London
SW3 6AG
Director Name | Ms Mary Elizabeth O'Brien |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 December 2016(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 2019) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Minuet C/O Workary Chelsea Old Town Hall Kings Road London SW3 5EZ |
Director Name | Miss Mary Elizabeth O'Brien |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 September 2020(8 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 September 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Minuet C/O Workary Chelsea Old Town Hall Kings Road London SW3 5EZ |
Registered Address | C/O Workary Chelsea Old Town Hall Kings Road London SW3 5EZ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
100 at £1 | Md Medicines Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,282 |
Current Liabilities | £2,332 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
19 November 2020 | Change of details for Great British Drug Store Limited as a person with significant control on 19 November 2020 (2 pages) |
---|---|
26 October 2020 | Termination of appointment of Mary Elizabeth O'brien as a director on 11 September 2020 (1 page) |
11 September 2020 | Appointment of Miss Mary Elizabeth O'brien as a director on 11 September 2020 (2 pages) |
27 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
13 April 2020 | Termination of appointment of Mary Elizabeth O'brien as a director on 1 September 2019 (1 page) |
28 February 2020 | Accounts for a dormant company made up to 30 June 2019 (8 pages) |
19 September 2019 | Registered office address changed from PO Box Videodoc C/O Videodoc Technologies Ltd Lansdowne House Berkeley Square London W1J 6ER England to PO Box Minuet C/O Workary Chelsea Old Town Hall Kings Road London SW3 5EZ on 19 September 2019 (1 page) |
1 July 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
31 December 2018 | Registered office address changed from 7 Grosvenor Gardens Grosvenor Gardens London SW1W 0BD England to PO Box Videodoc C/O Videodoc Technologies Ltd Lansdowne House Berkeley Square London W1J 6ER on 31 December 2018 (1 page) |
14 June 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
13 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2017 | Registered office address changed from International House 1-6 Yarmouth Place Mayfair London W1J 7BU to 7 Grosvenor Gardens Grosvenor Gardens London SW1W 0BD on 20 November 2017 (1 page) |
20 November 2017 | Registered office address changed from International House 1-6 Yarmouth Place Mayfair London W1J 7BU to 7 Grosvenor Gardens Grosvenor Gardens London SW1W 0BD on 20 November 2017 (1 page) |
30 June 2017 | Previous accounting period extended from 31 May 2017 to 30 June 2017 (1 page) |
30 June 2017 | Previous accounting period extended from 31 May 2017 to 30 June 2017 (1 page) |
22 June 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (4 pages) |
3 February 2017 | Resolutions
|
3 February 2017 | Resolutions
|
1 January 2017 | Appointment of Ms Mary Elizabeth O'brien as a director on 19 December 2016 (2 pages) |
1 January 2017 | Appointment of Ms Mary Elizabeth O'brien as a director on 19 December 2016 (2 pages) |
13 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
1 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
1 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
21 December 2015 | Statement of capital following an allotment of shares on 30 November 2015
|
21 December 2015 | Statement of capital following an allotment of shares on 30 November 2015
|
6 August 2015 | Micro company accounts made up to 31 May 2014 (5 pages) |
6 August 2015 | Micro company accounts made up to 31 May 2014 (5 pages) |
1 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
2 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
31 May 2014 | Registered office address changed from 7 the Vale London SW3 6AG England on 31 May 2014 (1 page) |
31 May 2014 | Registered office address changed from 7 the Vale London SW3 6AG England on 31 May 2014 (1 page) |
5 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
20 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
21 May 2012 | Incorporation
|
21 May 2012 | Incorporation
|