Ascot
Berkshire
SL5 7PF
Director Name | Dr Devendra Shah |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2009(49 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (closed 05 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Courtyard Suite L Earl Road Stanley Green Cheadle Hulme Cheshire SK8 6GN |
Director Name | Frederic Norman Barash |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(31 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 April 1998) |
Role | Pharmaceutical Chemist |
Correspondence Address | 16 Wentworth Avenue Whitefield Manchester M45 7GQ |
Director Name | Mrs Marilyn Barash |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(31 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 April 1998) |
Role | Shop Assistant |
Correspondence Address | 16 Wentworth Avenue Whitefield Manchester M45 7GQ |
Secretary Name | Frederic Norman Barash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(31 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | 16 Wentworth Avenue Whitefield Manchester M45 7GQ |
Director Name | Dilipkumar Chunilal Vallabh |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(37 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 July 2009) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 48 Carrwood Road Bramhall Stockport Cheshire SK7 3LR |
Director Name | Mrudula Dilipkumar Vallabh |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(37 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 July 2009) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 48 Carrwood Road Bramhall Stockport Cheshire SK7 3LR |
Secretary Name | Mrudula Dilipkumar Vallabh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(37 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 July 2009) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 48 Carrwood Road Bramhall Stockport Cheshire SK7 3LR |
Director Name | Natasha Dilip Kumar Vallabh |
---|---|
Date of Birth | January 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(46 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2009) |
Role | Pharmacist |
Correspondence Address | 48 Carwood Road Bramhall Stockport Cheshire SK7 3LR |
Secretary Name | Roy Stott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(49 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 October 2010) |
Role | Company Director |
Correspondence Address | 45 Coleridge Drive Baxenden Accrington Lancashire BB5 2PU |
Registered Address | 2 The Courtyard Suite L Earl Road Stanley Green Cheadle Hulme Cheshire SK8 6GN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £231,175 |
Cash | £644 |
Current Liabilities | £149,843 |
Latest Accounts | 31 March 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2011 | Application to strike the company off the register (3 pages) |
11 March 2011 | Application to strike the company off the register (3 pages) |
28 October 2010 | Termination of appointment of Roy Stott as a secretary (1 page) |
28 October 2010 | Termination of appointment of Roy Stott as a secretary (1 page) |
15 September 2010 | Director's details changed for Dr Devendra Shah on 14 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Dr Devendra Shah on 14 September 2010 (2 pages) |
4 January 2010 | Annual return made up to 19 November 2009 with a full list of shareholders Statement of capital on 2010-01-04
|
4 January 2010 | Annual return made up to 19 November 2009 with a full list of shareholders Statement of capital on 2010-01-04
|
3 September 2009 | Director's change of particulars / robert andrew / 21/08/2009 (1 page) |
3 September 2009 | Director's Change of Particulars / robert andrew / 21/08/2009 / HouseName/Number was: , now: 15; Street was: tarkwa house, now: huntsmans meadow; Area was: 135 slough road, now: ; Post Town was: datchet, now: ascot; Post Code was: SL3 9AE, now: SL5 7PF (1 page) |
18 August 2009 | Appointment Terminated Director and Secretary mrudula vallabh (1 page) |
18 August 2009 | Appointment terminated director and secretary mrudula vallabh (1 page) |
17 August 2009 | Director appointed dr robert george andrew (3 pages) |
17 August 2009 | Appointment Terminated Director dilipkumar vallabh (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from alpha house 4 greek street stockport cheshire SK3 8AB (1 page) |
17 August 2009 | Director appointed dr devendra shah (4 pages) |
17 August 2009 | Secretary appointed roy stott (2 pages) |
17 August 2009 | Registered office changed on 17/08/2009 from alpha house 4 greek street stockport cheshire SK3 8AB (1 page) |
17 August 2009 | Director appointed dr devendra shah (4 pages) |
17 August 2009 | Appointment Terminated Director natasha vallabh (1 page) |
17 August 2009 | Appointment terminated director natasha vallabh (1 page) |
17 August 2009 | Appointment terminated director dilipkumar vallabh (1 page) |
17 August 2009 | Director appointed dr robert george andrew (3 pages) |
17 August 2009 | Secretary appointed roy stott (2 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 December 2008 | Return made up to 19/11/08; full list of members (4 pages) |
15 December 2008 | Return made up to 19/11/08; full list of members (4 pages) |
30 September 2008 | Registered office changed on 30/09/2008 from c/o bedi james associates 1 cheadle court turves road cheadle hulme cheshire SK8 6AW (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from c/o bedi james associates 1 cheadle court turves road cheadle hulme cheshire SK8 6AW (1 page) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 December 2007 | Return made up to 19/11/07; no change of members (7 pages) |
7 December 2007 | Return made up to 19/11/07; no change of members (7 pages) |
12 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
4 December 2006 | Return made up to 19/11/06; full list of members (7 pages) |
4 December 2006 | Return made up to 19/11/06; full list of members (7 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
7 December 2005 | Return made up to 19/11/05; full list of members (7 pages) |
7 December 2005 | Return made up to 19/11/05; full list of members (7 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
30 November 2004 | Return made up to 19/11/04; full list of members (7 pages) |
30 November 2004 | Return made up to 19/11/04; full list of members (7 pages) |
8 September 2004 | Auditor's resignation (1 page) |
8 September 2004 | Auditor's resignation (1 page) |
5 July 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
7 December 2003 | Return made up to 19/11/03; full list of members (7 pages) |
7 December 2003 | Return made up to 19/11/03; full list of members (7 pages) |
28 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
28 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
22 November 2002 | Return made up to 19/11/02; full list of members (7 pages) |
22 November 2002 | Return made up to 19/11/02; full list of members (7 pages) |
16 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
16 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
5 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
5 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
8 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
8 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
1 June 2001 | Registered office changed on 01/06/01 from: 48 carrwood road bramhall stockport cheshire SK7 3LR (1 page) |
1 June 2001 | Registered office changed on 01/06/01 from: 48 carrwood road bramhall stockport cheshire SK7 3LR (1 page) |
22 January 2001 | Resolutions
|
22 January 2001 | Resolutions
|
10 January 2001 | Particulars of mortgage/charge (3 pages) |
10 January 2001 | Particulars of mortgage/charge (3 pages) |
4 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
4 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
29 November 2000 | Registered office changed on 29/11/00 from: spring court spring road hale altrincham cheshire WA14 2UQ (1 page) |
29 November 2000 | Registered office changed on 29/11/00 from: spring court spring road hale altrincham cheshire WA14 2UQ (1 page) |
20 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
20 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
6 April 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
6 April 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
15 March 2000 | Accounting reference date shortened from 28/02/00 to 31/08/99 (1 page) |
15 March 2000 | Accounting reference date shortened from 28/02/00 to 31/08/99 (1 page) |
7 March 2000 | Return made up to 30/11/99; full list of members
|
7 March 2000 | Return made up to 30/11/99; full list of members (7 pages) |
27 January 2000 | Accounting reference date extended from 31/08/99 to 28/02/00 (1 page) |
27 January 2000 | Accounting reference date extended from 31/08/99 to 28/02/00 (1 page) |
5 October 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
5 October 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
1 September 1999 | Return made up to 30/11/98; change of members
|
1 September 1999 | Return made up to 30/11/98; change of members (6 pages) |
5 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
5 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
5 May 1998 | Secretary resigned;director resigned (1 page) |
5 May 1998 | Director resigned (1 page) |
5 May 1998 | Director resigned (1 page) |
5 May 1998 | Secretary resigned;director resigned (1 page) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New secretary appointed;new director appointed (2 pages) |
14 April 1998 | New secretary appointed;new director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
3 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
3 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
20 December 1996 | Accounts for a small company made up to 31 August 1996 (7 pages) |
20 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
20 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
20 December 1996 | Accounts for a small company made up to 31 August 1996 (7 pages) |
15 February 1996 | Return made up to 30/11/95; full list of members (5 pages) |
15 February 1996 | Return made up to 30/11/95; full list of members
|
11 February 1996 | Full accounts made up to 31 August 1995 (11 pages) |
11 February 1996 | Full accounts made up to 31 August 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
20 June 1960 | Incorporation (14 pages) |
20 June 1960 | Incorporation (14 pages) |