kumar Boury as a secretary on 1 May 2015 (1 page) |
5 May 2015 | Termination of appointment of Rakesh Andrew Boury as a director on 1 May 2015 (1 page) |
5 May 2015 | Termination of appointment of Suresh Kumar Boury as a secretary on 1 May 2015 (1 page) |
5 May 2015 | Termination of appointment of Rakesh Andrew Boury as a director on 1 May 2015 (1 page) |
5 May 2015 | Termination of appointment of Dilip Matthew Boury as a director on 1 May 2015 (1 page) |
5 May 2015 | Termination of appointment of Dilip Matthew Boury as a director on 1 May 2015 (1 page) |
5 May 2015 | Termination of appointment of Catherine Boury as a director on 1 May 2015 (1 page) |
5 May 2015 | Appointment of Mrs Heena Patel as a director on 1 May 2015 (2 pages) |
5 May 2015 | Termination of appointment of Suresh Kumar Boury as a secretary on 1 May 2015 (1 page) |
26 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
17 November 2014 | Change of share class name or designation (2 pages) |
17 November 2014 | Resolutions
|
17 November 2014 | Change of share class name or designation (2 pages) |
17 November 2014 | Resolutions
|
12 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
12 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
13 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
26 September 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
26 September 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
13 June 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Termination of appointment of Anil Boury as a director (1 page) |
25 March 2013 | Termination of appointment of Anil Boury as a director (1 page) |
11 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
11 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
2 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Secretary's details changed for Suresh Kumar Boury on 26 March 2012 (1 page) |
2 May 2012 | Director's details changed for Catherine Boury on 26 March 2012 (2 pages) |
2 May 2012 | Secretary's details changed for Suresh Kumar Boury on 26 March 2012 (1 page) |
2 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Director's details changed for Catherine Boury on 26 March 2012 (2 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
27 September 2011 | Appointment of Anil David Boury as a director (3 pages) |
27 September 2011 | Appointment of Anil David Boury as a director (3 pages) |
27 September 2011 | Appointment of Rakesh Andrew Boury as a director (3 pages) |
27 September 2011 | Appointment of Dilip Matthew Boury as a director (3 pages) |
27 September 2011 | Appointment of Rakesh Andrew Boury as a director (3 pages) |
27 September 2011 | Appointment of Dilip Matthew Boury as a director (3 pages) |
23 May 2011 | Secretary's details changed for Suresh Kumar Boury on 26 March 2011 (2 pages) |
23 May 2011 | Secretary's details changed for Suresh Kumar Boury on 26 March 2011 (2 pages) |
23 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Director's details changed for Catherine Boury on 26 March 2011 (2 pages) |
23 May 2011 | Director's details changed for Catherine Boury on 26 March 2011 (2 pages) |
19 January 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
19 January 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
8 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
8 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
19 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
2 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
2 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
1 May 2009 | Return made up to 26/03/09; full list of members (4 pages) |
1 May 2009 | Return made up to 26/03/09; full list of members (4 pages) |
10 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
10 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
21 May 2008 | Return made up to 26/03/08; no change of members (3 pages) |
21 May 2008 | Return made up to 26/03/08; no change of members (3 pages) |
5 February 2008 | Particulars of mortgage/charge (4 pages) |
5 February 2008 | Particulars of mortgage/charge (4 pages) |
6 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
6 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
1 June 2007 | Return made up to 27/02/07; no change of members
|
1 June 2007 | Return made up to 27/02/07; no change of members
|
28 December 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
28 December 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
12 June 2006 | Secretary resigned (1 page) |
12 June 2006 | New secretary appointed (2 pages) |
12 June 2006 | New secretary appointed (2 pages) |
12 June 2006 | Secretary resigned (1 page) |
1 March 2006 | Return made up to 27/02/06; full list of members (3 pages) |
1 March 2006 | Return made up to 27/02/06; full list of members (3 pages) |
5 January 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
5 January 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
31 March 2005 | Return made up to 27/02/05; full list of members (6 pages) |
31 March 2005 | Return made up to 27/02/05; full list of members (6 pages) |
27 April 2004 | Accounting reference date extended from 28/02/05 to 30/04/05 (1 page) |
27 April 2004 | Ad 13/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 April 2004 | Accounting reference date extended from 28/02/05 to 30/04/05 (1 page) |
27 April 2004 | Ad 13/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | New secretary appointed (2 pages) |
1 April 2004 | New secretary appointed (2 pages) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: owen avenue, priory park west hessle east yorkshire HU13 9PD (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: owen avenue, priory park west hessle east yorkshire HU13 9PD (1 page) |
27 February 2004 | Incorporation (16 pages) |
27 February 2004 | Incorporation (16 pages) |