Southend-On-Sea
Essex
SS1 1AN
Secretary Name | Mr Surud Hiwaizi |
---|---|
Status | Closed |
Appointed | 23 March 2017(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 02 November 2021) |
Role | Company Director |
Correspondence Address | 18 Clarence Road Southend-On-Sea Essex SS1 1AN |
Director Name | Azeem Daya |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Arden Mhor Pinner Middlesex HA5 2HR |
Secretary Name | Leslie Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 23` Dalmeny Road New Barnet Hertfordshire EN5 1DE |
Secretary Name | Abdulaziz Moledina |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(5 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 November 1999) |
Role | Retired Civil Servant |
Correspondence Address | 17 Cassiobury Drive Watford Hertfordshire WD1 3AA |
Secretary Name | Yasmin Azeem Daya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 May 2006) |
Role | Company Director |
Correspondence Address | 29 Arden Mhor Pinner Middlesex HA5 2HR |
Secretary Name | Savana Hiwaizi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(8 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 23 February 2017) |
Role | Company Director |
Correspondence Address | 149 Edgware Road London W2 2HU |
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 |
Year | 2013 |
---|---|
Net Worth | £4,684 |
Cash | £4,684 |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
1 October 2020 | Registered office address changed from 18 Clarence Road Southend-on-Sea Essex SS1 1AN to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 1 October 2020 (2 pages) |
---|---|
1 October 2020 | Resolutions
|
30 September 2020 | Statement of affairs (9 pages) |
30 September 2020 | Appointment of a voluntary liquidator (4 pages) |
30 September 2020 | Resolutions
|
29 September 2020 | Registered office address changed from Ground Floor 16 Princeton Mews 167-169 London Road Kingston upon Thames KT2 6PT England to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 29 September 2020 (2 pages) |
21 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
17 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
23 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
2 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
30 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
18 December 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
18 December 2017 | Accounts for a dormant company made up to 30 April 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) |
23 March 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
23 March 2017 | Appointment of Mr Surud Hiwaizi as a secretary on 23 March 2017 (2 pages) |
23 March 2017 | Termination of appointment of Savana Hiwaizi as a secretary on 23 February 2017 (1 page) |
23 March 2017 | Appointment of Mr Surud Hiwaizi as a secretary on 23 March 2017 (2 pages) |
23 March 2017 | Termination of appointment of Savana Hiwaizi as a secretary on 23 February 2017 (1 page) |
23 March 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 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) |
23 April 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
13 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
25 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
25 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
17 March 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
17 March 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
26 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
9 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (3 pages) |
9 February 2011 | Director's details changed for Surud Hiwaizi on 21 January 2011 (2 pages) |
9 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (3 pages) |
9 February 2011 | Director's details changed for Surud Hiwaizi on 21 January 2011 (2 pages) |
8 February 2011 | Secretary's details changed for Savana Hiwaizi on 21 January 2011 (1 page) |
8 February 2011 | Secretary's details changed for Savana Hiwaizi on 21 January 2011 (1 page) |
30 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
30 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
15 February 2010 | Director's details changed for Surud Hiwaizi on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Surud Hiwaizi on 15 February 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
23 February 2009 | Return made up to 21/01/09; full list of members (3 pages) |
23 February 2009 | Return made up to 21/01/09; full list of members (3 pages) |
8 May 2008 | Total exemption small company accounts made up to 3 May 2007 (5 pages) |
8 May 2008 | Total exemption small company accounts made up to 3 May 2007 (5 pages) |
8 May 2008 | Total exemption small company accounts made up to 3 May 2007 (5 pages) |
30 April 2008 | Return made up to 21/01/08; full list of members (3 pages) |
30 April 2008 | Accounting reference date shortened from 03/05/2008 to 30/04/2008 (1 page) |
30 April 2008 | Return made up to 21/01/08; full list of members (3 pages) |
30 April 2008 | Accounting reference date shortened from 03/05/2008 to 30/04/2008 (1 page) |
14 January 2008 | Return made up to 21/01/07; full list of members (6 pages) |
14 January 2008 | Return made up to 21/01/07; full list of members (6 pages) |
7 February 2007 | Registered office changed on 07/02/07 from: suite 3 galley house moon lane barnet hertfordshire EN5 5YL (1 page) |
7 February 2007 | Registered office changed on 07/02/07 from: suite 3 galley house moon lane barnet hertfordshire EN5 5YL (1 page) |
29 January 2007 | Company name changed millennium health foods (kingsto n) LIMITED\certificate issued on 29/01/07 (2 pages) |
29 January 2007 | Company name changed millennium health foods (kingsto n) LIMITED\certificate issued on 29/01/07 (2 pages) |
21 January 2007 | Section 394 (1 page) |
21 January 2007 | Section 394 (1 page) |
21 November 2006 | Total exemption small company accounts made up to 3 May 2006 (5 pages) |
21 November 2006 | Total exemption small company accounts made up to 3 May 2006 (5 pages) |
21 November 2006 | Total exemption small company accounts made up to 3 May 2006 (5 pages) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | New secretary appointed (2 pages) |
30 May 2006 | New secretary appointed (2 pages) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | New director appointed (2 pages) |
16 May 2006 | Accounting reference date extended from 31/03/06 to 03/05/06 (1 page) |
16 May 2006 | Accounting reference date extended from 31/03/06 to 03/05/06 (1 page) |
21 February 2006 | Return made up to 21/01/06; full list of members (2 pages) |
21 February 2006 | Return made up to 21/01/06; full list of members (2 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 January 2005 | Return made up to 21/01/05; full list of members (6 pages) |
31 January 2005 | Return made up to 21/01/05; full list of members (6 pages) |
17 January 2005 | Registered office changed on 17/01/05 from: 938 high road finchley london N12 9XA (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 938 high road finchley london N12 9XA (1 page) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 March 2004 | Return made up to 21/01/04; full list of members (6 pages) |
4 March 2004 | Return made up to 21/01/04; full list of members (6 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 March 2003 | Return made up to 21/01/03; full list of members (6 pages) |
7 March 2003 | Return made up to 21/01/03; full list of members (6 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
25 January 2002 | Return made up to 21/01/02; full list of members (6 pages) |
25 January 2002 | Return made up to 21/01/02; full list of members (6 pages) |
10 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
10 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
7 February 2001 | Return made up to 21/01/01; full list of members (6 pages) |
7 February 2001 | Return made up to 21/01/01; full list of members (6 pages) |
11 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 March 2000 | Return made up to 21/01/00; full list of members (6 pages) |
8 March 2000 | Return made up to 21/01/00; full list of members (6 pages) |
2 December 1999 | Secretary resigned (1 page) |
2 December 1999 | New secretary appointed (2 pages) |
2 December 1999 | Secretary resigned (1 page) |
2 December 1999 | New secretary appointed (2 pages) |
1 December 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
1 December 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
29 January 1999 | Return made up to 21/01/99; full list of members (6 pages) |
29 January 1999 | Return made up to 21/01/99; full list of members (6 pages) |
14 January 1999 | Company name changed victoria health foods (kingston) LIMITED\certificate issued on 15/01/99 (2 pages) |
14 January 1999 | Company name changed victoria health foods (kingston) LIMITED\certificate issued on 15/01/99 (2 pages) |
7 January 1999 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
7 January 1999 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
4 February 1998 | Secretary resigned (1 page) |
4 February 1998 | New secretary appointed (2 pages) |
4 February 1998 | New secretary appointed (2 pages) |
4 February 1998 | Secretary resigned (1 page) |
21 January 1998 | Incorporation (15 pages) |
21 January 1998 | Incorporation (15 pages) |