Croughton
Brackley
Northamptonshire
NN13 5LT
Director Name | Mr Mahesh Kumar Shah |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2004(20 years, 3 months after company formation) |
Appointment Duration | 4 years (closed 11 November 2008) |
Role | Pharmacists |
Country of Residence | England |
Correspondence Address | 17 Woodgate Crescent Northwood Middlesex HA6 3RB |
Director Name | Mr Matthew John Dreaper |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2006(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 11 November 2008) |
Role | Finance Director |
Correspondence Address | 55 Harpes Road Oxford OX2 7QJ |
Secretary Name | Mr Matthew John Dreaper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2006(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 11 November 2008) |
Role | Finance Director |
Correspondence Address | 55 Harpes Road Oxford OX2 7QJ |
Director Name | Arvind Mathurbhai Darji |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(7 years, 4 months after company formation) |
Appointment Duration | -1 years, 6 months (resigned 03 May 1991) |
Role | Company Director |
Correspondence Address | 2 Lynton Crescent Gants Hill Ilford Essex IG2 6DH |
Director Name | Mr Dayalji Lakhman Katechia |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(7 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 15 October 2004) |
Role | Company Director |
Correspondence Address | 601 Eastern Avenue Gants Hill Ilford Essex IG2 6PL |
Director Name | Mr Hansraj Lakhman Katechia |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 December 1992) |
Role | Company Director |
Correspondence Address | 601 Eastern Avenue Gants Hill Ilford Essex IG2 6PL |
Secretary Name | Mr Dayalji Lakhman Katechia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(7 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 15 October 2004) |
Role | Company Director |
Correspondence Address | 601 Eastern Avenue Gants Hill Ilford Essex IG2 6PL |
Director Name | Mrs Nila Katechia |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(8 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 15 October 2004) |
Role | Sales Assistant |
Correspondence Address | 601 Eastern Avenue Gants Hill Ilford Essex IG2 6PL |
Director Name | Mr Venichand Ranmal Harania |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(20 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 09 November 2007) |
Role | Pharmacists |
Country of Residence | England |
Correspondence Address | 550 Uxbridge Road Pinner Middlesex HA5 3LX |
Director Name | Mr Chandrakirti Liladhar Shah |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 April 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 64 Belmont Lane Stanmore Middlesex HA7 2PZ |
Secretary Name | Mr Chandrakirti Liladhar Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 April 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 64 Belmont Lane Stanmore Middlesex HA7 2PZ |
Director Name | Michael Evelyn Major |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 November 2007) |
Role | Company Director |
Correspondence Address | 1 Frobisher Gardens Guildford Surrey GU1 2NT |
Registered Address | Phoenix Medical Supplies Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
Year | 2014 |
---|---|
Net Worth | £331,174 |
Latest Accounts | 30 September 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from luminar house, deltic avenue rooksley milton keynes MK13 8LW (1 page) |
13 June 2008 | Application for striking-off (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: nimrod house pitfield kiln farm milton keynes MK11 3LW (1 page) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
3 December 2007 | Accounting reference date extended from 30/09/07 to 31/01/08 (1 page) |
8 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
8 November 2007 | Director's particulars changed (1 page) |
8 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 May 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
6 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 November 2006 | Director's particulars changed (1 page) |
6 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
9 May 2006 | Secretary resigned;director resigned (1 page) |
15 March 2006 | New secretary appointed;new director appointed (1 page) |
15 March 2006 | New secretary appointed;new director appointed (1 page) |
8 March 2006 | Full accounts made up to 30 September 2005 (13 pages) |
17 November 2005 | Director's particulars changed (1 page) |
17 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
20 July 2005 | Full accounts made up to 30 September 2004 (16 pages) |
5 July 2005 | New director appointed (2 pages) |
24 June 2005 | Registered office changed on 24/06/05 from: 494-496 honeypot lane stanmore middlesex HA7 1JR (1 page) |
4 January 2005 | Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page) |
1 December 2004 | Return made up to 31/10/04; full list of members
|
25 October 2004 | New secretary appointed;new director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | Registered office changed on 25/10/04 from: 80 chingford mount road london E4 9AA (1 page) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | Secretary resigned;director resigned (1 page) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | Director resigned (1 page) |
23 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
9 January 2004 | Return made up to 31/10/03; full list of members (7 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
2 December 2002 | Return made up to 31/10/02; full list of members (7 pages) |
11 September 2002 | Total exemption small company accounts made up to 31 October 2001 (10 pages) |
27 December 2001 | Return made up to 31/10/01; full list of members (6 pages) |
5 October 2001 | Total exemption small company accounts made up to 31 October 2000 (10 pages) |
11 December 2000 | Return made up to 31/10/00; full list of members (7 pages) |
26 September 2000 | Full accounts made up to 31 October 1999 (12 pages) |
21 November 1999 | Return made up to 31/10/99; full list of members (8 pages) |
27 August 1999 | Full accounts made up to 31 October 1998 (13 pages) |
22 June 1999 | Registered office changed on 22/06/99 from: 12 casson street 1ST floor london E1 sla E1 5LA (1 page) |
9 February 1999 | Full accounts made up to 31 October 1997 (12 pages) |
16 December 1998 | Return made up to 31/10/98; full list of members (5 pages) |
29 October 1997 | Return made up to 31/10/97; full list of members (7 pages) |
7 March 1997 | Full accounts made up to 31 October 1996 (10 pages) |
4 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
14 May 1996 | Accounts for a small company made up to 31 October 1995 (10 pages) |
16 August 1995 | Accounts for a small company made up to 31 October 1994 (10 pages) |