WONERSH PHARMACY LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWONERSH PHARMACY LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07549191
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of WONERSH PHARMACY LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is WONERSH PHARMACY LTD located?

    Registered Office Address
    C/O Paydens Limited Parkwood
    Sutton Road
    ME15 9NE Maidstone
    Kent
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WONERSH PHARMACY LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for WONERSH PHARMACY LTD?

    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

    Appointment of Mrs Rosemary Elizabeth Ann Pay as a director on Aug 03, 2018

    2 pagesAP01

    Appointment of Mr Dennis Charles Pay as a director on Aug 03, 2018

    2 pagesAP01

    Confirmation statement made on Mar 02, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    8 pagesAA

    Termination of appointment of Dennis Charles Pay as a director on Mar 17, 2017

    1 pagesTM01

    Termination of appointment of John Patrick Mcconville as a secretary on Mar 17, 2017

    1 pagesTM02

    Appointment of Mr Alexander George Pay as a director on Mar 17, 2017

    2 pagesAP01

    Appointment of Mr John Patrick Mcconville as a director on Mar 17, 2017

    2 pagesAP01

    Confirmation statement made on Mar 02, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    8 pagesAA

    Annual return made up to Mar 02, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 12, 2016

    Statement of capital on Apr 12, 2016

    • Capital: GBP 3,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    7 pagesAA

    Annual return made up to Mar 02, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2015

    Statement of capital on Mar 11, 2015

    • Capital: GBP 3,000
    SH01

    Total exemption full accounts made up to Mar 31, 2014

    10 pagesAA

    Annual return made up to Mar 02, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 09, 2014

    Statement of capital on Apr 09, 2014

    • Capital: GBP 3,000
    SH01

    Registered office address changed from * 37 Warren Street London W1T 6AD United Kingdom* on Dec 03, 2013

    1 pagesAD01

    Termination of appointment of Debra Wood as a director

    1 pagesTM01

    Termination of appointment of Anne Wilkinson as a director

    1 pagesTM01

    Termination of appointment of Sian Quiney as a director

    1 pagesTM01

    Termination of appointment of Dominique Daulton as a director

    1 pagesTM01

    Termination of appointment of Alasdair Forman as a director

    1 pagesTM01

    Termination of appointment of Paul Daniels as a director

    1 pagesTM01

    Who are the officers of WONERSH PHARMACY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCONVILLE, John Patrick
    Parkwood
    Sutton Road
    ME15 9NE Maidstone
    C/O Paydens Limited
    Kent
    Director
    Parkwood
    Sutton Road
    ME15 9NE Maidstone
    C/O Paydens Limited
    Kent
    EnglandBritish214500770001
    PAY, Alexander George
    Parkwood
    Sutton Road
    ME15 9NE Maidstone
    C/O Paydens Limited
    Kent
    Director
    Parkwood
    Sutton Road
    ME15 9NE Maidstone
    C/O Paydens Limited
    Kent
    EnglandBritish201849530001
    PAY, Dennis Charles
    Parkwood
    Sutton Road
    ME15 9NE Maidstone
    C/O Paydens Limited
    Kent
    Director
    Parkwood
    Sutton Road
    ME15 9NE Maidstone
    C/O Paydens Limited
    Kent
    EnglandBritish34642370001
    PAY, Rosemary Elizabeth Ann
    Parkwood
    Sutton Road
    ME15 9NE Maidstone
    C/O Paydens Limited
    Kent
    Director
    Parkwood
    Sutton Road
    ME15 9NE Maidstone
    C/O Paydens Limited
    Kent
    EnglandBritish4329000001
    MCCONVILLE, John Patrick
    Parkwood
    Sutton Road
    ME15 9NE Maidstone
    C/O Paydens Limited
    Kent
    England
    Secretary
    Parkwood
    Sutton Road
    ME15 9NE Maidstone
    C/O Paydens Limited
    Kent
    England
    182743180001
    ALLAN, Bruce William, Dr
    5 Old Point
    PO22 7RY Middleton On Sea
    West Winds
    Bognor Regis
    United Kingdom
    Director
    5 Old Point
    PO22 7RY Middleton On Sea
    West Winds
    Bognor Regis
    United Kingdom
    United KingdomBritish131761330002
    BODGENER, Susan, Dr
    The Street
    GU5 0PE Wonersh
    The Sheiling
    United Kingdom
    Director
    The Street
    GU5 0PE Wonersh
    The Sheiling
    United Kingdom
    United KingdomBritish161430440001
    DANIELS, Paul Stephen, Dr
    Links Road
    BN14 9QY Worthing
    The Dover House
    West Sussex
    United Kingdom
    Director
    Links Road
    BN14 9QY Worthing
    The Dover House
    West Sussex
    United Kingdom
    United KingdomBritish62065690002
    DAULTON, Dominique Paul Henri, Dr
    The Street
    GU5 0PE Wonersh
    The Sheiling
    United Kingdom
    Director
    The Street
    GU5 0PE Wonersh
    The Sheiling
    United Kingdom
    EnglandBritish67213890001
    FORMAN, Alasdair George Grant
    Cinder Hill
    North Chailey
    BN8 4HP Lewes
    Furzegrove Farm
    United Kingdom
    Director
    Cinder Hill
    North Chailey
    BN8 4HP Lewes
    Furzegrove Farm
    United Kingdom
    United KingdomBritish132295620003
    PAY, Dennis Charles
    Parkwood
    Sutton Road
    ME15 9NE Maidstone
    C/O Paydens Limited
    Kent
    England
    Director
    Parkwood
    Sutton Road
    ME15 9NE Maidstone
    C/O Paydens Limited
    Kent
    England
    EnglandBritish34642370001
    QUINEY, Sian Lesley, Dr
    The Street
    GU5 0PE Wonersh
    The Sheiling
    United Kingdom
    Director
    The Street
    GU5 0PE Wonersh
    The Sheiling
    United Kingdom
    United KingdomBritish161430430001
    SCHOLAR, Miles Richard, Dr
    The Street
    GU5 0PE Wonersh
    The Sheiling
    United Kingdom
    Director
    The Street
    GU5 0PE Wonersh
    The Sheiling
    United Kingdom
    United KingdomBritish161430650001
    WILKINSON, Anne Barbara, Dr
    The Street
    GU5 0PE Wonersh
    The Sheiling
    United Kingdom
    Director
    The Street
    GU5 0PE Wonersh
    The Sheiling
    United Kingdom
    EnglandBritish161430400001
    WOOD, Debra
    The Street
    GU5 0PE Wonersh
    The Sheiling
    United Kingdom
    Director
    The Street
    GU5 0PE Wonersh
    The Sheiling
    United Kingdom
    United KingdomBritish161430670001

    Who are the persons with significant control of WONERSH PHARMACY LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sutton Road
    ME15 9NE Maidstone
    C/O Paydens Limited Parkwood
    Kent
    United Kingdom
    Apr 06, 2016
    Sutton Road
    ME15 9NE Maidstone
    C/O Paydens Limited Parkwood
    Kent
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number02887363
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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