Company NameDunamispharm  Limited
DirectorsCharles Azubuike Nwaoshai and Covenant Chinazaekpele Joshua Nwaoshai
Company StatusActive
Company Number05798919
CategoryPrivate Limited Company
Incorporation Date27 April 2006(18 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Charles Azubuike Nwaoshai
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2006(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address69 Princes Plain, Bromley Common
Kent
BR2 8LF
Secretary NameTheresa Johnson Nwaoshai
NationalityBritish
StatusCurrent
Appointed27 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address69 Princes Plain, Bromley Common
Kent
BR2 8LF
Director NameMr Covenant Chinazaekpele Joshua Nwaoshai
Date of BirthJanuary 1999 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2022(15 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Herbert Road
London
SE18 3SH

Contact

Telephone020 88541064
Telephone regionLondon

Location

Registered Address60 Herbert Road
Plumstead
London
SE18 3SH
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Common
Built Up AreaGreater London

Shareholders

100 at £1Charles Azubuike Nwaoshai
100.00%
Ordinary

Financials

Year2014
Net Worth£52,814
Cash£25,085
Current Liabilities£5,802

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

3 January 2007Delivered on: 6 January 2007
Persons entitled: Aah Pharmaceuticals Limited and Barclay Pharmaceutical Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and l/h property and all buildings and fixtures fixed plant and machinery on such property and or the proceeds of sale thereof and in particular on the property k/a 60 herbert rd plumstead. A floating equitable charge on all future f/h and l/h property and all buildings and fixtures fixed plant and machinery a fixed charge on the goodwill and uncalled capital, all book and other debts revenues and claims. A floating charge on the undertaking and all property and assets.
Outstanding
20 December 2006Delivered on: 4 January 2007
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: L/H property k/a 60 herbert road plumstead london. 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.
Outstanding
24 October 2006Delivered on: 28 October 2006
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

1 December 2020Total exemption full accounts made up to 31 August 2020 (7 pages)
13 August 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
31 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
10 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 August 2018 (8 pages)
6 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
31 May 2018Notification of Theresa Nwaoshai as a person with significant control on 23 May 2018 (2 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
5 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
9 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
9 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
5 August 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
2 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 100
(4 pages)
2 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 100
(4 pages)
2 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 100
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
31 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
31 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
31 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
10 March 2014Amended accounts made up to 31 August 2012 (7 pages)
10 March 2014Amended accounts made up to 31 August 2012 (7 pages)
1 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
15 May 2013Total exemption full accounts made up to 31 August 2012 (13 pages)
15 May 2013Total exemption full accounts made up to 31 August 2012 (13 pages)
6 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
20 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
20 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
6 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
14 November 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
14 November 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
10 October 2009Compulsory strike-off action has been discontinued (1 page)
10 October 2009Compulsory strike-off action has been discontinued (1 page)
7 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
4 July 2008Return made up to 04/07/08; full list of members (3 pages)
4 July 2008Return made up to 04/07/08; full list of members (3 pages)
20 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
20 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
27 February 2008Curr sho from 30/04/2008 to 31/08/2007 (1 page)
27 February 2008Curr sho from 30/04/2008 to 31/08/2007 (1 page)
28 June 2007Return made up to 28/06/07; full list of members (2 pages)
28 June 2007Return made up to 28/06/07; full list of members (2 pages)
22 June 2007Return made up to 22/06/07; full list of members (2 pages)
22 June 2007Return made up to 22/06/07; full list of members (2 pages)
22 June 2007Registered office changed on 22/06/07 from: 69 princes plain bromley BR2 8LF (1 page)
22 June 2007Registered office changed on 22/06/07 from: 69 princes plain bromley BR2 8LF (1 page)
6 January 2007Particulars of mortgage/charge (3 pages)
6 January 2007Particulars of mortgage/charge (3 pages)
4 January 2007Particulars of mortgage/charge (4 pages)
4 January 2007Particulars of mortgage/charge (4 pages)
28 October 2006Particulars of mortgage/charge (5 pages)
28 October 2006Particulars of mortgage/charge (5 pages)
27 April 2006Incorporation (15 pages)
27 April 2006Incorporation (15 pages)