Company NameRMS Healthcare Ltd
Company StatusDissolved
Company Number08326053
CategoryPrivate Limited Company
Incorporation Date11 December 2012(11 years, 4 months ago)
Dissolution Date5 April 2016 (8 years, 1 month ago)
Previous NamesMy Doctors Friend Middlesex Limited and My Doctors Chemist Middlesex Limited

Business Activity

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

Directors

Director NameMrs Meera Pattani-Shah
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2012(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address110 Coleridge Drive
Ruislip
Middlesex
HA4 8GW
Director NameMr Reenit Shah
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address110 Coleridge Drive
Ruislip
Middlesex
HA4 8GW

Location

Registered Address110 Coleridge Drive
Ruislip
Middlesex
HA4 8GW
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardEastcote and East Ruislip
Built Up AreaGreater London

Shareholders

1 at £1Meera Pattani-shah
50.00%
Ordinary
1 at £1Reenit Shah
50.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
6 January 2016Application to strike the company off the register (3 pages)
6 January 2016Application to strike the company off the register (3 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(3 pages)
15 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(3 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(3 pages)
3 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(3 pages)
30 October 2013Registered office address changed from Canada House 272 Field End Road Ruislip Middlesex HA4 9NA United Kingdom on 30 October 2013 (1 page)
30 October 2013Registered office address changed from Canada House 272 Field End Road Ruislip Middlesex HA4 9NA United Kingdom on 30 October 2013 (1 page)
2 September 2013Company name changed my doctors chemist middlesex LIMITED\certificate issued on 02/09/13
  • RES15 ‐ Change company name resolution on 2013-08-31
  • NM01 ‐ Change of name by resolution
(3 pages)
2 September 2013Company name changed my doctors chemist middlesex LIMITED\certificate issued on 02/09/13
  • RES15 ‐ Change company name resolution on 2013-08-31
  • NM01 ‐ Change of name by resolution
(3 pages)
24 December 2012Company name changed my doctors friend middlesex LIMITED\certificate issued on 24/12/12
  • RES15 ‐ Change company name resolution on 2012-12-15
(2 pages)
24 December 2012Company name changed my doctors friend middlesex LIMITED\certificate issued on 24/12/12
  • RES15 ‐ Change company name resolution on 2012-12-15
(2 pages)
19 December 2012Change of name notice (2 pages)
19 December 2012Change of name notice (2 pages)
19 December 2012Change of name with request to seek comments from relevant body (2 pages)
19 December 2012Change of name with request to seek comments from relevant body (2 pages)
11 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)