Bristol
BS6 7XR
Director Name | Mr Adeyemi Adedamola Williams |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2015(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 06 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kellaway Pharmacy Kellaway Avenue Bristol BS6 7XR |
Director Name | Mrs Anne Katherine Pope |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2011(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 42 Richmond Road Mangotsfield Bristol BS16 9HB |
Website | ellacombepharmacy.co.uk |
---|
Registered Address | 37 Warren Street London W1T 6AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Anne Katherine Pope 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,091 |
Cash | £25,487 |
Current Liabilities | £93,972 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
31 July 2015 | Delivered on: 7 August 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2016 | Application to strike the company off the register (3 pages) |
13 June 2016 | Application to strike the company off the register (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
8 October 2015 | Previous accounting period extended from 30 April 2015 to 31 July 2015 (1 page) |
8 October 2015 | Previous accounting period extended from 30 April 2015 to 31 July 2015 (1 page) |
7 August 2015 | Registration of charge 075965680001, created on 31 July 2015 (28 pages) |
7 August 2015 | Registration of charge 075965680001, created on 31 July 2015 (28 pages) |
3 August 2015 | Registered 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 2015 | Appointment of Mr Adeyemi Adedamola Williams as a director on 31 July 2015 (2 pages) |
3 August 2015 | Appointment of Ms Mei Min Liau as a director on 31 July 2015 (2 pages) |
3 August 2015 | Termination of appointment of Anne Katherine Pope as a director on 31 July 2015 (1 page) |
3 August 2015 | Appointment of Ms Mei Min Liau as a director on 31 July 2015 (2 pages) |
3 August 2015 | Registered 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 2015 | Appointment of Mr Adeyemi Adedamola Williams as a director on 31 July 2015 (2 pages) |
3 August 2015 | Registered 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 2015 | Termination of appointment of Anne Katherine Pope as a director on 31 July 2015 (1 page) |
6 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
3 July 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
15 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
27 June 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
8 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
24 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
18 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
7 April 2011 | Incorporation
|
7 April 2011 | Incorporation
|
7 April 2011 | Incorporation
|