Company NamePharmacentre Kingston Limited
Company StatusDissolved
Company Number03496846
CategoryPrivate Limited Company
Incorporation Date21 January 1998(26 years, 3 months ago)
Dissolution Date2 November 2021 (2 years, 5 months ago)
Previous NamesVictoria Health Foods (Kingston) Limited and Millennium Health Foods (Kingston) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Surud Hiwaizi
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2006(8 years, 3 months after company formation)
Appointment Duration15 years, 6 months (closed 02 November 2021)
RolePharmacist
Country of ResidenceEngland
Correspondence Address18 Clarence Road
Southend-On-Sea
Essex
SS1 1AN
Secretary NameMr Surud Hiwaizi
StatusClosed
Appointed23 March 2017(19 years, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 02 November 2021)
RoleCompany Director
Correspondence Address18 Clarence Road
Southend-On-Sea
Essex
SS1 1AN
Director NameAzeem Daya
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address29 Arden Mhor
Pinner
Middlesex
HA5 2HR
Secretary NameLeslie Cooper
NationalityBritish
StatusResigned
Appointed21 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address23` Dalmeny Road
New Barnet
Hertfordshire
EN5 1DE
Secretary NameAbdulaziz Moledina
NationalityBritish
StatusResigned
Appointed26 January 1998(5 days after company formation)
Appointment Duration1 year, 9 months (resigned 19 November 1999)
RoleRetired Civil Servant
Correspondence Address17 Cassiobury Drive
Watford
Hertfordshire
WD1 3AA
Secretary NameYasmin Azeem Daya
NationalityBritish
StatusResigned
Appointed19 November 1999(1 year, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 May 2006)
RoleCompany Director
Correspondence Address29 Arden Mhor
Pinner
Middlesex
HA5 2HR
Secretary NameSavana Hiwaizi
NationalityBritish
StatusResigned
Appointed03 May 2006(8 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 23 February 2017)
RoleCompany Director
Correspondence Address149 Edgware Road
London
W2 2HU

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

Financials

Year2013
Net Worth£4,684
Cash£4,684

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

1 October 2020Registered 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 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-07
(1 page)
30 September 2020Statement of affairs (9 pages)
30 September 2020Appointment of a voluntary liquidator (4 pages)
30 September 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-07
(1 page)
29 September 2020Registered 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 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
17 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
23 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
2 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
30 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
18 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
18 December 2017Accounts for a dormant company made up to 30 April 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)
23 March 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
23 March 2017Appointment of Mr Surud Hiwaizi as a secretary on 23 March 2017 (2 pages)
23 March 2017Termination of appointment of Savana Hiwaizi as a secretary on 23 February 2017 (1 page)
23 March 2017Appointment of Mr Surud Hiwaizi as a secretary on 23 March 2017 (2 pages)
23 March 2017Termination of appointment of Savana Hiwaizi as a secretary on 23 February 2017 (1 page)
23 March 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
22 April 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(3 pages)
22 April 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(3 pages)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 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)
23 April 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
23 April 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
13 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(3 pages)
13 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
25 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
17 March 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
17 March 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
26 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
9 February 2011Director's details changed for Surud Hiwaizi on 21 January 2011 (2 pages)
9 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
9 February 2011Director's details changed for Surud Hiwaizi on 21 January 2011 (2 pages)
8 February 2011Secretary's details changed for Savana Hiwaizi on 21 January 2011 (1 page)
8 February 2011Secretary's details changed for Savana Hiwaizi on 21 January 2011 (1 page)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
15 February 2010Director's details changed for Surud Hiwaizi on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Surud Hiwaizi on 15 February 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
23 February 2009Return made up to 21/01/09; full list of members (3 pages)
23 February 2009Return made up to 21/01/09; full list of members (3 pages)
8 May 2008Total exemption small company accounts made up to 3 May 2007 (5 pages)
8 May 2008Total exemption small company accounts made up to 3 May 2007 (5 pages)
8 May 2008Total exemption small company accounts made up to 3 May 2007 (5 pages)
30 April 2008Return made up to 21/01/08; full list of members (3 pages)
30 April 2008Accounting reference date shortened from 03/05/2008 to 30/04/2008 (1 page)
30 April 2008Return made up to 21/01/08; full list of members (3 pages)
30 April 2008Accounting reference date shortened from 03/05/2008 to 30/04/2008 (1 page)
14 January 2008Return made up to 21/01/07; full list of members (6 pages)
14 January 2008Return made up to 21/01/07; full list of members (6 pages)
7 February 2007Registered office changed on 07/02/07 from: suite 3 galley house moon lane barnet hertfordshire EN5 5YL (1 page)
7 February 2007Registered office changed on 07/02/07 from: suite 3 galley house moon lane barnet hertfordshire EN5 5YL (1 page)
29 January 2007Company name changed millennium health foods (kingsto n) LIMITED\certificate issued on 29/01/07 (2 pages)
29 January 2007Company name changed millennium health foods (kingsto n) LIMITED\certificate issued on 29/01/07 (2 pages)
21 January 2007Section 394 (1 page)
21 January 2007Section 394 (1 page)
21 November 2006Total exemption small company accounts made up to 3 May 2006 (5 pages)
21 November 2006Total exemption small company accounts made up to 3 May 2006 (5 pages)
21 November 2006Total exemption small company accounts made up to 3 May 2006 (5 pages)
30 May 2006Secretary resigned (1 page)
30 May 2006Director resigned (1 page)
30 May 2006New secretary appointed (2 pages)
30 May 2006New secretary appointed (2 pages)
30 May 2006Director resigned (1 page)
30 May 2006New director appointed (2 pages)
30 May 2006Secretary resigned (1 page)
30 May 2006New director appointed (2 pages)
16 May 2006Accounting reference date extended from 31/03/06 to 03/05/06 (1 page)
16 May 2006Accounting reference date extended from 31/03/06 to 03/05/06 (1 page)
21 February 2006Return made up to 21/01/06; full list of members (2 pages)
21 February 2006Return made up to 21/01/06; full list of members (2 pages)
26 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 January 2005Return made up to 21/01/05; full list of members (6 pages)
31 January 2005Return made up to 21/01/05; full list of members (6 pages)
17 January 2005Registered office changed on 17/01/05 from: 938 high road finchley london N12 9XA (1 page)
17 January 2005Registered office changed on 17/01/05 from: 938 high road finchley london N12 9XA (1 page)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 March 2004Return made up to 21/01/04; full list of members (6 pages)
4 March 2004Return made up to 21/01/04; full list of members (6 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 March 2003Return made up to 21/01/03; full list of members (6 pages)
7 March 2003Return made up to 21/01/03; full list of members (6 pages)
17 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 January 2002Return made up to 21/01/02; full list of members (6 pages)
25 January 2002Return made up to 21/01/02; full list of members (6 pages)
10 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
10 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 February 2001Return made up to 21/01/01; full list of members (6 pages)
7 February 2001Return made up to 21/01/01; full list of members (6 pages)
11 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
8 March 2000Return made up to 21/01/00; full list of members (6 pages)
8 March 2000Return made up to 21/01/00; full list of members (6 pages)
2 December 1999Secretary resigned (1 page)
2 December 1999New secretary appointed (2 pages)
2 December 1999Secretary resigned (1 page)
2 December 1999New secretary appointed (2 pages)
1 December 1999Accounts for a small company made up to 31 March 1999 (8 pages)
1 December 1999Accounts for a small company made up to 31 March 1999 (8 pages)
29 January 1999Return made up to 21/01/99; full list of members (6 pages)
29 January 1999Return made up to 21/01/99; full list of members (6 pages)
14 January 1999Company name changed victoria health foods (kingston) LIMITED\certificate issued on 15/01/99 (2 pages)
14 January 1999Company name changed victoria health foods (kingston) LIMITED\certificate issued on 15/01/99 (2 pages)
7 January 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
7 January 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
4 February 1998Secretary resigned (1 page)
4 February 1998New secretary appointed (2 pages)
4 February 1998New secretary appointed (2 pages)
4 February 1998Secretary resigned (1 page)
21 January 1998Incorporation (15 pages)
21 January 1998Incorporation (15 pages)