Company NameEllacombe Pharmacy Limited
Company StatusDissolved
Company Number07596568
CategoryPrivate Limited Company
Incorporation Date7 April 2011(12 years, 12 months ago)
Dissolution Date6 September 2016 (7 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Mei Min Liau
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2015(4 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 06 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKellaway Pharmacy Kellaway Avenue
Bristol
BS6 7XR
Director NameMr Adeyemi Adedamola Williams
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2015(4 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 06 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKellaway Pharmacy Kellaway Avenue
Bristol
BS6 7XR
Director NameMrs Anne Katherine Pope
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address42 Richmond Road
Mangotsfield
Bristol
BS16 9HB

Contact

Websiteellacombepharmacy.co.uk

Location

Registered Address37 Warren Street
London
W1T 6AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Anne Katherine Pope
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,091
Cash£25,487
Current Liabilities£93,972

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

31 July 2015Delivered on: 7 August 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
13 June 2016Application to strike the company off the register (3 pages)
13 June 2016Application to strike the company off the register (3 pages)
29 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
8 October 2015Previous accounting period extended from 30 April 2015 to 31 July 2015 (1 page)
8 October 2015Previous accounting period extended from 30 April 2015 to 31 July 2015 (1 page)
7 August 2015Registration of charge 075965680001, created on 31 July 2015 (28 pages)
7 August 2015Registration of charge 075965680001, created on 31 July 2015 (28 pages)
3 August 2015Registered office address changed from 42 Richmond Road Mangotsfield Bristol Bristol BS16 9HB to 37 Warren Street London W1T 6AD on 3 August 2015 (1 page)
3 August 2015Appointment of Mr Adeyemi Adedamola Williams as a director on 31 July 2015 (2 pages)
3 August 2015Appointment of Ms Mei Min Liau as a director on 31 July 2015 (2 pages)
3 August 2015Termination of appointment of Anne Katherine Pope as a director on 31 July 2015 (1 page)
3 August 2015Appointment of Ms Mei Min Liau as a director on 31 July 2015 (2 pages)
3 August 2015Registered office address changed from 42 Richmond Road Mangotsfield Bristol Bristol BS16 9HB to 37 Warren Street London W1T 6AD on 3 August 2015 (1 page)
3 August 2015Appointment of Mr Adeyemi Adedamola Williams as a director on 31 July 2015 (2 pages)
3 August 2015Registered office address changed from 42 Richmond Road Mangotsfield Bristol Bristol BS16 9HB to 37 Warren Street London W1T 6AD on 3 August 2015 (1 page)
3 August 2015Termination of appointment of Anne Katherine Pope as a director on 31 July 2015 (1 page)
6 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
6 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
6 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
3 July 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
3 July 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
15 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
15 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
27 June 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
27 June 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
24 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
7 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
7 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
7 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)