Houghton Le Spring
DH4 4NP
Director Name | Mr Sameer Trivedi |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2022(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 River Road Business Park 33 River Road River Road Business Park 33 River Road Barking Essex IG11 0EA |
Director Name | Mayuri Vyas |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Parklands Close Ilford Essex IG2 7QR |
Director Name | Mrs Swapna Godugunuri |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 24 July 2013(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Lampton Park Road, Hounslow, Lampton Park Road Hounslow TW3 4HS |
Director Name | Mr Dwarampudi Srirama Veera Gandhi Reddy |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 24 July 2013(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 October 2014) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Plot 308, Flat No.C1 Plot No.308 Flat No.C1 Sri Sa Pedagantyada,Vinayak Nagar Vuda Colony Gajuwaka, Vizag India |
Director Name | Mr Satish Pandey |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2014(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 River Road Business Park 33 River Road River Road Business Park 33 River Road Barking Essex IG11 0EA |
Director Name | Mr Sameer Trivedi |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2018(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 River Road Business Park 33 River Road River Road Business Park 33 River Road Barking Essex IG11 0EA |
Website | medicaldrugsupplies.com |
---|
Registered Address | Unit 2 River Road Business Park 33 River Road River Road Business Park 33 River Road Barking Essex IG11 0EA |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Thames |
Built Up Area | Greater London |
100 at £1 | Satish Pandey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£612 |
Cash | £558 |
Current Liabilities | £1,170 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 18 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 1 April 2024 (overdue) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
---|---|
23 December 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
23 December 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
20 October 2014 | Appointment of Mr Satish Pandey as a director on 20 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Swapna Godugunuri as a director on 20 October 2014 (1 page) |
20 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Termination of appointment of Swapna Godugunuri as a director on 20 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Dwarampudi Srirama Veera Gandhi Reddy as a director on 20 October 2014 (1 page) |
8 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
6 June 2014 | Director's details changed for Mr Dwarampudi Srirama Veera Gandhi Reddy on 10 May 2014 (2 pages) |
7 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Director's details changed for Mr Dwarampudi Srirama Veera Gandhi Reddy on 15 April 2014 (2 pages) |
7 May 2014 | Director's details changed for Mrs Swapna Godugunuri on 15 April 2014 (2 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
11 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2013 | Appointment of Mr Dwarampudi Srirama Veera Gandhi Reddy as a director (2 pages) |
10 September 2013 | Registered office address changed from 6 Parklands Close Ilford Essex IG2 7QR United Kingdom on 10 September 2013 (1 page) |
10 September 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
10 September 2013 | Appointment of Mrs Swapna Godugunuri as a director (2 pages) |
10 September 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
10 September 2013 | Termination of appointment of Mayuri Vyas as a director (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
25 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
26 January 2010 | Incorporation (35 pages) |