Company NameWoodview Pharmacy Limited
DirectorKishor Lalji Shah
Company StatusLiquidation
Company Number07937469
CategoryPrivate Limited Company
Incorporation Date6 February 2012(12 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Kishor Lalji Shah
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2012(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address5th Floor Grove House 248a Marylebone Road
London
NW1 6BB
Director NameMrs Pravina Shah
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 167 Fleet Street
London
EC4A 2EA
Secretary NameMrs Pravina Shah
StatusResigned
Appointed06 February 2012(same day as company formation)
RoleCompany Director
Correspondence AddressFourth Floor 167 Fleet Street
London
EC4A 2EA

Location

Registered Address5th Floor Grove House 248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

100 at £1Kishor Shah
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,433,410
Cash£154,471
Current Liabilities£1,837,910

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 February 2022 (2 years, 2 months ago)
Next Return Due20 February 2023 (overdue)

Filing History

9 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
1 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
6 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
7 November 2019Registered office address changed from C/O Elliotts Shah Bury House, Ground Floor. 31 Bury Street, London EC3A 5AR to Fourth Floor 167 Fleet Street London EC4A 2EA on 7 November 2019 (1 page)
24 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
7 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
1 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
1 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
25 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
25 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
25 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
10 December 2014Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to C/O Elliotts Shah Bury House, Ground Floor. 31 Bury Street, London EC3A 5AR on 10 December 2014 (1 page)
10 December 2014Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to C/O Elliotts Shah Bury House, Ground Floor. 31 Bury Street, London EC3A 5AR on 10 December 2014 (1 page)
18 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 May 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
31 May 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
11 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
21 February 2012Secretary's details changed for Pravina Shah on 6 February 2012 (1 page)
21 February 2012Director's details changed for Kishor Lalji Shah on 6 February 2012 (2 pages)
21 February 2012Director's details changed for Pravina Shah on 6 February 2012 (2 pages)
21 February 2012Secretary's details changed for Pravina Shah on 6 February 2012 (1 page)
21 February 2012Director's details changed for Pravina Shah on 6 February 2012 (2 pages)
21 February 2012Director's details changed for Kishor Lalji Shah on 6 February 2012 (2 pages)
21 February 2012Director's details changed for Pravina Shah on 6 February 2012 (2 pages)
21 February 2012Director's details changed for Kishor Lalji Shah on 6 February 2012 (2 pages)
21 February 2012Secretary's details changed for Pravina Shah on 6 February 2012 (1 page)
6 February 2012Incorporation (38 pages)
6 February 2012Incorporation (38 pages)