Ascot
Berkshire
SL5 7PF
Director Name | Dr Devendra Shah |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2010(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (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 | Mr Chandrakant Amritlal Ladha Shah |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(7 years, 8 months after company formation) |
Appointment Duration | 18 years (resigned 08 May 2010) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | The Paddock Roper Lane Ambler Thorn Queensbury BD13 2DQ |
Secretary Name | Particia Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(7 years, 8 months after company formation) |
Appointment Duration | 18 years (resigned 08 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Paddock Roper Lane Ambler Thorn Queensbury BD13 2DQ |
Director Name | Particia Shah |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(12 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 08 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Paddock Roper Lane Ambler Thorn Queensbury BD13 2DQ |
Director Name | Mr Chandrakant Amritlal Ladha Shah |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2010(25 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 May 2010) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | The Paddock Roper Lane Ambler Thorn Queensbury BD13 2DQ |
Secretary Name | Neville Roy Stott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2010(25 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (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 | £719,979 |
Cash | £562,139 |
Current Liabilities | £204,950 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
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 Neville Stott as a secretary (1 page) |
28 October 2010 | Termination of appointment of Neville 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) |
16 July 2010 | Registered office address changed from 69 Valley Road Littletown Liversedge West Yorkshire WF15 6DL on 16 July 2010 (2 pages) |
16 July 2010 | Registered office address changed from 69 Valley Road Littletown Liversedge West Yorkshire WF15 6DL on 16 July 2010 (2 pages) |
24 June 2010 | Appointment of Dr Robert George Andrew as a director (3 pages) |
24 June 2010 | Appointment of Dr Robert George Andrew as a director (3 pages) |
18 June 2010 | Termination of appointment of Chandrakant Shah as a director (2 pages) |
18 June 2010 | Termination of appointment of Chandrakant Shah as a director (2 pages) |
8 June 2010 | Termination of appointment of Particia Shah as a secretary (2 pages) |
8 June 2010 | Termination of appointment of Particia Shah as a director (2 pages) |
8 June 2010 | Termination of appointment of Particia Shah as a secretary (2 pages) |
8 June 2010 | Termination of appointment of Chandrakant Shah as a director (2 pages) |
8 June 2010 | Appointment of Devendra Shah as a director (3 pages) |
8 June 2010 | Termination of appointment of Chandrakant Shah as a director (2 pages) |
8 June 2010 | Appointment of Neville Roy Stott as a secretary (3 pages) |
8 June 2010 | Appointment of Neville Roy Stott as a secretary (3 pages) |
8 June 2010 | Appointment of Devendra Shah as a director (3 pages) |
8 June 2010 | Termination of appointment of Particia Shah as a director (2 pages) |
8 June 2010 | Appointment of Mr Chandrakant Amritlal Shah as a director (3 pages) |
8 June 2010 | Appointment of Mr Chandrakant Amritlal Shah as a director (3 pages) |
13 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 May 2010 | Previous accounting period shortened from 31 May 2010 to 30 April 2010 (1 page) |
10 May 2010 | Previous accounting period shortened from 31 May 2010 to 30 April 2010 (1 page) |
15 April 2010 | Director's details changed for Particia Shah on 24 December 2009 (2 pages) |
15 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders Statement of capital on 2010-04-15
|
15 April 2010 | Director's details changed for Particia Shah on 24 December 2009 (2 pages) |
15 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders Statement of capital on 2010-04-15
|
15 April 2010 | Director's details changed for Mr Chandrakant Amritlal Shah on 24 December 2009 (2 pages) |
15 April 2010 | Director's details changed for Mr Chandrakant Amritlal Shah on 24 December 2009 (2 pages) |
14 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
28 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
23 May 2008 | Return made up to 14/04/08; full list of members (4 pages) |
23 May 2008 | Return made up to 14/04/08; full list of members (4 pages) |
1 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
1 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
6 July 2007 | Return made up to 14/04/07; no change of members (7 pages) |
6 July 2007 | Return made up to 14/04/07; no change of members (7 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
22 June 2006 | Return made up to 14/04/06; full list of members (7 pages) |
22 June 2006 | Return made up to 14/04/06; full list of members
|
24 February 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
24 February 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
17 June 2005 | Return made up to 14/04/05; full list of members (7 pages) |
17 June 2005 | Return made up to 14/04/05; full list of members
|
29 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
6 May 2004 | Return made up to 14/04/04; full list of members (7 pages) |
6 May 2004 | Return made up to 14/04/04; full list of members (7 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
3 June 2003 | Return made up to 14/04/03; full list of members (7 pages) |
3 June 2003 | Return made up to 14/04/03; full list of members (7 pages) |
13 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
13 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
25 April 2002 | Return made up to 14/04/02; full list of members
|
25 April 2002 | Return made up to 14/04/02; full list of members (6 pages) |
19 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
19 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
24 April 2001 | Return made up to 14/04/01; full list of members (6 pages) |
24 April 2001 | Return made up to 14/04/01; full list of members (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
8 May 2000 | Return made up to 24/04/00; full list of members (6 pages) |
8 May 2000 | Return made up to 24/04/00; full list of members (6 pages) |
31 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
31 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
18 May 1999 | Return made up to 24/04/99; no change of members (4 pages) |
18 May 1999 | Return made up to 24/04/99; no change of members (4 pages) |
2 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
2 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
19 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
19 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
4 May 1997 | Return made up to 24/04/97; full list of members
|
4 May 1997 | Return made up to 24/04/97; full list of members (6 pages) |
5 March 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
20 May 1996 | Return made up to 24/04/96; no change of members (4 pages) |
20 May 1996 | Return made up to 24/04/96; no change of members (4 pages) |
24 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
24 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
20 March 1996 | Registered office changed on 20/03/96 from: 7 st peters parade earlsheaton dewsbury WF12 8LW (1 page) |
20 March 1996 | Registered office changed on 20/03/96 from: 7 st peters parade earlsheaton dewsbury WF12 8LW (1 page) |
27 April 1995 | Return made up to 24/04/95; full list of members (6 pages) |
27 April 1995 | Return made up to 24/04/95; full list of members (6 pages) |
30 March 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
30 March 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
3 July 1991 | Accounts for a small company made up to 31 May 1990 (5 pages) |
3 July 1991 | Accounts for a small company made up to 31 May 1990 (5 pages) |
21 May 1990 | Accounts for a small company made up to 31 May 1989 (5 pages) |
21 May 1990 | Accounts for a small company made up to 31 May 1989 (5 pages) |
17 May 1989 | Accounts for a small company made up to 31 May 1988 (5 pages) |
17 May 1989 | Accounts for a small company made up to 31 May 1988 (5 pages) |
13 January 1988 | Accounts for a small company made up to 31 May 1987 (4 pages) |
13 January 1988 | Accounts for a small company made up to 31 May 1987 (4 pages) |
19 April 1986 | Accounts made up to 31 March 1985 (4 pages) |
19 April 1986 | Accounts made up to 31 March 1985 (4 pages) |
17 August 1984 | Incorporation (16 pages) |
17 August 1984 | Incorporation (16 pages) |