Southend-On-Sea
Essex
SS1 1AN
Secretary Name | Mr Surud Hiwaizi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2009(28 years after company formation) |
Appointment Duration | 11 years, 5 months (closed 15 August 2020) |
Role | Company Director |
Correspondence Address | 149 Edgware Road London W2 2HU |
Director Name | Azeem Daya |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 03 January 1999) |
Role | Company Director |
Correspondence Address | 29 Arden Mhor Pinner Middlesex HA5 2HR |
Director Name | Mr Shabir Daya |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 10 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 27 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Beech Hill Avenue Hadley Wood Hertfordshire EN4 0LU |
Secretary Name | Azeem Daya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 03 January 1999) |
Role | Company Director |
Correspondence Address | 29 Arden Mhor Pinner Middlesex HA5 2HR |
Secretary Name | Samira Daya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1999(17 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 27 February 2009) |
Role | Company Director |
Correspondence Address | 28 Beech Hill Avenue Hadley Wood Hertfordshire EN4 0LU |
Website | www.pharmacentre.com |
---|
Registered Address | 18 Clarence Road Southend-On-Sea Essex SS1 1AN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Latest Accounts | 27 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 27 February |
27 February 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 1987 | Delivered 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 1999 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 |
15 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 May 2020 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
29 November 2019 | Accounts for a dormant company made up to 27 February 2019 (2 pages) |
30 August 2019 | Registered 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 2019 | Appointment of a voluntary liquidator (5 pages) |
29 August 2019 | Statement of affairs (9 pages) |
29 August 2019 | Notice to Registrar of Companies of Notice of disclaimer (6 pages) |
29 August 2019 | Resolutions
|
30 July 2019 | Voluntary strike-off action has been suspended (1 page) |
6 July 2019 | Voluntary strike-off action has been suspended (1 page) |
28 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2019 | Application to strike the company off the register (3 pages) |
17 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
7 November 2018 | Accounts for a dormant company made up to 27 February 2018 (2 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
7 December 2017 | Registered 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 2017 | Secretary's details changed for Savana Hiwaizi on 7 December 2017 (1 page) |
7 December 2017 | Registered 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 2017 | Secretary's details changed for Savana Hiwaizi on 7 December 2017 (1 page) |
9 November 2017 | Accounts for a dormant company made up to 27 February 2017 (2 pages) |
9 November 2017 | Accounts for a dormant company made up to 27 February 2017 (2 pages) |
17 July 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 27 February 2016 (3 pages) |
15 November 2016 | Total exemption small company accounts made up to 27 February 2016 (3 pages) |
7 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-07
|
3 November 2015 | Accounts for a dormant company made up to 27 February 2015 (2 pages) |
3 November 2015 | Accounts for a dormant company made up to 27 February 2015 (2 pages) |
15 June 2015 | Director's details changed for Mr Surud Hiwaizi on 12 June 2015 (2 pages) |
15 June 2015 | Director's details changed for Mr Surud Hiwaizi on 12 June 2015 (2 pages) |
29 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-04-23
|
29 September 2014 | Accounts for a dormant company made up to 27 February 2014 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 27 February 2014 (2 pages) |
3 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
15 November 2013 | Accounts for a dormant company made up to 27 February 2013 (2 pages) |
15 November 2013 | Accounts for a dormant company made up to 27 February 2013 (2 pages) |
19 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
31 December 2012 | Accounts for a dormant company made up to 27 February 2012 (2 pages) |
31 December 2012 | Accounts for a dormant company made up to 27 February 2012 (2 pages) |
17 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
17 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
26 November 2011 | Accounts for a dormant company made up to 27 February 2011 (2 pages) |
26 November 2011 | Accounts for a dormant company made up to 27 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Surud Hiwaizi on 31 December 2010 (2 pages) |
8 February 2011 | Secretary's details changed for Savana Hiwaizi on 31 December 2010 (1 page) |
8 February 2011 | Director's details changed for Surud Hiwaizi on 31 December 2010 (2 pages) |
8 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
8 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
8 February 2011 | Secretary's details changed for Savana Hiwaizi on 31 December 2010 (1 page) |
29 November 2010 | Total exemption small company accounts made up to 27 February 2010 (8 pages) |
29 November 2010 | Total exemption small company accounts made up to 27 February 2010 (8 pages) |
24 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
24 February 2010 | Secretary's details changed for Savana Hiwaizi on 22 February 2010 (1 page) |
24 February 2010 | Secretary's details changed for Savana Hiwaizi on 22 February 2010 (1 page) |
6 October 2009 | Total exemption small company accounts made up to 27 February 2009 (7 pages) |
6 October 2009 | Total exemption small company accounts made up to 27 February 2009 (7 pages) |
10 June 2009 | Company name changed pharmafoto LIMITED\certificate issued on 11/06/09 (2 pages) |
10 June 2009 | Company name changed pharmafoto LIMITED\certificate issued on 11/06/09 (2 pages) |
21 March 2009 | Appointment terminate, secretary samira daya logged form (1 page) |
21 March 2009 | Appointment terminate, secretary samira daya logged form (1 page) |
20 March 2009 | Appointment terminate, director shabir daya logged form (1 page) |
20 March 2009 | Appointment terminate, director shabir daya logged form (1 page) |
18 March 2009 | Secretary appointed savana hiwaizi (2 pages) |
18 March 2009 | Secretary appointed savana hiwaizi (2 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
9 March 2009 | Appointment terminated secretary samira daya (1 page) |
9 March 2009 | Appointment terminated director shabir daya (1 page) |
9 March 2009 | Accounting reference date extended from 31/01/2009 to 27/02/2009 (1 page) |
9 March 2009 | Director appointed surud hiwaizi (2 pages) |
9 March 2009 | Director appointed surud hiwaizi (2 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from c/o lakers 3 galley house moon lane barnet hertfordshire EN5 5YL (1 page) |
9 March 2009 | Accounting reference date extended from 31/01/2009 to 27/02/2009 (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from c/o lakers 3 galley house moon lane barnet hertfordshire EN5 5YL (1 page) |
9 March 2009 | Appointment terminated secretary samira daya (1 page) |
9 March 2009 | Appointment terminated director shabir daya (1 page) |
3 March 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
3 March 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
3 March 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
3 March 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
13 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
13 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
26 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
26 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
26 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
26 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
26 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
26 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
29 September 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
18 August 2008 | Resolutions
|
18 August 2008 | Resolutions
|
16 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
16 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
16 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
28 February 2005 | Director's particulars changed (1 page) |
28 February 2005 | Secretary's particulars changed (1 page) |
28 February 2005 | Secretary's particulars changed (1 page) |
28 February 2005 | Director's particulars changed (1 page) |
17 February 2005 | Return made up to 31/12/04; full list of members
|
17 February 2005 | Return made up to 31/12/04; full list of members
|
17 January 2005 | Registered office changed on 17/01/05 from: c/o lakers 2ND floor 938 high road london N12 9RT (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: c/o lakers 2ND floor 938 high road london N12 9RT (1 page) |
13 August 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
13 August 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members
|
17 January 2004 | Return made up to 31/12/03; full list of members
|
17 October 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
17 October 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
4 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
4 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
5 December 2002 | Amended accounts made up to 31 January 2002 (9 pages) |
5 December 2002 | Amended accounts made up to 31 January 2002 (9 pages) |
8 October 2002 | Accounts for a small company made up to 31 January 2002 (9 pages) |
8 October 2002 | Accounts for a small company made up to 31 January 2002 (9 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
10 October 2001 | Accounts for a small company made up to 31 January 2001 (9 pages) |
10 October 2001 | Accounts for a small company made up to 31 January 2001 (9 pages) |
14 February 2001 | Return made up to 31/12/00; full list of members
|
14 February 2001 | Return made up to 31/12/00; full list of members
|
19 September 2000 | Accounts for a small company made up to 31 January 2000 (9 pages) |
19 September 2000 | Accounts for a small company made up to 31 January 2000 (9 pages) |
9 February 2000 | Recon 21/12/99 (1 page) |
9 February 2000 | Recon 21/12/99 (1 page) |
30 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
6 December 1999 | Accounting reference date extended from 03/01/00 to 31/01/00 (2 pages) |
6 December 1999 | Accounting reference date extended from 03/01/00 to 31/01/00 (2 pages) |
27 October 1999 | Accounts for a small company made up to 3 January 1999 (9 pages) |
27 October 1999 | Accounts for a small company made up to 3 January 1999 (9 pages) |
27 October 1999 | Accounts for a small company made up to 3 January 1999 (9 pages) |
8 March 1999 | New secretary appointed (2 pages) |
8 March 1999 | New secretary appointed (2 pages) |
5 March 1999 | Secretary resigned;director resigned (1 page) |
5 March 1999 | Secretary resigned;director resigned (1 page) |
3 March 1999 | Particulars of mortgage/charge (3 pages) |
3 March 1999 | Particulars of mortgage/charge (3 pages) |
2 March 1999 | Accounting reference date shortened from 31/03/99 to 03/01/99 (1 page) |
2 March 1999 | Accounting reference date shortened from 31/03/99 to 03/01/99 (1 page) |
15 February 1999 | Return made up to 31/12/98; full list of members
|
15 February 1999 | Return made up to 31/12/98; full list of members
|
30 December 1998 | Conve 22/12/98 (1 page) |
30 December 1998 | Conve 22/12/98 (1 page) |
24 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
24 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
31 March 1998 | Accounting reference date shortened from 06/04/98 to 31/03/98 (1 page) |
31 March 1998 | Accounting reference date shortened from 06/04/98 to 31/03/98 (1 page) |
20 March 1998 | Return made up to 31/12/97; no change of members
|
20 March 1998 | Return made up to 31/12/97; no change of members
|
13 February 1998 | Accounting reference date extended from 31/03/98 to 06/04/98 (1 page) |
13 February 1998 | Accounting reference date extended from 31/03/98 to 06/04/98 (1 page) |
9 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
9 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
18 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
18 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
20 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
20 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
23 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
23 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
19 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
19 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
22 September 1988 | Particulars of mortgage/charge (3 pages) |
22 September 1988 | Particulars of mortgage/charge (3 pages) |
24 March 1988 | Resolutions
|
24 March 1988 | Resolutions
|
8 July 1987 | Particulars of property mortgage/charge (3 pages) |
8 July 1987 | Particulars of property mortgage/charge (3 pages) |
7 July 1987 | Particulars of property mortgage/charge (3 pages) |
7 July 1987 | Particulars of property mortgage/charge (3 pages) |
2 March 1981 | Incorporation (15 pages) |
2 March 1981 | Incorporation (15 pages) |