Company NameHometown Meds (UK) Limited
Company StatusDissolved
Company Number05297596
CategoryPrivate Limited Company
Incorporation Date26 November 2004(19 years, 4 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Hiten Gunwantlal Trambaklal Rawal
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2004(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressLamberts 27a High Street
Croughton
Brackley
Northamptonshire
NN13 5LT
Director NameMr Mahesh Kumar Shah
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2004(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address17 Woodgate Crescent
Northwood
Middlesex
HA6 3RB
Director NameMr Matthew John Dreaper
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2006(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 11 November 2008)
RoleFinance Director
Correspondence Address55 Harpes Road
Oxford
OX2 7QJ
Secretary NameMr Matthew John Dreaper
NationalityBritish
StatusClosed
Appointed08 March 2006(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 11 November 2008)
RoleFinance Director
Correspondence Address55 Harpes Road
Oxford
OX2 7QJ
Director NameMr Chandrakirti Liladhar Shah
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address64 Belmont Lane
Stanmore
Middlesex
HA7 2PZ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed26 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr Chandrakirti Liladhar Shah
NationalityBritish
StatusResigned
Appointed26 November 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address64 Belmont Lane
Stanmore
Middlesex
HA7 2PZ
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed26 November 2004(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressPhoenix Medical Supplies
Rivington Road Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2008First Gazette notice for voluntary strike-off (1 page)
9 July 2008Registered office changed on 09/07/2008 from luminar house, deltic avenue rooksley milton keynes MK13 8LW (1 page)
13 June 2008Application for striking-off (1 page)
22 April 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
21 February 2008Registered office changed on 21/02/08 from: nimrod house pitfield kiln farm milton keynes MK11 3LW (1 page)
3 December 2007Accounting reference date extended from 30/09/07 to 31/01/08 (1 page)
30 November 2007Return made up to 26/11/07; full list of members (2 pages)
21 February 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
16 January 2007Return made up to 26/11/06; full list of members (2 pages)
16 January 2007Director's particulars changed (1 page)
15 January 2007Secretary's particulars changed;director's particulars changed (1 page)
9 May 2006Secretary resigned;director resigned (1 page)
15 March 2006New secretary appointed;new director appointed (1 page)
8 March 2006Accounts for a dormant company made up to 30 September 2005 (7 pages)
23 December 2005Director's particulars changed (1 page)
23 December 2005Return made up to 26/11/05; full list of members (2 pages)
23 September 2005Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page)
24 June 2005Registered office changed on 24/06/05 from: 494-496 honeypot lane stanmore middlesex HA7 1JR (1 page)
10 January 2005New secretary appointed;new director appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005Ad 29/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 January 2005Registered office changed on 10/01/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
9 December 2004Director resigned (1 page)
9 December 2004Secretary resigned (1 page)
26 November 2004Incorporation (17 pages)