Company NameMedical Drug Supplies Limited
DirectorsBaljit Singh and Sameer Trivedi
Company StatusActive
Company Number07137389
CategoryPrivate Limited Company
Incorporation Date26 January 2010(14 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Baljit Singh
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2019(9 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAscombe House McClaren Way
Houghton Le Spring
DH4 4NP
Director NameMr Sameer Trivedi
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2022(12 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 River Road Business Park 33 River Road
River Road Business Park 33 River Road
Barking
Essex
IG11 0EA
Director NameMayuri Vyas
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Parklands Close
Ilford
Essex
IG2 7QR
Director NameMrs Swapna Godugunuri
Date of BirthAugust 1982 (Born 41 years ago)
NationalityIndian
StatusResigned
Appointed24 July 2013(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Lampton Park Road, Hounslow, Lampton Park Road
Hounslow
TW3 4HS
Director NameMr Dwarampudi Srirama Veera Gandhi Reddy
Date of BirthDecember 1976 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed24 July 2013(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 October 2014)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressPlot 308, Flat No.C1 Plot No.308 Flat No.C1 Sri Sa
Pedagantyada,Vinayak Nagar Vuda Colony
Gajuwaka, Vizag
India
Director NameMr Satish Pandey
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2014(4 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 River Road Business Park 33 River Road
River Road Business Park 33 River Road
Barking
Essex
IG11 0EA
Director NameMr Sameer Trivedi
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2018(8 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 River Road Business Park 33 River Road
River Road Business Park 33 River Road
Barking
Essex
IG11 0EA

Contact

Websitemedicaldrugsupplies.com

Location

Registered AddressUnit 2 River Road Business Park 33 River Road
River Road Business Park 33 River Road
Barking
Essex
IG11 0EA
RegionLondon
ConstituencyBarking
CountyGreater London
WardThames
Built Up AreaGreater London

Shareholders

100 at £1Satish Pandey
100.00%
Ordinary

Financials

Year2014
Net Worth-£612
Cash£558
Current Liabilities£1,170

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return18 March 2023 (1 year, 1 month ago)
Next Return Due1 April 2024 (overdue)

Filing History

31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
23 December 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
23 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(3 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
20 October 2014Appointment of Mr Satish Pandey as a director on 20 October 2014 (2 pages)
20 October 2014Termination of appointment of Swapna Godugunuri as a director on 20 October 2014 (1 page)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
20 October 2014Termination of appointment of Swapna Godugunuri as a director on 20 October 2014 (1 page)
20 October 2014Termination of appointment of Dwarampudi Srirama Veera Gandhi Reddy as a director on 20 October 2014 (1 page)
8 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
6 June 2014Director's details changed for Mr Dwarampudi Srirama Veera Gandhi Reddy on 10 May 2014 (2 pages)
7 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
7 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
7 May 2014Director's details changed for Mr Dwarampudi Srirama Veera Gandhi Reddy on 15 April 2014 (2 pages)
7 May 2014Director's details changed for Mrs Swapna Godugunuri on 15 April 2014 (2 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
11 September 2013Compulsory strike-off action has been discontinued (1 page)
10 September 2013Appointment of Mr Dwarampudi Srirama Veera Gandhi Reddy as a director (2 pages)
10 September 2013Registered office address changed from 6 Parklands Close Ilford Essex IG2 7QR United Kingdom on 10 September 2013 (1 page)
10 September 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
10 September 2013Appointment of Mrs Swapna Godugunuri as a director (2 pages)
10 September 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
10 September 2013Termination of appointment of Mayuri Vyas as a director (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
11 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 May 2011Compulsory strike-off action has been discontinued (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
18 May 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
26 January 2010Incorporation (35 pages)