London
N8 7PS
Director Name | Mrs Nita Shah |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2021(16 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Pharmacy Dispenser |
Country of Residence | England |
Correspondence Address | 9 High Street Hornsey London N8 7PS |
Director Name | Mr Nalin Shah |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 9 High Street Hornsey London N8 7PS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 83487990 |
---|---|
Telephone region | London |
Registered Address | 9 High Street Hornsey London N8 7PS |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Hornsey |
Built Up Area | Greater London |
50 at £1 | Nalin Shah 50.00% Ordinary |
---|---|
50 at £1 | Nita Shah 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,265,269 |
Cash | £1,191,832 |
Current Liabilities | £381,972 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Latest Return | 11 December 2021 (2 years, 4 months ago) |
---|---|
Next Return Due | 25 December 2022 (overdue) |
11 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
---|---|
8 February 2017 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
15 January 2016 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
2 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-02
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 December 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
13 October 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2013 | Compulsory strike-off action has been suspended (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2013 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 December 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 January 2010 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Secretary's details changed for Nita Shah on 17 January 2010 (1 page) |
18 January 2010 | Director's details changed for Nalin Shah on 17 January 2010 (2 pages) |
16 January 2009 | Return made up to 19/10/08; full list of members (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 February 2008 | Return made up to 19/10/07; full list of members (3 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 November 2006 | Return made up to 19/10/06; full list of members
|
24 March 2006 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
25 November 2005 | Ad 09/11/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | New secretary appointed (2 pages) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Secretary resigned (1 page) |
19 October 2005 | Incorporation (16 pages) |