LPC PHARMA (RETAIL) LIMITED
Overview
| Company Name | LPC PHARMA (RETAIL) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08700189 |
| 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 LPC PHARMA (RETAIL) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is LPC PHARMA (RETAIL) LIMITED located?
| Registered Office Address | Selsdon House 1st Floor 212-220 Addington Road CR2 8LD South Croydon Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LPC PHARMA (RETAIL) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for LPC PHARMA (RETAIL) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Salim Kassamali Esmail Jetha as a director on Jan 27, 2020 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Nicholas James Clark as a director on Sep 18, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Jonathan Ian Power as a secretary on Sep 18, 2019 | 2 pages | AP03 | ||||||||||
Appointment of Mr Jonathan Ian Power as a director on Sep 18, 2019 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 087001890001 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Ashoni Kumar Mehta as a secretary on Mar 01, 2019 | 1 pages | TM02 | ||||||||||
Notification of Amg Healthcare Ltd as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Dec 21, 2018 | 2 pages | PSC09 | ||||||||||
Confirmation statement made on Oct 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Rajesh Haria as a director on Aug 31, 2018 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 03, 2017 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 20, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 20, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Kirit Chimanbhai Patel as a director on Jul 16, 2016 | 1 pages | TM01 | ||||||||||
Previous accounting period extended from Sep 30, 2015 to Mar 31, 2016 | 1 pages | AA01 | ||||||||||
Full accounts made up to Sep 30, 2014 | 11 pages | AA | ||||||||||
Annual return made up to Sep 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Rajesh Haria as a secretary on Oct 01, 2015 | 1 pages | TM02 | ||||||||||
Who are the officers of LPC PHARMA (RETAIL) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| POWER, Jonathan Ian | Secretary | 1st Floor 212-220 Addington Road CR2 8LD South Croydon Selsdon House Surrey | 262943900001 | |||||||
| CLARK, Nicholas James | Director | 1st Floor 212-220 Addington Road CR2 8LD South Croydon Selsdon House Surrey | Wales | British | 96329110001 | |||||
| POWER, Jonathan Ian | Director | 1st Floor 212-220 Addington Road CR2 8LD South Croydon Selsdon House Surrey | United Kingdom | British | 244568320001 | |||||
| HARIA, Rajesh | Secretary | 1st Floor 212-220 Addington Road CR2 8LD South Croydon Selsdon House Surrey England | 189495790001 | |||||||
| MEHTA, Ashoni Kumar | Secretary | 1st Floor 212-220 Addington Road CR2 8LD South Croydon Selsdon House Surrey | 202142710001 | |||||||
| WARING, Ian David | Secretary | c/o Lpc (Pharmaceuticals) Ltd Covent Garden Close LU4 8QB Luton 2 Bedforshire United Kingdom | 181578810001 | |||||||
| BUTTER, Satnam Singh | Director | c/o Lpc (Pharmaceuticals) Ltd Covent Garden Close LU4 8QB Luton 2 Bedforshire United Kingdom | United Kingdom | British | 39026510002 | |||||
| DHARAMSHI, Shirazali Sharif | Director | c/o Lpc (Pharmaceuticals) Ltd Covent Garden Close LU4 8QB Luton 2 Bedforshire United Kingdom | England | British | 13188390003 | |||||
| HARIA, Rajesh | Director | 1st Floor 212-220 Addington Road CR2 8LD South Croydon Selsdon House Surrey England | United Kingdom | British | 137274520001 | |||||
| JETHA, Salim Kassamali Esmail | Director | 1st Floor 212-220 Addington Road CR2 8LD South Croydon Selsdon House Surrey England | England | British | 8007970002 | |||||
| PATEL, Kirit Chimanbhai | Director | 1st Floor 212-220 Addington Road CR2 8LD South Croydon Selsdon House Surrey England | England | British | 11545120001 | |||||
| TEJANI, Amirali Sharif | Director | c/o Lpc (Pharmaceuticals) Ltd Covent Garden Close LU4 8QB Luton 2 Bedforshire United Kingdom | United Kingdom | British | 13188380003 | |||||
| TEJANI, Karim Sharif | Director | c/o Lpc (Pharmaceuticals) Ltd Covent Garden Close LU4 8QB Luton 2 Bedforshire United Kingdom | United Kingdom | British | 13188400003 | |||||
| TEJANI, Nazirali Sharif Dharamshi | Director | c/o Lpc (Pharmaceuticals) Ltd Covent Garden Close LU4 8QB Luton 2 Bedforshire United Kingdom | United Kingdom | British | 13386950005 | |||||
| TEJANI, Salim Sharif Dharamshi | Director | c/o Lpc (Pharmaceuticals) Ltd Covent Garden Close LU4 8QB Luton 2 Bedforshire United Kingdom | England | British | 13188410003 |
Who are the persons with significant control of LPC PHARMA (RETAIL) LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Amg Healthcare Ltd | Apr 06, 2016 | Addington Road CR2 8LD South Croydon Selsdon House, 212-220 England | No | ||||
| |||||||
Natures of Control
| |||||||
What are the latest statements on persons with significant control for LPC PHARMA (RETAIL) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 20, 2016 | Dec 21, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does LPC PHARMA (RETAIL) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Sep 08, 2014 Delivered On Sep 10, 2014 | Satisfied | ||
Brief description All letters patent, trademarks, service marks, designs, utility models, copyrights, design rights, applications for registration of any of the them and the right to apply for them in any part of the world. In addition, moral rights, inventions, confidential information, know-how and rights of a similar nature arising or subsisting anywhere in the world in relation to all or any of the above (whether registered or unregistered) now or at any time afterwards belonging to the company (together with any of the same mentioned in the second schedule of the debenture, collectively called the "intellectual property"). Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
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