Kirkcaldy
Fife
KY1 1JT
Scotland
Director Name | Mr Monu Aggarwal |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(same day as company formation) |
Role | Chemist |
Country of Residence | England |
Correspondence Address | Orchard Cottage Washingwell Lane Whickham Tyne And Wear NE16 4HJ |
Director Name | Viral Parikh |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 08 May 2008(same day as company formation) |
Role | Pharmacist |
Correspondence Address | 158 Echo 24 West Wear Street Sunderland Tyne And Wear SR1 1XD |
Director Name | Mr Ashu Puri |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(same day as company formation) |
Role | Pharmacist |
Country of Residence | Indian |
Correspondence Address | 31 The Orchard Broomhill Ingleby Barwick Stockton Cleveland TS17 5NA |
Director Name | Mr Pritam Robert Singh |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(same day as company formation) |
Role | Pharmacy |
Country of Residence | United Kingdom |
Correspondence Address | 57 Strathmore Gardens South Shields Tyne And Wear NE34 0LH |
Secretary Name | Mr Monu Aggarwal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(same day as company formation) |
Role | Chemist |
Country of Residence | United Kingdom |
Correspondence Address | Unit 17 Princes Park, Fourth Avenue Team Valley Trading Estate Gateshead Tyne And Wear NE11 0LQ |
Director Name | Graham Sneddon |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(3 years after company formation) |
Appointment Duration | 8 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 The Bullrushes Woodstock Way Boldon Tyne And Wear NE35 9PF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Registered Address | C/O Fergusson & Co Ltd Shackleton House Falcon Court Preston Farm Stockton On Tees TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
1 at £0.5 | Monu Aggarwal 50.00% Ordinary |
---|---|
1 at £0.5 | Mr Pritam Singh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £86,272 |
Cash | £216,812 |
Current Liabilities | £131,657 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
4 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 December 2014 | Final Gazette dissolved following liquidation (1 page) |
4 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 September 2014 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
4 September 2014 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
8 April 2014 | Liquidators' statement of receipts and payments to 18 March 2014 (13 pages) |
8 April 2014 | Liquidators' statement of receipts and payments to 18 March 2014 (13 pages) |
8 April 2014 | Liquidators statement of receipts and payments to 18 March 2014 (13 pages) |
18 April 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
18 April 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
25 March 2013 | Appointment of a voluntary liquidator (1 page) |
25 March 2013 | Registered office address changed from Unit 17 Princes Park, Fourth Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0LQ England on 25 March 2013 (2 pages) |
25 March 2013 | Resolutions
|
25 March 2013 | Statement of affairs with form 4.19 (6 pages) |
25 March 2013 | Registered office address changed from Unit 17 Princes Park, Fourth Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0LQ England on 25 March 2013 (2 pages) |
25 March 2013 | Resolutions
|
25 March 2013 | Appointment of a voluntary liquidator (1 page) |
25 March 2013 | Statement of affairs with form 4.19 (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
3 June 2012 | Appointment of Mr Dildhar Singh Gold as a director on 1 June 2012 (2 pages) |
3 June 2012 | Appointment of Mr Dildhar Singh Gold as a director on 1 June 2012 (2 pages) |
3 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
3 June 2012 | Appointment of Mr Dildhar Singh Gold as a director on 1 June 2012 (2 pages) |
3 June 2012 | Termination of appointment of Monu Aggarwal as a director on 1 June 2012 (1 page) |
3 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
3 June 2012 | Termination of appointment of Pritam Singh as a director on 1 June 2012 (1 page) |
3 June 2012 | Termination of appointment of Pritam Singh as a director on 1 June 2012 (1 page) |
3 June 2012 | Termination of appointment of Monu Aggarwal as a director on 1 June 2012 (1 page) |
3 June 2012 | Termination of appointment of Monu Aggarwal as a director on 1 June 2012 (1 page) |
3 June 2012 | Termination of appointment of Pritam Singh as a director on 1 June 2012 (1 page) |
3 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
2 June 2012 | Termination of appointment of Monu Aggarwal as a secretary on 1 June 2012 (1 page) |
2 June 2012 | Termination of appointment of Monu Aggarwal as a secretary on 1 June 2012 (1 page) |
2 June 2012 | Termination of appointment of Monu Aggarwal as a secretary on 1 June 2012 (1 page) |
12 March 2012 | Registered office address changed from Unit 3 the Bulrushes Woodstock Way Boldon Tyne & Wear NE35 9PF on 12 March 2012 (1 page) |
12 March 2012 | Registered office address changed from Unit 3 the Bulrushes Woodstock Way Boldon Tyne & Wear NE35 9PF on 12 March 2012 (1 page) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
13 February 2012 | Termination of appointment of Graham Sneddon as a director on 31 January 2012 (1 page) |
13 February 2012 | Secretary's details changed for Monu Aggarwal on 13 February 2012 (1 page) |
13 February 2012 | Secretary's details changed for Monu Aggarwal on 13 February 2012 (1 page) |
13 February 2012 | Termination of appointment of Graham Sneddon as a director on 31 January 2012 (1 page) |
7 June 2011 | Appointment of Graham Sneddon as a director (3 pages) |
7 June 2011 | Appointment of Graham Sneddon as a director (3 pages) |
6 June 2011 | Registered office address changed from Flat 40 Park Hall the Cloisters Sunderland Tyne and Wear SR2 7QB on 6 June 2011 (2 pages) |
6 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Registered office address changed from Flat 40 Park Hall the Cloisters Sunderland Tyne and Wear SR2 7QB on 6 June 2011 (2 pages) |
6 June 2011 | Registered office address changed from Flat 40 Park Hall the Cloisters Sunderland Tyne and Wear SR2 7QB on 6 June 2011 (2 pages) |
6 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
7 September 2010 | Director's details changed for Monu Aggarwal on 7 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Monu Aggarwal on 7 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Monu Aggarwal on 7 September 2010 (2 pages) |
2 July 2010 | Director's details changed for Monu Aggarwal on 8 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Pritam Singh on 8 May 2010 (2 pages) |
2 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Mr Pritam Singh on 8 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Pritam Singh on 8 May 2010 (2 pages) |
2 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Monu Aggarwal on 8 May 2010 (2 pages) |
2 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Monu Aggarwal on 8 May 2010 (2 pages) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
15 June 2009 | Accounts made up to 31 May 2009 (1 page) |
15 June 2009 | Return made up to 08/05/09; full list of members (4 pages) |
15 June 2009 | Return made up to 08/05/09; full list of members (4 pages) |
15 June 2009 | Accounts made up to 31 May 2009 (1 page) |
25 June 2008 | Appointment terminated director viral parikh (1 page) |
25 June 2008 | Appointment terminated director ashu puri (1 page) |
25 June 2008 | Appointment terminated director viral parikh (1 page) |
25 June 2008 | Appointment terminated director ashu puri (1 page) |
13 May 2008 | Director appointed pritam singh (2 pages) |
13 May 2008 | Director appointed viral parikh (2 pages) |
13 May 2008 | Director appointed ashu puri (2 pages) |
13 May 2008 | Director and secretary appointed monu aggarwal (2 pages) |
13 May 2008 | Director appointed viral parikh (2 pages) |
13 May 2008 | Director and secretary appointed monu aggarwal (2 pages) |
13 May 2008 | Director appointed pritam singh (2 pages) |
13 May 2008 | Director appointed ashu puri (2 pages) |
8 May 2008 | Appointment terminated director instant companies LIMITED (1 page) |
8 May 2008 | Incorporation (18 pages) |
8 May 2008 | Incorporation (18 pages) |
8 May 2008 | Appointment terminated director instant companies LIMITED (1 page) |