Company NameDaves Chemist Ltd
Company StatusDissolved
Company Number06675718
CategoryPrivate Limited Company
Incorporation Date18 August 2008(15 years, 8 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Jaipal Singh Cheema
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2018(10 years after company formation)
Appointment Duration2 years, 1 month (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address213 St John Street
London
EC1V 4LY
Director NameMr Kirandeep Singh Cheema
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2018(10 years after company formation)
Appointment Duration2 years, 1 month (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address213 St John Street
London
EC1V 4LY
Director NameMrs Satinderjit Kaur Cheema
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2020(11 years, 5 months after company formation)
Appointment Duration8 months, 1 week (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address213 St John Street
London
EC1V 4LY
Director NameMr Bimal Dave
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34a Ingerbourne Gardens
Upminster
RM14 1BN
Director NameMrs Urmila Dave
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2008(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address34a Ingerbourne Gardens
Upminster
RM14 1BN
Secretary NameMrs Urmila Dave
NationalityBritish
StatusResigned
Appointed18 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34a Ingerbourne Gardens
Upminster
RM14 1BN

Location

Registered Address213 St. John Street
London
EC1V 4LY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Binita Dave
8.33%
Ordinary
1 at £1Nayan Dave
8.33%
Ordinary
5 at £1Mr Bimal Dave
41.67%
Ordinary
5 at £1Mrs Urmila Dave
41.67%
Ordinary

Financials

Year2014
Net Worth£139,821
Cash£199,499
Current Liabilities£131,190

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

1 August 2019Delivered on: 7 August 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
6 June 2019Delivered on: 6 June 2019
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
31 August 2018Delivered on: 3 September 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The intellectual property rights as defined in the debenture.
Outstanding
31 August 2018Delivered on: 3 September 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2020First Gazette notice for voluntary strike-off (1 page)
9 April 2020Application to strike the company off the register (1 page)
6 April 2020Appointment of Ms Satinderjit Kaur Cheema as a director on 1 February 2020 (2 pages)
24 March 2020Director's details changed for Mr Jaipal Singh Cheema on 20 February 2020 (2 pages)
24 March 2020Director's details changed for Mr Kirandeep Singh Cheema on 20 February 2020 (2 pages)
20 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
7 August 2019Registration of charge 066757180004, created on 1 August 2019 (34 pages)
6 June 2019Registration of charge 066757180003, created on 6 June 2019 (22 pages)
31 May 2019Previous accounting period extended from 31 August 2018 to 28 February 2019 (1 page)
30 April 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
15 April 2019Termination of appointment of Urmila Dave as a secretary on 1 September 2018 (1 page)
15 April 2019Termination of appointment of Urmila Dave as a director on 1 September 2018 (1 page)
15 April 2019Termination of appointment of Bimal Dave as a director on 1 September 2018 (1 page)
13 September 2018Resolutions
  • RES13 ‐ Guarantee/directors authorised to vote/debenture/legal charge 31/08/2018
(2 pages)
3 September 2018Appointment of Mr Jaipal Singh Cheema as a director on 31 August 2018 (2 pages)
3 September 2018Cessation of Urmila Dave as a person with significant control on 31 August 2018 (1 page)
3 September 2018Registration of charge 066757180001, created on 31 August 2018 (32 pages)
3 September 2018Notification of Allcures Plc as a person with significant control on 31 August 2018 (2 pages)
3 September 2018Cessation of Bimal Dave as a person with significant control on 31 August 2018 (1 page)
3 September 2018Appointment of Mr Kirandeep Singh Cheema as a director on 31 August 2018 (2 pages)
3 September 2018Registration of charge 066757180002, created on 31 August 2018 (43 pages)
3 September 2018Registered office address changed from Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA England to 213 st. John Street London EC1V 4LY on 3 September 2018 (1 page)
11 June 2018Amended total exemption full accounts made up to 31 August 2017 (10 pages)
14 March 2018Registered office address changed from Certax Accounting (Essex) 20a Ardleigh Green Road Hornchurch Essex RM11 2LW to Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA on 14 March 2018 (1 page)
8 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
2 February 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
27 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
25 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
11 December 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
11 December 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
24 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 12
(5 pages)
24 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 12
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 12
(5 pages)
28 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 12
(5 pages)
13 December 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
13 December 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
19 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 12
(5 pages)
19 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 12
(5 pages)
10 December 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
25 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
25 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
24 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
19 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
2 December 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
2 December 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
19 August 2010Director's details changed for Mrs Urmila Dave on 18 August 2010 (2 pages)
19 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Mr Bimal Dave on 18 August 2010 (2 pages)
19 August 2010Director's details changed for Mrs Urmila Dave on 18 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Bimal Dave on 18 August 2010 (2 pages)
19 January 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
19 January 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
18 August 2009Return made up to 18/08/09; full list of members (4 pages)
18 August 2009Return made up to 18/08/09; full list of members (4 pages)
18 August 2008Incorporation (7 pages)
18 August 2008Incorporation (7 pages)