Company NameDispensary Holdings Limited
Company StatusDissolved
Company Number06239971
CategoryPrivate Limited Company
Incorporation Date8 May 2007(16 years, 11 months ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)
Previous NameHundal Holdings Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Amarjit Singh Hundal
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSymbio Serviced Offices Whiteleaf Road
Hemel Hempstead
Hertfordshire
HP3 9PH
Secretary NameMrs Solange Tammy Hundal
NationalityBritish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 North Drive
Beconsfield
Buckinghamshire
HP9 1TZ
Director NameMr Pravin Dayalal Chakoo Budhdeo
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(2 years, 4 months after company formation)
Appointment Duration6 months (resigned 09 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Paines Lane
Pinner
Middlesex
HA5 3DA
Director NameMr Sanjay Budhdeo
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(2 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Paines Lane
Pinner
Middlesex
HA5 3DA
Director NameMr Joshy Mathew
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(2 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSymbio Serviced Offices Whiteleaf Road
Hemel Hempstead
Hertfordshire
HP3 9PH
Secretary NameMr Shamir Pravinchandra Budhdeo
StatusResigned
Appointed12 January 2010(2 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 October 2015)
RoleCompany Director
Correspondence AddressSymbio Serviced Offices Whiteleaf Road
Hemel Hempstead
Hertfordshire
HP3 9PH
Director NameMr Shamir Pravinchandra Budhdeo
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2011(4 years after company formation)
Appointment Duration4 years, 4 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSymbio Serviced Offices Whiteleaf Road
Hemel Hempstead
Hertfordshire
HP3 9PH
Director NameMr Mahendra Kadam
Date of BirthDecember 1972 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed01 October 2015(8 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 May 2018)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressGpf Lewis House Olds Approach
Tolpits Lane
Watford
WD18 9AB
Director NameMr Shamir Pravinchandra Budhdeo
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2018(11 years after company formation)
Appointment Duration1 year (resigned 10 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 A, Paines Lane
Pinner
Middlesex
HA5 3DA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressRoom 103, Mansion House Bucknalls Lane
Watford
WD25 9XX
RegionEast of England
ConstituencySt Albans
CountyHertfordshire
ParishSt Stephen
WardSt Stephen
Built Up AreaGreater London

Shareholders

117 at £1Pravin Dayalal Chakoo Budhdeo
58.50%
Ordinary
58 at £1Shamir Pravinchandra Budhdeo
29.00%
Ordinary
25 at £1Amarjit Singh Hundal
12.50%
Ordinary

Financials

Year2014
Net Worth-£7,444
Cash£200
Current Liabilities£42,909

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

22 February 2010Delivered on: 25 February 2010
Satisfied on: 11 March 2014
Persons entitled: Resource Partners Spv Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

3 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2019Voluntary strike-off action has been suspended (1 page)
24 June 2019Termination of appointment of Shamir Pravinchandra Budhdeo as a director on 10 June 2019 (1 page)
18 June 2019First Gazette notice for voluntary strike-off (1 page)
10 June 2019Application to strike the company off the register (3 pages)
12 March 2019Registered office address changed from Gpf Lewis House Olds Approach Tolpits Lane Watford WD18 9AB United Kingdom to Room 103, Mansion House Bucknalls Lane Watford WD25 9XX on 12 March 2019 (1 page)
22 November 2018Confirmation statement made on 8 November 2018 with updates (5 pages)
28 September 2018Appointment of Mr Shamir Pravinchandra Budhdeo as a director on 21 May 2018 (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
25 July 2018Termination of appointment of Mahendra Kadam as a director on 21 May 2018 (1 page)
20 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
8 March 2018Change of details for Mr Shamir Pravinchandra Budhdeo as a person with significant control on 7 March 2018 (2 pages)
8 March 2018Change of details for Mr. Pravin Dayalal Chakoo Budhdeo as a person with significant control on 7 March 2018 (2 pages)
8 March 2018Director's details changed for Mr. Mahendra Kadam on 7 March 2018 (2 pages)
6 March 2018Registered office address changed from Unit 4, York House Wolsey Business Park Tolpits Lane Rickmansworth WD18 9BL United Kingdom to Gpf Lewis House Olds Approach Tolpits Lane Watford WD18 9AB on 6 March 2018 (1 page)
15 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
31 July 2017Notification of Pravin Dayalal Chakoo Budhdeo as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of Pravin Dayalal Chakoo Budhdeo as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Shamir Pravinchandra Budhdeo as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Shamir Pravinchandra Budhdeo as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
24 July 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
24 November 2016Director's details changed for Mr. Mahendra Kadam on 24 November 2016 (2 pages)
24 November 2016Director's details changed for Mr. Mahendra Kadam on 24 November 2016 (2 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 September 2016Registered office address changed from Symbio Serviced Offices Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9PH to Unit 4, York House Wolsey Business Park Tolpits Lane Rickmansworth WD18 9BL on 2 September 2016 (1 page)
2 September 2016Registered office address changed from Symbio Serviced Offices Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9PH to Unit 4, York House Wolsey Business Park Tolpits Lane Rickmansworth WD18 9BL on 2 September 2016 (1 page)
23 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 200
(3 pages)
23 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 200
(3 pages)
14 April 2016Director's details changed for Mr. Mahendra Kadam on 11 April 2016 (2 pages)
14 April 2016Director's details changed for Mr. Mahendra Kadam on 11 April 2016 (2 pages)
7 October 2015Appointment of Mr. Mahendra Kadam as a director on 1 October 2015 (2 pages)
7 October 2015Termination of appointment of Shamir Pravinchandra Budhdeo as a director on 1 October 2015 (1 page)
7 October 2015Termination of appointment of Amarjit Singh Hundal as a director on 1 October 2015 (1 page)
7 October 2015Termination of appointment of Shamir Pravinchandra Budhdeo as a secretary on 1 October 2015 (1 page)
7 October 2015Termination of appointment of Shamir Pravinchandra Budhdeo as a director on 1 October 2015 (1 page)
7 October 2015Termination of appointment of Shamir Pravinchandra Budhdeo as a secretary on 1 October 2015 (1 page)
7 October 2015Termination of appointment of Amarjit Singh Hundal as a director on 1 October 2015 (1 page)
7 October 2015Termination of appointment of Shamir Pravinchandra Budhdeo as a secretary on 1 October 2015 (1 page)
7 October 2015Termination of appointment of Shamir Pravinchandra Budhdeo as a director on 1 October 2015 (1 page)
7 October 2015Termination of appointment of Joshy Mathew as a director on 1 October 2015 (1 page)
7 October 2015Termination of appointment of Amarjit Singh Hundal as a director on 1 October 2015 (1 page)
7 October 2015Termination of appointment of Joshy Mathew as a director on 1 October 2015 (1 page)
7 October 2015Appointment of Mr. Mahendra Kadam as a director on 1 October 2015 (2 pages)
7 October 2015Appointment of Mr. Mahendra Kadam as a director on 1 October 2015 (2 pages)
7 October 2015Termination of appointment of Joshy Mathew as a director on 1 October 2015 (1 page)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 200
(6 pages)
14 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 200
(6 pages)
8 July 2015Secretary's details changed for Mr Shamir Pravinchandra Budhdeo on 24 June 2015 (1 page)
8 July 2015Director's details changed for Mr Amarjit Singh Hundal on 23 September 2013 (2 pages)
8 July 2015Secretary's details changed for Mr Shamir Pravinchandra Budhdeo on 24 June 2015 (1 page)
8 July 2015Director's details changed for Mr Joshy Mathew on 23 September 2013 (2 pages)
8 July 2015Director's details changed for Mr Shamir Pravinchandra Budhdeo on 24 June 2015 (2 pages)
8 July 2015Director's details changed for Mr Joshy Mathew on 23 September 2013 (2 pages)
8 July 2015Director's details changed for Mr Shamir Pravinchandra Budhdeo on 24 June 2015 (2 pages)
8 July 2015Director's details changed for Mr Amarjit Singh Hundal on 23 September 2013 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 200
(6 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 200
(6 pages)
19 June 2014Registered office address changed from Symbio Serviced Offices Whiteleaf Road Hemel Hempstead HP3 9PH United Kingdom on 19 June 2014 (1 page)
19 June 2014Registered office address changed from Symbio Serviced Offices Whiteleaf Road Hemel Hempstead HP3 9PH United Kingdom on 19 June 2014 (1 page)
19 June 2014Director's details changed for Mr Shamir Pravinchandra Budhdeo on 17 June 2014 (2 pages)
19 June 2014Director's details changed for Mr Amarjit Singh Hundal on 17 June 2014 (2 pages)
19 June 2014Director's details changed for Mr Shamir Pravinchandra Budhdeo on 17 June 2014 (2 pages)
19 June 2014Director's details changed for Mr Amarjit Singh Hundal on 17 June 2014 (2 pages)
11 March 2014Satisfaction of charge 1 in full (1 page)
11 March 2014Satisfaction of charge 1 in full (1 page)
17 December 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 September 2013Director's details changed for Mr Amarjit Singh Hundal on 24 September 2013 (2 pages)
27 September 2013Registered office address changed from Westbury House 23-25 Bridge Street Pinner Middlesex HA5 3HR Uk on 27 September 2013 (1 page)
27 September 2013Director's details changed for Mr Joshy Mathew on 24 September 2013 (2 pages)
27 September 2013Director's details changed for Mr Amarjit Singh Hundal on 24 September 2013 (2 pages)
27 September 2013Registered office address changed from Westbury House 23-25 Bridge Street Pinner Middlesex HA5 3HR Uk on 27 September 2013 (1 page)
27 September 2013Director's details changed for Mr Shamir Pravinchandra Budhdeo on 24 September 2013 (2 pages)
27 September 2013Director's details changed for Mr Shamir Pravinchandra Budhdeo on 24 September 2013 (2 pages)
27 September 2013Secretary's details changed for Mr Shamir Pravinchandra Budhdeo on 24 September 2013 (2 pages)
27 September 2013Secretary's details changed for Mr Shamir Pravinchandra Budhdeo on 24 September 2013 (2 pages)
27 September 2013Director's details changed for Mr Joshy Mathew on 24 September 2013 (2 pages)
17 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (6 pages)
6 June 2013Director's details changed for Mr Joshy Mathew on 4 June 2013 (2 pages)
6 June 2013Director's details changed for Mr Joshy Mathew on 4 June 2013 (2 pages)
6 June 2013Director's details changed for Mr Joshy Mathew on 4 June 2013 (2 pages)
31 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 November 2012Director's details changed for Mr Shamir Pravinchandra Budhdeo on 1 October 2012 (2 pages)
2 November 2012Director's details changed for Mr Shamir Pravinchandra Budhdeo on 1 October 2012 (2 pages)
2 November 2012Director's details changed for Mr Shamir Pravinchandra Budhdeo on 1 October 2012 (2 pages)
1 November 2012Director's details changed for Mr Samir Pravin Budhdeo on 1 October 2012 (2 pages)
1 November 2012Secretary's details changed for Mr Samir Pravin Budhdeo on 1 October 2012 (1 page)
1 November 2012Secretary's details changed for Mr Samir Pravin Budhdeo on 1 October 2012 (1 page)
1 November 2012Director's details changed for Mr Samir Pravin Budhdeo on 1 October 2012 (2 pages)
1 November 2012Secretary's details changed for Mr Samir Pravin Budhdeo on 1 October 2012 (1 page)
1 November 2012Director's details changed for Mr Samir Pravin Budhdeo on 1 October 2012 (2 pages)
12 June 2012Termination of appointment of Sanjay Budhdeo as a director (1 page)
12 June 2012Termination of appointment of Sanjay Budhdeo as a director (1 page)
22 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (7 pages)
22 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (7 pages)
22 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (7 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 June 2011Appointment of Mr Samir Pravin Budhdeo as a director (2 pages)
7 June 2011Appointment of Mr Samir Pravin Budhdeo as a director (2 pages)
23 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
23 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
23 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
16 May 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
16 May 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
18 March 2010Termination of appointment of Pravin Budhdeo as a director (1 page)
18 March 2010Termination of appointment of Pravin Budhdeo as a director (1 page)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 January 2010Appointment of Mr Samir Pravin Budhdeo as a secretary (1 page)
27 January 2010Appointment of Mr Joshy Mathew as a director (2 pages)
27 January 2010Termination of appointment of Solange Hundal as a secretary (1 page)
27 January 2010Appointment of Mr Samir Pravin Budhdeo as a secretary (1 page)
27 January 2010Appointment of Mr Joshy Mathew as a director (2 pages)
27 January 2010Termination of appointment of Solange Hundal as a secretary (1 page)
27 January 2010Appointment of Mr Sanjay Budhdeo as a director (2 pages)
27 January 2010Appointment of Mr Sanjay Budhdeo as a director (2 pages)
13 November 2009Appointment of Mr Pravin Dayalal Chakoo Budhdeo as a director (2 pages)
13 November 2009Appointment of Mr Pravin Dayalal Chakoo Budhdeo as a director (2 pages)
22 September 2009Memorandum and Articles of Association (8 pages)
22 September 2009Memorandum and Articles of Association (8 pages)
17 September 2009Company name changed hundal holdings LIMITED\certificate issued on 18/09/09 (2 pages)
17 September 2009Company name changed hundal holdings LIMITED\certificate issued on 18/09/09 (2 pages)
13 July 2009Ad 31/05/09\gbp si 24@1=24\gbp ic 1/25\ (2 pages)
13 July 2009Ad 31/05/09\gbp si 24@1=24\gbp ic 1/25\ (2 pages)
13 July 2009Ad 01/06/09\gbp si 175@1=175\gbp ic 25/200\ (2 pages)
13 July 2009Ad 01/06/09\gbp si 175@1=175\gbp ic 25/200\ (2 pages)
14 May 2009Return made up to 08/05/09; full list of members (3 pages)
14 May 2009Return made up to 08/05/09; full list of members (3 pages)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
10 June 2008Return made up to 08/05/08; full list of members (3 pages)
10 June 2008Registered office changed on 10/06/2008 from suite 9 stirling house, breasy place, 9 burroughs gardens london NW4 4AU (1 page)
10 June 2008Return made up to 08/05/08; full list of members (3 pages)
10 June 2008Registered office changed on 10/06/2008 from suite 9 stirling house, breasy place, 9 burroughs gardens london NW4 4AU (1 page)
10 October 2007Registered office changed on 10/10/07 from: unit 7 curo park, park street frogmore st albans AL2 2DD (1 page)
10 October 2007Registered office changed on 10/10/07 from: unit 7 curo park, park street frogmore st albans AL2 2DD (1 page)
24 August 2007Registered office changed on 24/08/07 from: talbot house 204-226 imperial drive, rayners lane, harrow middlesex HA2 7HH (1 page)
24 August 2007Registered office changed on 24/08/07 from: talbot house 204-226 imperial drive, rayners lane, harrow middlesex HA2 7HH (1 page)
21 August 2007New director appointed (2 pages)
21 August 2007New secretary appointed (2 pages)
21 August 2007Secretary resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007New director appointed (2 pages)
21 August 2007Secretary resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007New secretary appointed (2 pages)
8 May 2007Incorporation (16 pages)
8 May 2007Incorporation (16 pages)