Romford
RM6 4PS
Director Name | Mr Chetankumar Jivanbhai Mistry |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2023(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Primrose Avenue Romford RM6 4PS |
Director Name | Mr Ravi Shivji Patel |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2019(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 53 Primrose Avenue Romford RM6 4PS |
Director Name | Mr Ashik Shah |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Primrose Avenue Romford RM6 4PS |
Director Name | Mr Arunan Sundarathasan |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2019(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 53 Primrose Avenue Romford RM6 4PS |
Registered Address | 53 Primrose Avenue Romford RM6 4PS |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Seven Kings |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 13 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (8 months, 4 weeks from now) |
5 February 2024 | Confirmation statement made on 13 January 2024 with no updates (3 pages) |
---|---|
20 November 2023 | Micro company accounts made up to 30 November 2022 (5 pages) |
13 January 2023 | Cessation of Mayapharmacare Limited as a person with significant control on 6 January 2023 (1 page) |
13 January 2023 | Termination of appointment of Ashik Shah as a director on 6 January 2023 (1 page) |
13 January 2023 | Termination of appointment of Arunan Sundarathasan as a director on 6 January 2023 (1 page) |
13 January 2023 | Cessation of Aparna Manandhar as a person with significant control on 6 January 2023 (1 page) |
13 January 2023 | Termination of appointment of Ravi Shivji Patel as a director on 6 January 2023 (1 page) |
13 January 2023 | Registered office address changed from 9 the Gateways Goffs Oak Waltham Cross EN7 6SU England to 53 Primrose Avenue Romford RM6 4PS on 13 January 2023 (1 page) |
13 January 2023 | Appointment of Mr Chetankumar Jivanbhai Mistry as a director on 6 January 2023 (2 pages) |
13 January 2023 | Confirmation statement made on 13 January 2023 with updates (4 pages) |
13 January 2023 | Appointment of Mr Sahibur Ahmed as a director on 6 January 2023 (2 pages) |
13 January 2023 | Cessation of Lordchem Ltd as a person with significant control on 6 January 2023 (1 page) |
13 January 2023 | Notification of Mims Health Limited as a person with significant control on 6 January 2023 (2 pages) |
8 August 2022 | Micro company accounts made up to 30 November 2021 (5 pages) |
11 April 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
10 December 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
8 July 2021 | Micro company accounts made up to 30 November 2020 (5 pages) |
3 December 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
4 May 2020 | Change of details for Lordchem Ltd as a person with significant control on 30 April 2020 (2 pages) |
4 May 2020 | Change of details for Mayapharmacare Limited as a person with significant control on 30 April 2020 (2 pages) |
4 May 2020 | Director's details changed for Mr Ashik Shah on 30 April 2020 (2 pages) |
29 April 2020 | Registered office address changed from 38 Parkside Way Harrow HA2 6DF England to 9 the Gateways Goffs Oak Waltham Cross EN7 6SU on 29 April 2020 (1 page) |
25 November 2019 | Incorporation Statement of capital on 2019-11-25
|