Haywards Heath
West Sussex
RH16 1PE
Secretary Name | Shila Desai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(7 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 08 October 2012) |
Role | Pharmacist |
Correspondence Address | Merrivale 65 Balcombe Road Haywards Heath West Sussex RH16 1PE |
Director Name | UK Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2004(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2SN |
Secretary Name | UK Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2004(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park, Bredbury Stockport Cheshire SK6 2SN |
Registered Address | 144-146 Kings Cross Road London WC1X 9DU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Naren Desai 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,412 |
Current Liabilities | £19,512 |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
25 July 2005 | Delivered on: 28 July 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 barnsbury terrace islington london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
27 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2020 | Application to strike the company off the register (1 page) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
10 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
8 November 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
26 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
10 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
11 November 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 January 2016 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 October 2012 | Termination of appointment of Shila Desai as a secretary (1 page) |
18 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Termination of appointment of Shila Desai as a secretary (1 page) |
18 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 November 2009 | Director's details changed for Naren Desai on 14 November 2009 (2 pages) |
14 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
14 November 2009 | Director's details changed for Naren Desai on 14 November 2009 (2 pages) |
14 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
14 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 November 2008 | Return made up to 08/10/08; full list of members (3 pages) |
25 November 2008 | Return made up to 08/10/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 November 2007 | Return made up to 08/10/07; full list of members (2 pages) |
20 November 2007 | Return made up to 08/10/07; full list of members (2 pages) |
30 November 2006 | Return made up to 08/10/06; full list of members (2 pages) |
30 November 2006 | Return made up to 08/10/06; full list of members (2 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 December 2005 | Return made up to 08/10/05; full list of members (2 pages) |
19 December 2005 | Return made up to 08/10/05; full list of members (2 pages) |
11 August 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
11 August 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
5 July 2005 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2005 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
19 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | Registered office changed on 13/10/04 from: international house 15 bredbury business park stockport cheshire SK6 2SN (1 page) |
13 October 2004 | Registered office changed on 13/10/04 from: international house 15 bredbury business park stockport cheshire SK6 2SN (1 page) |
8 October 2004 | Incorporation (18 pages) |
8 October 2004 | Incorporation (18 pages) |