Company NameMeridian Pharma Limited
DirectorRajnish Patel
Company StatusActive
Company Number06842822
CategoryPrivate Limited Company
Incorporation Date11 March 2009(15 years, 1 month ago)
Previous NameArdus Pharma-Dent Limited

Business Activity

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

Directors

Director NameMr Rajnish Patel
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2022(12 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161 High Street
Penge
London
SE20 7DS
Secretary NameMrs Priti Patel
StatusCurrent
Appointed24 January 2022(12 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address161 High Street
Penge
London
SE20 7DS
Director NameMr Ian Dunsford
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Bosworth Road
Barnet
Hertfordshire
EN5 5NA
Director NameMr David Sinanan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(6 days after company formation)
Appointment Duration2 years, 9 months (resigned 15 December 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Peregrine Way
Wimbledon
London
SW19 4RN
Director NameMrs Asha Rohit Tanna
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(2 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 24 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161 High Street
Penge
London
SE20 7DS
Director NameMr Divya Tanna
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(2 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 24 January 2022)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address161 High Street
Penge
London
SE20 7DS
Director NameMr Rohit Tanna
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(2 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 24 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161 High Street
Penge
London
SE20 7DS
Director NameMrs Vivienne Patricia Tanna
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(2 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 24 January 2022)
RolePersonnel Manager
Country of ResidenceEngland
Correspondence Address161 High Street
Penge
London
SE20 7DS
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed17 March 2009(6 days after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 2013)
Correspondence Address89 New Bond Street
London
W1S 1DA
Secretary NameBond Street Registrars Limited (Corporation)
StatusResigned
Appointed01 January 2013(3 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2016)
Correspondence Address5th Floor
89 New Bond Street
London
W1S 1DA
Secretary NameNew Bond Street Registrars Limited (Corporation)
StatusResigned
Appointed31 March 2016(7 years after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2020)
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE

Location

Registered AddressRelans 1st Floor
65-67 Wembley Hill Road
Wembley
Middlesex
HA9 8DP
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Shareholders

75k at £1Asha Tanna
25.00%
Ordinary
75k at £1Divya Tanna
25.00%
Ordinary
75k at £1Rohit Tanna
25.00%
Ordinary
75k at £1Vivienne Patricia Tanna
25.00%
Ordinary

Financials

Year2014
Net Worth£147,133
Cash£87,255
Current Liabilities£197,475

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Filing History

29 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
15 May 2017Director's details changed for Mrs Asha Rohit Tanna on 10 March 2017 (2 pages)
15 May 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
15 May 2017Director's details changed for Mr Rohit Tanna on 10 March 2017 (2 pages)
15 May 2017Director's details changed for Mr Divya Tanna on 10 March 2017 (2 pages)
15 May 2017Director's details changed for Mrs Vivienne Patricia Tanna on 10 March 2017 (2 pages)
28 October 2016Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page)
28 October 2016Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 300,000
(7 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 300,000
(7 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 300,000
(7 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (7 pages)
29 January 2013Appointment of Bond Street Registrars Limited as a secretary on 1 January 2013 (2 pages)
29 January 2013Termination of appointment of Portland Registrars Limited as a secretary on 1 January 2013 (1 page)
29 January 2013Appointment of Bond Street Registrars Limited as a secretary on 1 January 2013 (2 pages)
29 January 2013Termination of appointment of Portland Registrars Limited as a secretary on 1 January 2013 (1 page)
10 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Previous accounting period shortened from 31 December 2012 to 31 March 2012 (1 page)
30 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
17 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (8 pages)
25 January 2012Statement of capital following an allotment of shares on 23 January 2012
  • GBP 300,000.00
(4 pages)
25 January 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
25 January 2012Resolutions
  • RES13 ‐ Incresed to 500,00 ord @ £1 20/01/2012
(1 page)
16 December 2011Appointment of Mrs Asha Tanna as a director on 15 December 2011 (2 pages)
16 December 2011Termination of appointment of David Sinanan as a director on 15 December 2011 (1 page)
16 December 2011Appointment of Mrs Vivienne Patricia Tanna as a director on 15 December 2011 (2 pages)
16 December 2011Appointment of Mr Divya Tanna as a director on 15 December 2011 (2 pages)
16 December 2011Appointment of Mr Rohit Tanna as a director on 15 December 2011 (2 pages)
16 November 2011Company name changed ardus pharma-dent LIMITED\certificate issued on 16/11/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-11-15
(3 pages)
13 June 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
23 March 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 23 March 2011 (1 page)
23 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
29 July 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
14 July 2010Secretary's details changed for Portland Registrars Limited on 14 July 2010 (2 pages)
3 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 3 June 2010 (1 page)
3 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 3 June 2010 (1 page)
19 March 2010Secretary's details changed for Portland Registrars Limited on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
13 May 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
6 May 2009Director appointed mr david sinanan (2 pages)
6 May 2009Secretary appointed portland registrars LIMITED (1 page)
11 March 2009Incorporation (19 pages)
11 March 2009Appointment terminated director ian dunsford (1 page)