RUPAM PHARMACY LIMITED

RUPAM PHARMACY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameRUPAM PHARMACY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02948027
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RUPAM PHARMACY LIMITED?

    • (7499) /

    Where is RUPAM PHARMACY LIMITED located?

    Registered Office Address
    1 Thane Road West
    NG2 3AA Nottingham
    Undeliverable Registered Office AddressNo

    What were the previous names of RUPAM PHARMACY LIMITED?

    Previous Company Names
    Company NameFromUntil
    NETTESWELL PHARMACY LIMITEDJan 23, 1995Jan 23, 1995
    FJB PROPERTY (DEVELOPERS) LIMITEDJul 13, 1994Jul 13, 1994

    What are the latest accounts for RUPAM PHARMACY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for RUPAM PHARMACY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2011

    3 pagesAA

    Termination of appointment of Christopher James Giles as a director on Sep 05, 2011

    1 pagesTM01

    Appointment of Mr Mark Francis Muller as a director on Sep 05, 2011

    3 pagesAP01

    Annual return made up to Jun 30, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 11, 2011

    Statement of capital on Jul 11, 2011

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 31, 2010

    3 pagesAA

    Annual return made up to Jun 30, 2010 with full list of shareholders

    6 pagesAR01

    Appointment of David Charles Geoffrey Foster as a director

    3 pagesAP01

    Appointment of David Charles Geoffrey Foster as a secretary

    3 pagesAP03

    Termination of appointment of Mark Muller as a secretary

    2 pagesTM02

    Termination of appointment of Patricia Kennerley as a director

    2 pagesTM01

    Termination of appointment of Christopher Aylward as a director

    2 pagesTM01

    Termination of appointment of Mark Muller as a director

    2 pagesTM01

    Appointment of Christopher James Giles as a director

    3 pagesAP01

    legacy

    7 pages363a

    Accounts made up to Mar 31, 2009

    5 pagesAA

    legacy

    1 pages287

    legacy

    1 pages287

    Full accounts made up to Mar 31, 2008

    15 pagesAA

    legacy

    4 pages363a

    Total exemption small company accounts made up to Mar 31, 2007

    5 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages225

    Who are the officers of RUPAM PHARMACY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOSTER, David Charles Geoffrey
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    Secretary
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    British150401800001
    FOSTER, David Charles Geoffrey
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    Director
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    EnglandBritish52040210004
    MULLER, Mark Francis, Mr.
    1 Thane Road West
    NG2 3AA Nottingham
    D90
    Director
    1 Thane Road West
    NG2 3AA Nottingham
    D90
    United KingdomBritish63620010002
    MULLER, Mark Francis, Mr.
    Elm Lodge
    15 Oaken Coppice
    KT21 1DL Ashtead
    Surrey
    Secretary
    Elm Lodge
    15 Oaken Coppice
    KT21 1DL Ashtead
    Surrey
    British63620010002
    RAJDEV, Jyoti
    39 Holywell Way
    PE3 6SS Peterborough
    Cambridgeshire
    Secretary
    39 Holywell Way
    PE3 6SS Peterborough
    Cambridgeshire
    British41210950002
    SEMKEN LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwood
    Hertfordshire
    Nominee Secretary
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwood
    Hertfordshire
    900005970001
    AYLWARD, Christopher David
    Buchan Cottage
    2 Cheapside
    GU21 4JG Horsell
    Woking
    Director
    Buchan Cottage
    2 Cheapside
    GU21 4JG Horsell
    Woking
    United KingdomBritish59741430002
    GILES, Christopher James
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    Director
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    EnglandBritish149729660001
    KENNERLEY, Patricia Diane
    D90
    1 Thane Road West
    NG90 1BS Nottingham
    Director
    D90
    1 Thane Road West
    NG90 1BS Nottingham
    Great BritainBritish110727230002
    MULLER, Mark Francis, Mr.
    Elm Lodge
    15 Oaken Coppice
    KT21 1DL Ashtead
    Surrey
    Director
    Elm Lodge
    15 Oaken Coppice
    KT21 1DL Ashtead
    Surrey
    United KingdomBritish63620010002
    RAJDEV, Dakshesh
    39 Holywell Way
    PE3 6SS Peterborough
    Cambridgeshire
    Director
    39 Holywell Way
    PE3 6SS Peterborough
    Cambridgeshire
    United KingdomBritish41210720003
    LUFMER LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwood
    Hertfordshire
    Nominee Director
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwood
    Hertfordshire
    900005960001

    Does RUPAM PHARMACY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Apr 19, 1998
    Delivered On May 01, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    10 and 10A queen street,whittlesey,cambridgeshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 01, 1998Registration of a charge (395)
    • Jul 03, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 19, 1998
    Delivered On Apr 29, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 29, 1998Registration of a charge (395)
    • Mar 06, 2007Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0