Edgware
Middlesex
HA8 9UU
Director Name | Mr Arthur Keith Barber |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(same day as company formation) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 223 Worlds End Lane Orpington Kent BR6 6AT |
Director Name | Jayesh Patel |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(2 weeks, 5 days after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 July 2019) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 48 St Margarets Road Edgware Middlesex HA8 9UU |
Director Name | Bharat Bhatia |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 July 2009) |
Role | Manager |
Correspondence Address | 3 Glebe Road Finchley London N3 2BA |
Director Name | Vinay Mehta |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 July 2009) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 14 Wolmer Close Edgware Middlesex HA8 8PU |
Director Name | Mr Mahesh Manubhai Pabari |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 April 2013) |
Role | Pharmacy |
Country of Residence | United Kingdom |
Correspondence Address | 7 Templars Drive Harrow Middlesex HA3 6RX |
Director Name | Neil Jayant Sanghi |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(3 weeks after company formation) |
Appointment Duration | 5 years (resigned 19 March 2014) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 12 Court House Gardens Finchley London N3 1PX |
Director Name | Mr Nalin Shah |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(3 weeks after company formation) |
Appointment Duration | 4 months (resigned 29 June 2009) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 85 Trent Gardens London N14 4QB |
Registered Address | 601 High Road Leytonstone London E11 4PA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Cathall |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
7.5k at £1 | Hr Pharm LTD 75.00% Ordinary |
---|---|
2.5k at £1 | Siagrace LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£459,259 |
Cash | £78,541 |
Current Liabilities | £626,740 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 October 2018 (5 years, 6 months ago) |
---|---|
Next Return Due | 18 October 2019 (overdue) |
4 July 2023 | Liquidators' statement of receipts and payments to 3 May 2023 (12 pages) |
---|---|
5 July 2022 | Liquidators' statement of receipts and payments to 3 May 2022 (13 pages) |
2 June 2021 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
28 May 2021 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
19 May 2021 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
13 May 2021 | Registered office address changed from Orbital 25 Business Park Unit 27 Dwight Road Watford Hertfordshire WD18 9DA England to 601 High Road Leytonstone London E11 4PA on 13 May 2021 (2 pages) |
12 May 2021 | Statement of affairs (8 pages) |
12 May 2021 | Appointment of a voluntary liquidator (3 pages) |
12 May 2021 | Resolutions
|
19 January 2021 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
1 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2020 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
18 December 2020 | Registered office address changed from Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA England to Orbital 25 Business Park Unit 27 Dwight Road Watford Hertfordshire WD18 9DA on 18 December 2020 (1 page) |
14 January 2020 | Compulsory strike-off action has been suspended (1 page) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2019 | Termination of appointment of Jayesh Patel as a director on 1 July 2019 (1 page) |
4 October 2018 | Confirmation statement made on 4 October 2018 with updates (4 pages) |
3 October 2018 | Confirmation statement made on 24 August 2018 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
30 August 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
6 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
9 October 2015 | Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5TE to Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5TE to Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5TE to Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA on 9 October 2015 (1 page) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
18 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 9 May 2014 (16 pages) |
18 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 9 May 2014 (16 pages) |
18 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 9 May 2014 (16 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
6 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
Statement of capital on 2015-05-18
|
6 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
Statement of capital on 2015-05-18
|
6 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
Statement of capital on 2015-05-18
|
6 May 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
6 May 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
9 April 2014 | Termination of appointment of Neil Sanghi as a director (2 pages) |
9 April 2014 | Termination of appointment of Neil Sanghi as a director (2 pages) |
12 December 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
12 December 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
16 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Termination of appointment of Mahesh Pabari as a director (2 pages) |
1 May 2013 | Termination of appointment of Mahesh Pabari as a director (2 pages) |
5 December 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
5 December 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
31 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
26 January 2011 | Registered office address changed from , 48 st. Margarets Road, Edgware, Middlesex, HA8 9UU, United Kingdom on 26 January 2011 (1 page) |
26 January 2011 | Registered office address changed from , 48 st. Margarets Road, Edgware, Middlesex, HA8 9UU, United Kingdom on 26 January 2011 (1 page) |
4 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
4 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
17 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Director's details changed for Himesh Patel on 15 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr Mahesh Manubhai Pabari on 15 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Neil Jayant Sanghi on 15 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Himesh Patel on 15 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Neil Jayant Sanghi on 15 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Jayesh Patel on 15 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr Mahesh Manubhai Pabari on 15 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Jayesh Patel on 15 March 2010 (2 pages) |
16 September 2009 | Director appointed jayesh rajeni manibhai patel logged form (1 page) |
16 September 2009 | Director appointed jayesh rajeni manibhai patel logged form (1 page) |
16 September 2009 | Director appointed himesh rajeni patel logged form (1 page) |
16 September 2009 | Director appointed himesh rajeni patel logged form (1 page) |
4 September 2009 | Ad 08/07/09\gbp si 893@1=893\gbp ic 9107/10000\ (2 pages) |
4 September 2009 | Ad 08/07/09\gbp si 893@1=893\gbp ic 9107/10000\ (2 pages) |
30 July 2009 | Appointment terminated director bharat bhatia (1 page) |
30 July 2009 | Appointment terminated director vinay mehta (1 page) |
30 July 2009 | Appointment terminated director vinay mehta (1 page) |
30 July 2009 | Appointment terminated director bharat bhatia (1 page) |
1 July 2009 | Ad 29/06/09\gbp si 9106@1=9106\gbp ic 1/9107\ (2 pages) |
1 July 2009 | Appointment terminated director nalin shah (1 page) |
1 July 2009 | Ad 29/06/09\gbp si 9106@1=9106\gbp ic 1/9107\ (2 pages) |
1 July 2009 | Appointment terminated director nalin shah (1 page) |
26 June 2009 | Director appointed neil jayant sanghi (1 page) |
26 June 2009 | Director appointed neil jayant sanghi (1 page) |
9 March 2009 | Director appointed himesh patel (2 pages) |
9 March 2009 | Director appointed nalin shah (2 pages) |
9 March 2009 | Director appointed vinay mehta (2 pages) |
9 March 2009 | Director appointed himesh patel (2 pages) |
9 March 2009 | Director appointed mahesh manubhai pabari (2 pages) |
9 March 2009 | Director appointed bharat bhatia (2 pages) |
9 March 2009 | Director appointed mahesh manubhai pabari (2 pages) |
9 March 2009 | Director appointed vinay mehta (2 pages) |
9 March 2009 | Director appointed bharat bhatia (2 pages) |
9 March 2009 | Director appointed nalin shah (2 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from, 122-126 tooley street, london, SE1 2TU, united kingdom (1 page) |
24 February 2009 | Appointment terminated director arthur barber (1 page) |
24 February 2009 | Director appointed jayesh patel (1 page) |
24 February 2009 | Director appointed jayesh patel (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from, 122-126 tooley street, london, SE1 2TU, united kingdom (1 page) |
24 February 2009 | Appointment terminated director arthur barber (1 page) |
5 February 2009 | Incorporation (10 pages) |
5 February 2009 | Incorporation (10 pages) |