PHARMACY INITIATIVE 1 LIMITED
Overview
| Company Name | PHARMACY INITIATIVE 1 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03811137 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PHARMACY INITIATIVE 1 LIMITED?
| Company Name | From | Until |
|---|---|---|
| PHARMACY INITIATIVE 1 PLC | Mar 02, 2000 | Mar 02, 2000 |
| LACONET LIMITED | Jul 21, 1999 | Jul 21, 1999 |
What are the latest accounts for PHARMACY INITIATIVE 1 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 07, 2013 |
What are the latest filings for PHARMACY INITIATIVE 1 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Feb 07, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Jul 21, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 07, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Jul 21, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Olugbenga Olusegun Adebiyi as a director on Apr 23, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Vijay Ratilal Mistry as a director on Apr 23, 2012 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Feb 07, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Jul 21, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Previous accounting period extended from Dec 31, 2010 to Feb 07, 2011 | 1 pages | AA01 | ||||||||||
legacy | 8 pages | MG01 | ||||||||||
legacy | 7 pages | MG01 | ||||||||||
legacy | 7 pages | MG01 | ||||||||||
Appointment of Parul Vijay Mistry as a director | 3 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Termination of appointment of Frank Standish as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Philip Wiles as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Lisa Martin as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Stephen Bath as a director | 2 pages | TM01 | ||||||||||
Registered office address changed from 43 Cox Lane Chessington Surrey KT9 1SN England on Feb 15, 2011 | 2 pages | AD01 | ||||||||||
Appointment of Parul Mistry as a secretary | 3 pages | AP03 | ||||||||||
Who are the officers of PHARMACY INITIATIVE 1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MISTRY, Parul | Secretary | Warren Street W1T 6AD London 37 | British | 157777440001 | ||||||
| ADEBIYI, Olugbenga Olusegun | Director | Bridlington Road South Oxhey WD19 7AE Watford 28 Hertfordshire United Kingdom | England | British | 160058800001 | |||||
| MISTRY, Parul Vijay | Director | Warren Street W1T 6AD London 37 | England | British | 157799420001 | |||||
| CARPENTER, Gillian Marie | Secretary | 55 Parklawn Avenue KT18 7SJ Epsom Surrey | British | 18058600002 | ||||||
| COLLINSON, Martin Donald | Secretary | 1 St Clements House Church Street KT12 2QN Walton On Thames Surrey | British | 33441350005 | ||||||
| PAGNI, Marco | Secretary | 2 The Heights, Brooklands KT13 0NY Weybridge Surrey | British | 91397800006 | ||||||
| STANDISH, Frank | Secretary | 361 Oxford Street W1C 2JL London 4th Floor, Sedley Place | British | 147903010001 | ||||||
| AU COSEC LIMITED | Secretary | Alliance House 2 Heath Road KT13 8AP Weybridge Surrey | 68799430002 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| BATH, Stephen Phillip | Director | c/o Alliance Healthcare Cox Lane KT9 1SN Chessington 43 Surrey | United Kingdom | British | 97837340001 | |||||
| ETHERINGTON, Christopher | Director | Forge House Selborne Road Greatham GU33 6HG Liss Hampshire | British | 120039720001 | ||||||
| FROST, James Metford | Director | 26 Queens Road KT7 0QX Thames Ditton Surrey | British | 73628440002 | ||||||
| HOWARTH, Alan Miles | Director | The Ridges Penwith Drive GU27 3PP Haslemere Surrey | United Kingdom | British | 65713330001 | |||||
| JAQUISS, John Robert | Director | Damson Cottage Ifield Road, Charlwood RH6 0DQ Horley Surrey | England | British | 68513740003 | |||||
| MARTIN, Lisa Claire | Director | 43 Lymington Bottom Road Medstead GU34 5EW Alton Hampshire | United Kingdom | British | 62450200001 | |||||
| MISTRY, Vijay Ratilal | Director | Warren Street W1T 6AD London 37 | England | British | 139459410001 | |||||
| MURPHY, Ken | Director | 4 Portman Road KT1 3DY Kingston Upon Thames Surrey | Irish | 59071850002 | ||||||
| PATEL, Anil Vithalbhai | Director | Rose Wood The Ridge KT18 7ET Epsom Surrey | England | British | 40108790002 | |||||
| WILES, Philip Martin | Director | D90 Es09 1 Thane Road West NG2 3AA Nottingham Pharmacy Office | England | British | 135861180001 | |||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Does PHARMACY INITIATIVE 1 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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