Company NamePharmacentre Edgware Limited
Company StatusDissolved
Company Number01548135
CategoryPrivate Limited Company
Incorporation Date2 March 1981(43 years, 1 month ago)
Dissolution Date15 August 2020 (3 years, 8 months ago)
Previous NamePharmafoto Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Surud Hiwaizi
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2009(28 years after company formation)
Appointment Duration11 years, 5 months (closed 15 August 2020)
RolePharmacist
Country of ResidenceEngland
Correspondence Address18 Clarence Road
Southend-On-Sea
Essex
SS1 1AN
Secretary NameMr Surud Hiwaizi
NationalityBritish
StatusClosed
Appointed27 February 2009(28 years after company formation)
Appointment Duration11 years, 5 months (closed 15 August 2020)
RoleCompany Director
Correspondence Address149 Edgware Road
London
W2 2HU
Director NameAzeem Daya
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 10 months after company formation)
Appointment Duration7 years (resigned 03 January 1999)
RoleCompany Director
Correspondence Address29 Arden Mhor
Pinner
Middlesex
HA5 2HR
Director NameMr Shabir Daya
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 10 months after company formation)
Appointment Duration17 years, 2 months (resigned 27 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Beech Hill Avenue
Hadley Wood
Hertfordshire
EN4 0LU
Secretary NameAzeem Daya
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 10 months after company formation)
Appointment Duration7 years (resigned 03 January 1999)
RoleCompany Director
Correspondence Address29 Arden Mhor
Pinner
Middlesex
HA5 2HR
Secretary NameSamira Daya
NationalityBritish
StatusResigned
Appointed03 January 1999(17 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 27 February 2009)
RoleCompany Director
Correspondence Address28 Beech Hill Avenue
Hadley Wood
Hertfordshire
EN4 0LU

Contact

Websitewww.pharmacentre.com

Location

Registered Address18 Clarence Road
Southend-On-Sea
Essex
SS1 1AN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts27 February 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End27 February

Charges

27 February 2009Delivered on: 10 March 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
27 February 2009Delivered on: 3 March 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 the broadwalk shopping centre by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
27 February 2009Delivered on: 3 March 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 99-101 muswell hill broadway london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
6 July 1987Delivered on: 7 July 1987
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 163 high street, richmansworth, herfordshire.
Outstanding
22 February 1999Delivered on: 3 March 1999
Satisfied on: 23 January 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
7 September 1988Delivered on: 22 September 1988
Satisfied on: 23 January 2009
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: No 38. king edward court, windsor, berks. And assigns the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 July 1987Delivered on: 7 July 1987
Satisfied on: 23 January 2009
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 12B ealing broadway centre ealing london W5.
Fully Satisfied

Filing History

15 August 2020Final Gazette dissolved following liquidation (1 page)
15 May 2020Return of final meeting in a creditors' voluntary winding up (8 pages)
29 November 2019Accounts for a dormant company made up to 27 February 2019 (2 pages)
30 August 2019Registered office address changed from 149 Edgware Road London W2 2HU England to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 30 August 2019 (2 pages)
29 August 2019Appointment of a voluntary liquidator (5 pages)
29 August 2019Statement of affairs (9 pages)
29 August 2019Notice to Registrar of Companies of Notice of disclaimer (6 pages)
29 August 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-13
(1 page)
30 July 2019Voluntary strike-off action has been suspended (1 page)
6 July 2019Voluntary strike-off action has been suspended (1 page)
28 May 2019First Gazette notice for voluntary strike-off (1 page)
20 May 2019Application to strike the company off the register (3 pages)
17 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
7 November 2018Accounts for a dormant company made up to 27 February 2018 (2 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
7 December 2017Registered office address changed from Ground Floor 16 Princeton Mews 167-169 London Road Kingston upon Thames KT2 6PT England to 149 Edgware Road London W2 2HU on 7 December 2017 (1 page)
7 December 2017Secretary's details changed for Savana Hiwaizi on 7 December 2017 (1 page)
7 December 2017Registered office address changed from Ground Floor 16 Princeton Mews 167-169 London Road Kingston upon Thames KT2 6PT England to 149 Edgware Road London W2 2HU on 7 December 2017 (1 page)
7 December 2017Secretary's details changed for Savana Hiwaizi on 7 December 2017 (1 page)
9 November 2017Accounts for a dormant company made up to 27 February 2017 (2 pages)
9 November 2017Accounts for a dormant company made up to 27 February 2017 (2 pages)
17 July 2017Registered office address changed from 149 Edgware Road London W2 2HU to Ground Floor 16 Princeton Mews 167-169 London Road Kingston upon Thames KT2 6PT on 17 July 2017 (1 page)
17 July 2017Registered office address changed from 149 Edgware Road London W2 2HU to Ground Floor 16 Princeton Mews 167-169 London Road Kingston upon Thames KT2 6PT on 17 July 2017 (1 page)
8 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 27 February 2016 (3 pages)
15 November 2016Total exemption small company accounts made up to 27 February 2016 (3 pages)
7 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 16,000
(3 pages)
7 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 16,000
(3 pages)
3 November 2015Accounts for a dormant company made up to 27 February 2015 (2 pages)
3 November 2015Accounts for a dormant company made up to 27 February 2015 (2 pages)
15 June 2015Director's details changed for Mr Surud Hiwaizi on 12 June 2015 (2 pages)
15 June 2015Director's details changed for Mr Surud Hiwaizi on 12 June 2015 (2 pages)
29 April 2015Compulsory strike-off action has been discontinued (1 page)
29 April 2015Compulsory strike-off action has been discontinued (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
23 April 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 16,000
(3 pages)
23 April 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 16,000
(3 pages)
29 September 2014Accounts for a dormant company made up to 27 February 2014 (2 pages)
29 September 2014Accounts for a dormant company made up to 27 February 2014 (2 pages)
3 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 16,000
(3 pages)
3 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 16,000
(3 pages)
15 November 2013Accounts for a dormant company made up to 27 February 2013 (2 pages)
15 November 2013Accounts for a dormant company made up to 27 February 2013 (2 pages)
19 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
31 December 2012Accounts for a dormant company made up to 27 February 2012 (2 pages)
31 December 2012Accounts for a dormant company made up to 27 February 2012 (2 pages)
17 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
17 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
26 November 2011Accounts for a dormant company made up to 27 February 2011 (2 pages)
26 November 2011Accounts for a dormant company made up to 27 February 2011 (2 pages)
8 February 2011Director's details changed for Surud Hiwaizi on 31 December 2010 (2 pages)
8 February 2011Secretary's details changed for Savana Hiwaizi on 31 December 2010 (1 page)
8 February 2011Director's details changed for Surud Hiwaizi on 31 December 2010 (2 pages)
8 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
8 February 2011Secretary's details changed for Savana Hiwaizi on 31 December 2010 (1 page)
29 November 2010Total exemption small company accounts made up to 27 February 2010 (8 pages)
29 November 2010Total exemption small company accounts made up to 27 February 2010 (8 pages)
24 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
24 February 2010Secretary's details changed for Savana Hiwaizi on 22 February 2010 (1 page)
24 February 2010Secretary's details changed for Savana Hiwaizi on 22 February 2010 (1 page)
6 October 2009Total exemption small company accounts made up to 27 February 2009 (7 pages)
6 October 2009Total exemption small company accounts made up to 27 February 2009 (7 pages)
10 June 2009Company name changed pharmafoto LIMITED\certificate issued on 11/06/09 (2 pages)
10 June 2009Company name changed pharmafoto LIMITED\certificate issued on 11/06/09 (2 pages)
21 March 2009Appointment terminate, secretary samira daya logged form (1 page)
21 March 2009Appointment terminate, secretary samira daya logged form (1 page)
20 March 2009Appointment terminate, director shabir daya logged form (1 page)
20 March 2009Appointment terminate, director shabir daya logged form (1 page)
18 March 2009Secretary appointed savana hiwaizi (2 pages)
18 March 2009Secretary appointed savana hiwaizi (2 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
9 March 2009Appointment terminated secretary samira daya (1 page)
9 March 2009Appointment terminated director shabir daya (1 page)
9 March 2009Accounting reference date extended from 31/01/2009 to 27/02/2009 (1 page)
9 March 2009Director appointed surud hiwaizi (2 pages)
9 March 2009Director appointed surud hiwaizi (2 pages)
9 March 2009Registered office changed on 09/03/2009 from c/o lakers 3 galley house moon lane barnet hertfordshire EN5 5YL (1 page)
9 March 2009Accounting reference date extended from 31/01/2009 to 27/02/2009 (1 page)
9 March 2009Registered office changed on 09/03/2009 from c/o lakers 3 galley house moon lane barnet hertfordshire EN5 5YL (1 page)
9 March 2009Appointment terminated secretary samira daya (1 page)
9 March 2009Appointment terminated director shabir daya (1 page)
3 March 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
3 March 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
3 March 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
3 March 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
13 February 2009Return made up to 31/12/08; full list of members (3 pages)
13 February 2009Return made up to 31/12/08; full list of members (3 pages)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
29 September 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
29 September 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
18 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
27 September 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
27 September 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
10 January 2007Return made up to 31/12/06; full list of members (2 pages)
10 January 2007Return made up to 31/12/06; full list of members (2 pages)
19 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
19 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
16 February 2006Return made up to 31/12/05; full list of members (2 pages)
16 February 2006Return made up to 31/12/05; full list of members (2 pages)
6 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
6 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
28 February 2005Director's particulars changed (1 page)
28 February 2005Secretary's particulars changed (1 page)
28 February 2005Secretary's particulars changed (1 page)
28 February 2005Director's particulars changed (1 page)
17 February 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 17/02/05
(6 pages)
17 February 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 17/02/05
(6 pages)
17 January 2005Registered office changed on 17/01/05 from: c/o lakers 2ND floor 938 high road london N12 9RT (1 page)
17 January 2005Registered office changed on 17/01/05 from: c/o lakers 2ND floor 938 high road london N12 9RT (1 page)
13 August 2004Accounts for a small company made up to 31 January 2004 (7 pages)
13 August 2004Accounts for a small company made up to 31 January 2004 (7 pages)
17 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 October 2003Accounts for a small company made up to 31 January 2003 (7 pages)
17 October 2003Accounts for a small company made up to 31 January 2003 (7 pages)
4 February 2003Return made up to 31/12/02; full list of members (6 pages)
4 February 2003Return made up to 31/12/02; full list of members (6 pages)
5 December 2002Amended accounts made up to 31 January 2002 (9 pages)
5 December 2002Amended accounts made up to 31 January 2002 (9 pages)
8 October 2002Accounts for a small company made up to 31 January 2002 (9 pages)
8 October 2002Accounts for a small company made up to 31 January 2002 (9 pages)
21 January 2002Return made up to 31/12/01; full list of members (6 pages)
21 January 2002Return made up to 31/12/01; full list of members (6 pages)
10 October 2001Accounts for a small company made up to 31 January 2001 (9 pages)
10 October 2001Accounts for a small company made up to 31 January 2001 (9 pages)
14 February 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 14/02/01
(6 pages)
14 February 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 14/02/01
(6 pages)
19 September 2000Accounts for a small company made up to 31 January 2000 (9 pages)
19 September 2000Accounts for a small company made up to 31 January 2000 (9 pages)
9 February 2000Recon 21/12/99 (1 page)
9 February 2000Recon 21/12/99 (1 page)
30 January 2000Return made up to 31/12/99; full list of members (6 pages)
30 January 2000Return made up to 31/12/99; full list of members (6 pages)
6 December 1999Accounting reference date extended from 03/01/00 to 31/01/00 (2 pages)
6 December 1999Accounting reference date extended from 03/01/00 to 31/01/00 (2 pages)
27 October 1999Accounts for a small company made up to 3 January 1999 (9 pages)
27 October 1999Accounts for a small company made up to 3 January 1999 (9 pages)
27 October 1999Accounts for a small company made up to 3 January 1999 (9 pages)
8 March 1999New secretary appointed (2 pages)
8 March 1999New secretary appointed (2 pages)
5 March 1999Secretary resigned;director resigned (1 page)
5 March 1999Secretary resigned;director resigned (1 page)
3 March 1999Particulars of mortgage/charge (3 pages)
3 March 1999Particulars of mortgage/charge (3 pages)
2 March 1999Accounting reference date shortened from 31/03/99 to 03/01/99 (1 page)
2 March 1999Accounting reference date shortened from 31/03/99 to 03/01/99 (1 page)
15 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/02/99
(6 pages)
15 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/02/99
(6 pages)
30 December 1998Conve 22/12/98 (1 page)
30 December 1998Conve 22/12/98 (1 page)
24 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
24 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
31 March 1998Accounting reference date shortened from 06/04/98 to 31/03/98 (1 page)
31 March 1998Accounting reference date shortened from 06/04/98 to 31/03/98 (1 page)
20 March 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 March 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 February 1998Accounting reference date extended from 31/03/98 to 06/04/98 (1 page)
13 February 1998Accounting reference date extended from 31/03/98 to 06/04/98 (1 page)
9 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
9 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
18 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
18 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
20 January 1997Return made up to 31/12/96; no change of members (4 pages)
20 January 1997Return made up to 31/12/96; no change of members (4 pages)
23 February 1996Return made up to 31/12/95; full list of members (8 pages)
23 February 1996Return made up to 31/12/95; full list of members (8 pages)
19 December 1995Full accounts made up to 31 March 1995 (12 pages)
19 December 1995Full accounts made up to 31 March 1995 (12 pages)
22 September 1988Particulars of mortgage/charge (3 pages)
22 September 1988Particulars of mortgage/charge (3 pages)
24 March 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 March 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 July 1987Particulars of property mortgage/charge (3 pages)
8 July 1987Particulars of property mortgage/charge (3 pages)
7 July 1987Particulars of property mortgage/charge (3 pages)
7 July 1987Particulars of property mortgage/charge (3 pages)
2 March 1981Incorporation (15 pages)
2 March 1981Incorporation (15 pages)