PHARMACY INITIATIVE 1 LIMITED

PHARMACY INITIATIVE 1 LIMITED

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

    Company NamePHARMACY INITIATIVE 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03811137
    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 PHARMACY INITIATIVE 1 LIMITED?

    • Dispensing chemist in specialised stores (47730) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is PHARMACY INITIATIVE 1 LIMITED located?

    Registered Office Address
    37 Warren Street
    W1T 6AD London
    Undeliverable Registered Office AddressNo

    What were the previous names of PHARMACY INITIATIVE 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    PHARMACY INITIATIVE 1 PLCMar 02, 2000Mar 02, 2000
    LACONET LIMITEDJul 21, 1999Jul 21, 1999

    What are the latest accounts for PHARMACY INITIATIVE 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 07, 2013

    What are the latest filings for PHARMACY INITIATIVE 1 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

    3 pagesDS01

    Accounts for a dormant company made up to Feb 07, 2013

    3 pagesAA

    Annual return made up to Jul 21, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 04, 2013

    Statement of capital on Oct 04, 2013

    • Capital: GBP 835,617
    SH01

    Total exemption small company accounts made up to Feb 07, 2012

    7 pagesAA

    Annual return made up to Jul 21, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Olugbenga Olusegun Adebiyi as a director on Apr 23, 2012

    2 pagesAP01

    Termination of appointment of Vijay Ratilal Mistry as a director on Apr 23, 2012

    1 pagesTM01

    Total exemption small company accounts made up to Feb 07, 2011

    6 pagesAA

    Annual return made up to Jul 21, 2011 with full list of shareholders

    5 pagesAR01

    Previous accounting period extended from Dec 31, 2010 to Feb 07, 2011

    1 pagesAA01

    legacy

    8 pagesMG01

    legacy

    7 pagesMG01

    legacy

    7 pagesMG01

    Appointment of Parul Vijay Mistry as a director

    3 pagesAP01

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Auditor's resignation

    1 pagesAUD

    Termination of appointment of Frank Standish as a secretary

    2 pagesTM02

    Termination of appointment of Philip Wiles as a director

    2 pagesTM01

    Termination of appointment of Lisa Martin as a director

    2 pagesTM01

    Termination of appointment of Stephen Bath as a director

    2 pagesTM01

    Registered office address changed from 43 Cox Lane Chessington Surrey KT9 1SN England on Feb 15, 2011

    2 pagesAD01

    Appointment of Parul Mistry as a secretary

    3 pagesAP03

    Who are the officers of PHARMACY INITIATIVE 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MISTRY, Parul
    Warren Street
    W1T 6AD London
    37
    Secretary
    Warren Street
    W1T 6AD London
    37
    British157777440001
    ADEBIYI, Olugbenga Olusegun
    Bridlington Road
    South Oxhey
    WD19 7AE Watford
    28
    Hertfordshire
    United Kingdom
    Director
    Bridlington Road
    South Oxhey
    WD19 7AE Watford
    28
    Hertfordshire
    United Kingdom
    EnglandBritish160058800001
    MISTRY, Parul Vijay
    Warren Street
    W1T 6AD London
    37
    Director
    Warren Street
    W1T 6AD London
    37
    EnglandBritish157799420001
    CARPENTER, Gillian Marie
    55 Parklawn Avenue
    KT18 7SJ Epsom
    Surrey
    Secretary
    55 Parklawn Avenue
    KT18 7SJ Epsom
    Surrey
    British18058600002
    COLLINSON, Martin Donald
    1 St Clements House
    Church Street
    KT12 2QN Walton On Thames
    Surrey
    Secretary
    1 St Clements House
    Church Street
    KT12 2QN Walton On Thames
    Surrey
    British33441350005
    PAGNI, Marco
    2 The Heights, Brooklands
    KT13 0NY Weybridge
    Surrey
    Secretary
    2 The Heights, Brooklands
    KT13 0NY Weybridge
    Surrey
    British91397800006
    STANDISH, Frank
    361 Oxford Street
    W1C 2JL London
    4th Floor, Sedley Place
    Secretary
    361 Oxford Street
    W1C 2JL London
    4th Floor, Sedley Place
    British147903010001
    AU COSEC LIMITED
    Alliance House
    2 Heath Road
    KT13 8AP Weybridge
    Surrey
    Secretary
    Alliance House
    2 Heath Road
    KT13 8AP Weybridge
    Surrey
    68799430002
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    BATH, Stephen Phillip
    c/o Alliance Healthcare
    Cox Lane
    KT9 1SN Chessington
    43
    Surrey
    Director
    c/o Alliance Healthcare
    Cox Lane
    KT9 1SN Chessington
    43
    Surrey
    United KingdomBritish97837340001
    ETHERINGTON, Christopher
    Forge House
    Selborne Road Greatham
    GU33 6HG Liss
    Hampshire
    Director
    Forge House
    Selborne Road Greatham
    GU33 6HG Liss
    Hampshire
    British120039720001
    FROST, James Metford
    26 Queens Road
    KT7 0QX Thames Ditton
    Surrey
    Director
    26 Queens Road
    KT7 0QX Thames Ditton
    Surrey
    British73628440002
    HOWARTH, Alan Miles
    The Ridges
    Penwith Drive
    GU27 3PP Haslemere
    Surrey
    Director
    The Ridges
    Penwith Drive
    GU27 3PP Haslemere
    Surrey
    United KingdomBritish65713330001
    JAQUISS, John Robert
    Damson Cottage
    Ifield Road, Charlwood
    RH6 0DQ Horley
    Surrey
    Director
    Damson Cottage
    Ifield Road, Charlwood
    RH6 0DQ Horley
    Surrey
    EnglandBritish68513740003
    MARTIN, Lisa Claire
    43 Lymington Bottom Road
    Medstead
    GU34 5EW Alton
    Hampshire
    Director
    43 Lymington Bottom Road
    Medstead
    GU34 5EW Alton
    Hampshire
    United KingdomBritish62450200001
    MISTRY, Vijay Ratilal
    Warren Street
    W1T 6AD London
    37
    Director
    Warren Street
    W1T 6AD London
    37
    EnglandBritish139459410001
    MURPHY, Ken
    4 Portman Road
    KT1 3DY Kingston Upon Thames
    Surrey
    Director
    4 Portman Road
    KT1 3DY Kingston Upon Thames
    Surrey
    Irish59071850002
    PATEL, Anil Vithalbhai
    Rose Wood The Ridge
    KT18 7ET Epsom
    Surrey
    Director
    Rose Wood The Ridge
    KT18 7ET Epsom
    Surrey
    EnglandBritish40108790002
    WILES, Philip Martin
    D90 Es09
    1 Thane Road West
    NG2 3AA Nottingham
    Pharmacy Office
    Director
    D90 Es09
    1 Thane Road West
    NG2 3AA Nottingham
    Pharmacy Office
    EnglandBritish135861180001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Does PHARMACY INITIATIVE 1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Feb 07, 2011
    Delivered On Feb 17, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the group (or any group member) on any account whatsoever
    Short particulars
    L/H property the ground floor shop and premises k/a 8 and 9 hermitage road hitchin hertfordshire all benefits claims and returns of premiums in respect of any insurance,the rental income see image for full details.
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Feb 17, 2011Registration of a charge (MG01)
    Legal charge
    Created On Feb 07, 2011
    Delivered On Feb 17, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the group (or any group member) on any account whatsoever
    Short particulars
    L/H property k/a ground floor premises and land at 24 high street woodstock oxfordshire all benefits claims and returns of premiums in respect of any insurance,the rental income see image for full details.
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Feb 17, 2011Registration of a charge (MG01)
    Debenture
    Created On Feb 07, 2011
    Delivered On Feb 17, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the group (or any group member) on any account whatsoever
    Short particulars
    L/H property k/s 24 high street woodstock oxfordshire,8-9 hermitage road hitchin hertfordshire t/no HD449731 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Feb 17, 2011Registration of a charge (MG01)
    Legal charge
    Created On Aug 29, 2005
    Delivered On Sep 14, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a 8/9 hermitage road hitchen herfordshire.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 14, 2005Registration of a charge (395)
    • Feb 11, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On May 14, 2001
    Delivered On May 22, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 22, 2001Registration of a charge (395)
    • Feb 11, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On May 14, 2001
    Delivered On May 22, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 24 high street woodstock oxford. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 22, 2001Registration of a charge (395)
    • Feb 11, 2011Statement of satisfaction of a charge in full or part (MG02)

    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