Company NameLaurel Pharmacy Unlimited
Company StatusActive
Company Number06570831
CategoryPrivate Unlimited Company
Incorporation Date19 April 2008(16 years ago)

Business Activity

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

Directors

Director NameMr Ashok Kumar Tanna
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2008(1 week, 3 days after company formation)
Appointment Duration16 years
RolePharmacist
Country of ResidenceEngland
Correspondence Address170 Tudor Drive
Kingston Upon Thames
Surrey
KT2 8QG
Director NameMr Bhagyachandra Jivandas Tanna
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2008(1 week, 3 days after company formation)
Appointment Duration16 years
RolePharmacist
Country of ResidenceEngland
Correspondence Address170 Tudor Drive
Kingston Upon Thames
Surrey
KT2 5QG
Director NameMr Lalit Kumar Tanna
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2008(1 week, 3 days after company formation)
Appointment Duration16 years
RolePharmacist
Country of ResidenceEngland
Correspondence Address170 Tudor Drive
Kingston Upon Thames
Surrey
KT2 5QG
Secretary NameMr Ashok Kumar Tanna
NationalityBritish
StatusCurrent
Appointed29 April 2008(1 week, 3 days after company formation)
Appointment Duration16 years
RolePharmacist
Country of ResidenceEngland
Correspondence Address170 Tudor Drive
Kingston Upon Thames
Surrey
KT2 8QG
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed19 April 2008(same day as company formation)
Correspondence AddressRegent House 316 Beulah Hill
London
SE19 3HF
Secretary NameM.W. Douglas & Company Limited (Corporation)
StatusResigned
Appointed19 April 2008(same day as company formation)
Correspondence AddressRegent House 316 Beulah Hill
London
SE19 3HF

Location

Registered Address42 Christchurch Avenue
Kenton
Harrow
Middlesex
HA3 8NJ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mr Ashok Kumar Tanna
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Returns

Latest Return19 April 2024 (1 week ago)
Next Return Due3 May 2025 (1 year from now)

Filing History

16 May 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
17 May 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
20 May 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
5 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
23 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
30 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
3 May 2017Confirmation statement made on 19 April 2017 with updates (4 pages)
3 May 2017Confirmation statement made on 19 April 2017 with updates (4 pages)
20 July 2016Compulsory strike-off action has been discontinued (1 page)
20 July 2016Compulsory strike-off action has been discontinued (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
19 July 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1
(7 pages)
19 July 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1
(7 pages)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(6 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(6 pages)
26 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 1
(6 pages)
26 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 1
(6 pages)
27 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
27 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
1 June 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
1 June 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
29 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
29 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
28 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
6 July 2009Return made up to 19/04/09; full list of members (4 pages)
6 July 2009Return made up to 19/04/09; full list of members (4 pages)
12 December 2008Director appointed mr lalitkumar jivandas tanna (1 page)
12 December 2008Secretary appointed mr ashok kumar tanna (1 page)
12 December 2008Director appointed mr ashok kumar tanna (1 page)
12 December 2008Director appointed mr bhagyachandra jivandas tanna (1 page)
12 December 2008Director appointed mr ashok kumar tanna (1 page)
12 December 2008Director appointed mr lalitkumar jivandas tanna (1 page)
12 December 2008Director appointed mr bhagyachandra jivandas tanna (1 page)
12 December 2008Secretary appointed mr ashok kumar tanna (1 page)
28 April 2008Appointment terminated director douglas nominees LIMITED (1 page)
28 April 2008Appointment terminated secretary M.W. douglas & company LIMITED (1 page)
28 April 2008Appointment terminated director douglas nominees LIMITED (1 page)
28 April 2008Appointment terminated secretary M.W. douglas & company LIMITED (1 page)
19 April 2008Incorporation (13 pages)
19 April 2008Incorporation (13 pages)