London
W11 3HL
Director Name | Mr Murtaza Broachwalla |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Kynaston Wood Harrow Middlesex HA3 6UA |
Director Name | Mr Omid Masoud |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Kynaston Wood Harrow Middlesex HA3 6UA |
Website | gogopharma.com |
---|---|
Telephone | 020 79890250 |
Telephone region | London |
Registered Address | 12 Pembridge Road London W11 3HL |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Pembridge |
Built Up Area | Greater London |
50 at £1 | Navid Masoud 50.00% Ordinary |
---|---|
50 at £1 | Omid Masoud 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,972 |
Cash | £148,458 |
Current Liabilities | £164,037 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 30 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 3 weeks from now) |
10 January 2018 | Delivered on: 12 January 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
10 January 2018 | Delivered on: 11 January 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
10 February 2011 | Delivered on: 16 February 2011 Persons entitled: Abc Drug Stores Limited Classification: Rent deposit deed Secured details: £19,500 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £19,000 see image for full details. Outstanding |
31 January 2021 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
---|---|
7 January 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
30 December 2020 | Satisfaction of charge 1 in full (1 page) |
30 December 2019 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
25 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
30 December 2018 | Confirmation statement made on 30 December 2018 with updates (4 pages) |
30 December 2018 | Change of details for Mr Navid Masoud as a person with significant control on 1 December 2018 (2 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
23 February 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
12 January 2018 | Registration of charge 071328270003, created on 10 January 2018 (23 pages) |
11 January 2018 | Registration of charge 071328270002, created on 10 January 2018 (23 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
9 May 2017 | Registered office address changed from 12 Kynaston Wood Harrow Middlesex HA3 6UA to 12 Pembridge Road London W11 3HL on 9 May 2017 (1 page) |
9 May 2017 | Registered office address changed from 12 Kynaston Wood Harrow Middlesex HA3 6UA to 12 Pembridge Road London W11 3HL on 9 May 2017 (1 page) |
6 March 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
14 May 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
14 May 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
29 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
17 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
6 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
27 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
27 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
28 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
28 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
16 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (3 pages) |
28 August 2010 | Termination of appointment of Omid Masoud as a director (1 page) |
28 August 2010 | Termination of appointment of Omid Masoud as a director (1 page) |
27 January 2010 | Termination of appointment of Murtuza Broachwalla as a director (1 page) |
27 January 2010 | Termination of appointment of Murtuza Broachwalla as a director (1 page) |
21 January 2010 | Incorporation
|
21 January 2010 | Incorporation
|
21 January 2010 | Incorporation
|