Company NamePeters Pharmacy ( Youseffi ) Limited
Company StatusDissolved
Company Number05315773
CategoryPrivate Limited Company
Incorporation Date17 December 2004(19 years, 4 months ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameNadia Samara
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2008(3 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 20 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Ashfield Road
London
W3 7JJ
Director NameNeda Youseffi
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2008(3 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 20 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Hogan Mews
London
W2 1UP
Secretary NameSWF Secretarial Limited (Corporation)
StatusClosed
Appointed20 December 2004(3 days after company formation)
Appointment Duration6 years, 9 months (closed 20 September 2011)
Correspondence AddressUnit 7
2 Olaf Street
London
W11 4BE
Director NameGholamreza Youseffi
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2004(1 week, 6 days after company formation)
Appointment Duration3 years, 1 month (resigned 01 February 2008)
RoleManaging Director
Correspondence AddressFlat 33 Risborough House
1 Mallory Street
London
NW8 8TB
Director NameMr Alla Hassan
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(2 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 06 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59b Harley Road
Harlesden
London
NW10 8BA
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed17 December 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed17 December 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressUnit 7
2 Olaf Street
London
W11 4BE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London

Shareholders

2 at £1Mr Gholamreza Youseffi
100.00%
Ordinary

Financials

Year2014
Net Worth£113,866
Cash£82,075
Current Liabilities£85,466

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 November 2012Bona Vacantia disclaimer (1 page)
29 November 2012Bona Vacantia disclaimer (1 page)
20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
27 May 2011Application to strike the company off the register (3 pages)
27 May 2011Application to strike the company off the register (3 pages)
7 January 2011Annual return made up to 17 December 2010 with a full list of shareholders
Statement of capital on 2011-01-07
  • GBP 2
(5 pages)
7 January 2011Annual return made up to 17 December 2010 with a full list of shareholders
Statement of capital on 2011-01-07
  • GBP 2
(5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 March 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 March 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
29 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Nadia Samara on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Neda Youseffi on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Nadia Samara on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Neda Youseffi on 1 October 2009 (2 pages)
29 January 2010Secretary's details changed for Swf Secretarial Limited on 1 October 2009 (1 page)
29 January 2010Secretary's details changed for Swf Secretarial Limited on 1 October 2009 (1 page)
29 January 2010Secretary's details changed for Swf Secretarial Limited on 1 October 2009 (1 page)
29 January 2010Director's details changed for Nadia Samara on 1 October 2009 (2 pages)
29 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Neda Youseffi on 1 October 2009 (2 pages)
19 March 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 March 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 March 2009Compulsory strike-off action has been discontinued (1 page)
5 March 2009Compulsory strike-off action has been discontinued (1 page)
4 March 2009Return made up to 17/12/08; full list of members (3 pages)
4 March 2009Return made up to 17/12/08; full list of members (3 pages)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
19 March 2008Director appointed neda youseffi (2 pages)
19 March 2008Appointment Terminated Director gholamreza youseffi (1 page)
19 March 2008Director appointed neda youseffi (2 pages)
19 March 2008Appointment terminated director gholamreza youseffi (1 page)
19 February 2008Director resigned (1 page)
19 February 2008New director appointed (1 page)
19 February 2008Director resigned (1 page)
19 February 2008New director appointed (1 page)
17 January 2008Return made up to 17/12/07; full list of members (2 pages)
17 January 2008Return made up to 17/12/07; full list of members (2 pages)
4 January 2008New director appointed (2 pages)
4 January 2008New director appointed (2 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 January 2007Return made up to 17/12/06; full list of members (6 pages)
8 January 2007Return made up to 17/12/06; full list of members (6 pages)
24 August 2006Particulars of mortgage/charge (3 pages)
24 August 2006Particulars of mortgage/charge (3 pages)
28 April 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
28 April 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
10 February 2006Return made up to 17/12/05; full list of members (6 pages)
10 February 2006Return made up to 17/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 January 2005Registered office changed on 04/01/05 from: informa unit 7 2 olaf street london W11 4BE (1 page)
4 January 2005New director appointed (2 pages)
4 January 2005New secretary appointed (2 pages)
4 January 2005Registered office changed on 04/01/05 from: informa unit 7 2 olaf street london W11 4BE (1 page)
4 January 2005New director appointed (2 pages)
4 January 2005New secretary appointed (2 pages)
22 December 2004Registered office changed on 22/12/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
22 December 2004Secretary resigned (1 page)
22 December 2004Director resigned (1 page)
22 December 2004Secretary resigned (1 page)
22 December 2004Director resigned (1 page)
22 December 2004Registered office changed on 22/12/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 December 2004Incorporation (6 pages)
17 December 2004Incorporation (6 pages)