Streatham
London
SW16 1AJ
Director Name | Durlabh Singh Rihal |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2001(2 days after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 7 Trewsbury Road London SE26 5DP |
Director Name | Mr Ashok Soni |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2001(2 days after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Little Manor Lewes Road East Grinstead RH19 3UN |
Secretary Name | Mr Ashok Soni |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 June 2001(2 days after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Little Manor Lewes Road East Grinstead RH19 3UN |
Director Name | Rimal Patel |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(2 days after company formation) |
Appointment Duration | 14 years, 2 months (resigned 21 August 2015) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 44 Ruskin Walk Herne Hill London SE24 9LZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 10 Market Walk Saffron Walden Essex CB10 1JZ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 10 other UK companies use this postal address |
25 at £1 | Mr Ashok Soni 25.00% Ordinary |
---|---|
25 at £1 | Mr Durlabh Singh Rihal 25.00% Ordinary |
25 at £1 | Mr Rimal Patel 25.00% Ordinary |
25 at £1 | Mr Vipul Patel 25.00% Ordinary |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 19 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 3 July 2024 (3 months from now) |
24 July 2023 | Confirmation statement made on 19 June 2023 with updates (5 pages) |
---|---|
14 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
20 June 2022 | Confirmation statement made on 19 June 2022 with updates (5 pages) |
11 February 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
26 July 2021 | Confirmation statement made on 19 June 2021 with updates (5 pages) |
4 July 2021 | Termination of appointment of Rimal Patel as a director on 21 August 2015 (1 page) |
24 May 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
22 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
10 June 2020 | Director's details changed for Mr Ashok Soni on 29 October 2019 (2 pages) |
24 February 2020 | Director's details changed for Mr Ashok Soni on 29 October 2019 (2 pages) |
24 February 2020 | Secretary's details changed for Mr Ashok Soni on 29 October 2019 (1 page) |
24 February 2020 | Accounts for a dormant company made up to 30 June 2019 (3 pages) |
5 July 2019 | Confirmation statement made on 19 June 2019 with updates (5 pages) |
29 March 2019 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
16 July 2018 | Confirmation statement made on 19 June 2018 with updates (5 pages) |
14 March 2018 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
11 July 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
11 July 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
5 April 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
5 April 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
28 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
30 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
30 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
17 August 2015 | Registered office address changed from 85 Tottenham Court Road London W1T 4TQ to 10 Market Walk Saffron Walden Essex CB10 1JZ on 17 August 2015 (1 page) |
17 August 2015 | Registered office address changed from 85 Tottenham Court Road London W1T 4TQ to 10 Market Walk Saffron Walden Essex CB10 1JZ on 17 August 2015 (1 page) |
24 July 2015 | Registered office address changed from C/O Croucher Needham Limited Market House 10 Market Walk Saffron Walden Essex CB10 1JZ United Kingdom to 85 Tottenham Court Road London W1T 4TQ on 24 July 2015 (1 page) |
24 July 2015 | Director's details changed for Rimal Patel on 1 October 2009 (2 pages) |
24 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Director's details changed for Rimal Patel on 1 October 2009 (2 pages) |
24 July 2015 | Registered office address changed from C/O Croucher Needham Limited Market House 10 Market Walk Saffron Walden Essex CB10 1JZ United Kingdom to 85 Tottenham Court Road London W1T 4TQ on 24 July 2015 (1 page) |
24 July 2015 | Director's details changed for Rimal Patel on 1 October 2009 (2 pages) |
24 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
3 July 2015 | Registered office address changed from C/O Croucher Needham Limited 85 Tottenham Court Road London W1T 4TQ to C/O Croucher Needham Limited Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from C/O Croucher Needham Limited 85 Tottenham Court Road London W1T 4TQ to C/O Croucher Needham Limited Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from C/O Croucher Needham Limited 85 Tottenham Court Road London W1T 4TQ to C/O Croucher Needham Limited Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 3 July 2015 (1 page) |
30 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
30 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
30 August 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 August 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
11 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
11 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
11 July 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
11 July 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
27 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (8 pages) |
25 October 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
25 October 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
25 October 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (8 pages) |
16 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
20 January 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
9 August 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (16 pages) |
9 August 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (16 pages) |
31 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
31 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
11 October 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (17 pages) |
11 October 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (17 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
29 September 2009 | Director and secretary's change of particulars / ashok soni / 29/09/2009 (1 page) |
29 September 2009 | Director and secretary's change of particulars / ashok soni / 29/09/2009 (1 page) |
28 September 2009 | Return made up to 19/06/09; full list of members (6 pages) |
28 September 2009 | Return made up to 19/06/09; full list of members (6 pages) |
27 September 2009 | Registered office changed on 27/09/2009 from 8-10 hallam street london W1W 6JE (1 page) |
27 September 2009 | Registered office changed on 27/09/2009 from 8-10 hallam street london W1W 6JE (1 page) |
6 January 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
6 January 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
11 August 2008 | Return made up to 19/06/08; no change of members (8 pages) |
11 August 2008 | Return made up to 19/06/08; no change of members (8 pages) |
22 January 2008 | Registered office changed on 22/01/08 from: 56 blenheim crescent london W11 1NY (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: 56 blenheim crescent london W11 1NY (1 page) |
3 January 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
3 January 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
17 July 2007 | Return made up to 19/06/07; no change of members (8 pages) |
17 July 2007 | Return made up to 19/06/07; no change of members (8 pages) |
29 January 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
29 January 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
27 July 2006 | Return made up to 19/06/06; full list of members (9 pages) |
27 July 2006 | Return made up to 19/06/06; full list of members (9 pages) |
1 February 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
1 February 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
28 June 2005 | Return made up to 19/06/05; full list of members (9 pages) |
28 June 2005 | Return made up to 19/06/05; full list of members (9 pages) |
21 December 2004 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
21 December 2004 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
24 June 2004 | Return made up to 19/06/04; full list of members
|
24 June 2004 | Return made up to 19/06/04; full list of members
|
26 May 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
26 May 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
2 July 2003 | Return made up to 19/06/03; full list of members (9 pages) |
2 July 2003 | Return made up to 19/06/03; full list of members (9 pages) |
24 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
24 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
22 July 2002 | Return made up to 19/06/02; full list of members (8 pages) |
22 July 2002 | Return made up to 19/06/02; full list of members (8 pages) |
5 April 2002 | Director's particulars changed (1 page) |
5 April 2002 | Director's particulars changed (1 page) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | Ad 21/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | Ad 21/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
8 February 2002 | New secretary appointed;new director appointed (2 pages) |
8 February 2002 | New secretary appointed;new director appointed (2 pages) |
8 February 2002 | Registered office changed on 08/02/02 from: 56 blenheim crescent london W11 1NY (1 page) |
8 February 2002 | Registered office changed on 08/02/02 from: 56 blenheim crescent london W11 1NY (1 page) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Secretary resigned (1 page) |
21 June 2001 | Secretary resigned (1 page) |
19 June 2001 | Incorporation (11 pages) |
19 June 2001 | Incorporation (11 pages) |