Company NameNHS Generics Limited
Company StatusDissolved
Company Number05458459
CategoryPrivate Limited Company
Incorporation Date20 May 2005(18 years, 11 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Nikesh Engineer
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2013(7 years, 9 months after company formation)
Appointment Duration7 years, 8 months (closed 13 October 2020)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressChemidex House
Unit 7 Egham Business Village
Crabtree Road, Egham
Surrey
TW20 8RB
Director NameMr Benjamin Matthew Ash
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2020(14 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks (closed 13 October 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressChemidex House
Unit 7 Egham Business Village
Crabtree Road, Egham
Surrey
TW20 8RB
Director NameIngvild Liborg
Date of BirthMarch 1983 (Born 41 years ago)
NationalityNorwegian
StatusClosed
Appointed17 April 2020(14 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks (closed 13 October 2020)
RoleDeputy Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressChemidex House
Unit 7 Egham Business Village
Crabtree Road, Egham
Surrey
TW20 8RB
Director NameMr Navinchandra Jamnadas Engineer
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressVilla Vrindavan
Rodona Road
Weybridge
Surrey
KT13 0NP
Secretary NameMrs Varsha Navinchandra Engineer
NationalityBritish
StatusResigned
Appointed20 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVilla Vrindavan
Rodona Road
Weybridge
Surrey
KT13 0NP
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed20 May 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressChemidex House
Unit 7 Egham Business Village
Crabtree Road, Egham
Surrey
TW20 8RB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London

Shareholders

1 at £1Mr Navinchandra Jamnadas Engineer
100.00%
Ordinary

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2020First Gazette notice for voluntary strike-off (1 page)
1 July 2020Application to strike the company off the register (3 pages)
22 May 2020Confirmation statement made on 20 May 2020 with updates (4 pages)
17 April 2020Appointment of Ingvild Liborg as a director on 17 April 2020 (2 pages)
17 April 2020Appointment of Mr Benjamin Matthew Ash as a director on 17 April 2020 (2 pages)
20 December 2019Notification of Cortex 3 Guernsey Limited as a person with significant control on 16 December 2019 (2 pages)
20 December 2019Notification of Guy Semmens as a person with significant control on 16 December 2019 (2 pages)
20 December 2019Cessation of Navinchandra Jamnadas Engineer as a person with significant control on 16 December 2019 (1 page)
8 October 2019Accounts for a dormant company made up to 31 May 2019 (3 pages)
21 June 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
12 December 2018Accounts for a dormant company made up to 31 May 2018 (3 pages)
31 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
14 November 2017Accounts for a dormant company made up to 31 May 2017 (3 pages)
14 November 2017Accounts for a dormant company made up to 31 May 2017 (3 pages)
14 July 2017Notification of Navinchandra Jamnadas Engineer as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
14 July 2017Notification of Navinchandra Jamnadas Engineer as a person with significant control on 6 April 2016 (2 pages)
27 October 2016Accounts for a dormant company made up to 31 May 2016 (3 pages)
27 October 2016Accounts for a dormant company made up to 31 May 2016 (3 pages)
31 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
31 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
13 November 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
13 November 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
27 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
27 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
30 December 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
30 December 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
9 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(3 pages)
9 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(3 pages)
2 December 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
2 December 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
6 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
28 March 2013Termination of appointment of Navinchandra Engineer as a director (1 page)
28 March 2013Termination of appointment of Navinchandra Engineer as a director (1 page)
28 March 2013Termination of appointment of Varsha Engineer as a secretary (1 page)
28 March 2013Termination of appointment of Varsha Engineer as a secretary (1 page)
14 February 2013Appointment of Mr Nikesh Engineer as a director (2 pages)
14 February 2013Appointment of Mr Nikesh Engineer as a director (2 pages)
11 October 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
11 October 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
24 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
28 November 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
28 November 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
6 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
10 November 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
10 November 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
26 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
10 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
10 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
5 June 2009Return made up to 20/05/09; full list of members (5 pages)
5 June 2009Return made up to 20/05/09; full list of members (5 pages)
6 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
6 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
4 July 2008Return made up to 20/05/08; no change of members (6 pages)
4 July 2008Return made up to 20/05/08; no change of members (6 pages)
11 February 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
11 February 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
8 June 2007Return made up to 20/05/07; no change of members (6 pages)
8 June 2007Return made up to 20/05/07; no change of members (6 pages)
13 June 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
13 June 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
6 June 2006Return made up to 20/05/06; full list of members (6 pages)
6 June 2006Return made up to 20/05/06; full list of members (6 pages)
3 June 2005New secretary appointed (2 pages)
3 June 2005New secretary appointed (2 pages)
3 June 2005New director appointed (2 pages)
3 June 2005Director resigned (1 page)
3 June 2005Director resigned (1 page)
3 June 2005New director appointed (2 pages)
3 June 2005Secretary resigned (1 page)
3 June 2005Secretary resigned (1 page)
20 May 2005Incorporation (16 pages)
20 May 2005Incorporation (16 pages)