ABC DRUG STORES LIMITED

Register to unlock more data on OkredoRegister

ABC DRUG STORES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02825947

Incorporation date

10/06/1993

Size

Dormant

Contacts

Registered address

Registered address

2 Peterwood Way, Croydon, Surrey CR0 4UQCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1993)
dot icon10/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon23/12/2025
First Gazette notice for voluntary strike-off
dot icon12/12/2025
Application to strike the company off the register
dot icon09/12/2025
Director's details changed for Mr Jayanti Chimanbhai Patel Junior on 2025-12-01
dot icon24/11/2025
Resolutions
dot icon24/11/2025
Statement of capital on 2025-11-24
dot icon19/11/2025
Solvency Statement dated 10/11/25
dot icon19/11/2025
Statement by Directors
dot icon06/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon20/08/2025
Satisfaction of charge 028259470117 in full
dot icon20/08/2025
Satisfaction of charge 028259470119 in full
dot icon20/08/2025
Satisfaction of charge 028259470118 in full
dot icon20/08/2025
Satisfaction of charge 028259470120 in full
dot icon20/08/2025
Satisfaction of charge 028259470121 in full
dot icon20/08/2025
Satisfaction of charge 028259470122 in full
dot icon20/08/2025
Satisfaction of charge 028259470123 in full
dot icon20/08/2025
Satisfaction of charge 028259470124 in full
dot icon20/08/2025
Satisfaction of charge 028259470125 in full
dot icon20/08/2025
Satisfaction of charge 028259470126 in full
dot icon20/08/2025
Satisfaction of charge 028259470127 in full
dot icon20/08/2025
Satisfaction of charge 028259470128 in full
dot icon20/08/2025
Satisfaction of charge 028259470129 in full
dot icon20/08/2025
Satisfaction of charge 028259470130 in full
dot icon20/08/2025
Satisfaction of charge 028259470131 in full
dot icon20/08/2025
Satisfaction of charge 028259470132 in full
dot icon14/07/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon02/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon02/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon02/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon02/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon04/10/2024
Termination of appointment of Heena Patel as a secretary on 2024-09-30
dot icon04/10/2024
Termination of appointment of Heena Patel as a director on 2024-09-30
dot icon10/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon20/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon20/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon20/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon20/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon12/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon29/01/2023
Satisfaction of charge 110 in full
dot icon24/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon24/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon24/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon24/10/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon15/06/2022
Termination of appointment of Ameetkumar Patel as a secretary on 2022-06-15
dot icon15/06/2022
Appointment of Heena Patel as a secretary on 2022-06-15
dot icon10/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon14/10/2021
Full accounts made up to 2021-03-31
dot icon10/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon09/04/2021
Registration of charge 028259470132, created on 2021-04-07
dot icon13/10/2020
Registration of charge 028259470131, created on 2020-10-09
dot icon30/09/2020
Full accounts made up to 2020-03-31
dot icon08/09/2020
Registration of charge 028259470130, created on 2020-09-04
dot icon08/07/2020
Registration of charge 028259470129, created on 2020-07-03
dot icon22/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon17/03/2020
Registration of charge 028259470128, created on 2020-03-16
dot icon27/09/2019
Registration of charge 028259470127, created on 2019-09-25
dot icon26/09/2019
Full accounts made up to 2019-03-31
dot icon01/07/2019
Registration of charge 028259470126, created on 2019-06-28
dot icon20/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon31/01/2019
Registration of charge 028259470125, created on 2019-01-30
dot icon01/10/2018
Full accounts made up to 2018-03-31
dot icon21/06/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon03/04/2018
Registration of charge 028259470124, created on 2018-03-29
dot icon01/11/2017
Full accounts made up to 2017-03-31
dot icon16/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon12/04/2017
Part of the property or undertaking has been released and no longer forms part of charge 028259470117
dot icon03/01/2017
Director's details changed for Dr Caroline Parkhurst on 2017-01-03
dot icon29/12/2016
Registration of charge 028259470123, created on 2016-12-23
dot icon22/12/2016
Full accounts made up to 2016-03-31
dot icon11/10/2016
Registration of charge 028259470122, created on 2016-10-10
dot icon19/08/2016
Termination of appointment of Kirit Chimanbhai Patel Junior as a director on 2016-07-16
dot icon19/08/2016
Termination of appointment of Kirit Chimanbhai Patel as a director on 2016-07-16
dot icon23/06/2016
Registration of charge 028259470121, created on 2016-06-21
dot icon13/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon27/05/2016
Registration of charge 028259470120, created on 2016-05-24
dot icon15/04/2016
Registration of charge 028259470119, created on 2016-04-14
dot icon17/03/2016
Registration of charge 028259470118, created on 2016-03-08
dot icon03/03/2016
Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 2016-03-03
dot icon25/02/2016
Registration of charge 028259470117, created on 2016-02-18
dot icon19/02/2016
Satisfaction of charge 028259470111 in full
dot icon19/02/2016
Satisfaction of charge 028259470112 in full
dot icon19/02/2016
Satisfaction of charge 028259470113 in full
dot icon19/02/2016
Satisfaction of charge 028259470116 in full
dot icon19/02/2016
Satisfaction of charge 028259470115 in full
dot icon19/02/2016
Satisfaction of charge 028259470114 in full
dot icon15/02/2016
Director's details changed for Dr Caroline Parkhurst on 2015-02-15
dot icon14/12/2015
Full accounts made up to 2015-03-31
dot icon01/12/2015
Registration of charge 028259470116, created on 2015-11-20
dot icon04/11/2015
Part of the property or undertaking has been released from charge 028259470111
dot icon04/11/2015
Registration of charge 028259470115, created on 2015-10-30
dot icon09/09/2015
Satisfaction of charge 46 in full
dot icon02/09/2015
Appointment of Mr Kirit Chimanbhai Tulshbhai Patel as a director on 2015-09-01
dot icon02/09/2015
Appointment of Miss Heena Patel as a director on 2015-09-01
dot icon02/09/2015
Termination of appointment of Peter Cattee as a director on 2015-08-28
dot icon16/06/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon02/06/2015
Registration of charge 028259470114, created on 2015-05-27
dot icon19/03/2015
Registration of charge 028259470113, created on 2015-03-17
dot icon18/12/2014
Full accounts made up to 2014-03-31
dot icon12/11/2014
Registration of charge 028259470112, created on 2014-11-04
dot icon30/06/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon17/12/2013
Full accounts made up to 2013-03-31
dot icon11/09/2013
Memorandum and Articles of Association
dot icon10/09/2013
Resolutions
dot icon22/08/2013
Registration of charge 028259470111
dot icon22/08/2013
Satisfaction of charge 95 in full
dot icon22/08/2013
Satisfaction of charge 99 in full
dot icon22/08/2013
Satisfaction of charge 80 in full
dot icon22/08/2013
Satisfaction of charge 107 in full
dot icon22/08/2013
Satisfaction of charge 82 in full
dot icon22/08/2013
Satisfaction of charge 81 in full
dot icon22/08/2013
Satisfaction of charge 109 in full
dot icon22/08/2013
Satisfaction of charge 94 in full
dot icon22/08/2013
Satisfaction of charge 97 in full
dot icon22/08/2013
Satisfaction of charge 89 in full
dot icon22/08/2013
Satisfaction of charge 87 in full
dot icon22/08/2013
Satisfaction of charge 86 in full
dot icon22/08/2013
Satisfaction of charge 84 in full
dot icon22/08/2013
Satisfaction of charge 104 in full
dot icon22/08/2013
Satisfaction of charge 96 in full
dot icon22/08/2013
Satisfaction of charge 100 in full
dot icon22/08/2013
Satisfaction of charge 106 in full
dot icon22/08/2013
Satisfaction of charge 85 in full
dot icon22/08/2013
Satisfaction of charge 105 in full
dot icon22/08/2013
Satisfaction of charge 103 in full
dot icon22/08/2013
Satisfaction of charge 88 in full
dot icon22/08/2013
Satisfaction of charge 102 in full
dot icon22/08/2013
Satisfaction of charge 91 in full
dot icon22/08/2013
Satisfaction of charge 108 in full
dot icon22/08/2013
Satisfaction of charge 90 in full
dot icon22/08/2013
Satisfaction of charge 93 in full
dot icon22/08/2013
Satisfaction of charge 92 in full
dot icon08/07/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon02/01/2013
Full accounts made up to 2012-03-31
dot icon05/12/2012
Appointment of Mr Jayanti Chimanbhai Patel Junior as a director
dot icon25/10/2012
Particulars of a mortgage or charge / charge no: 110
dot icon28/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41
dot icon16/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101
dot icon16/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 41
dot icon16/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 80
dot icon14/06/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon17/05/2012
Full accounts made up to 2011-03-31
dot icon06/03/2012
Particulars of a mortgage or charge / charge no: 109
dot icon07/02/2012
Appointment of Dr Caroline Parkhurst as a director
dot icon16/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 98
dot icon16/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 80
dot icon07/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83
dot icon14/06/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon07/12/2010
Appointment of Mr Ameetkumar Patel as a secretary
dot icon02/12/2010
Appointment of Mr Peter Cattee as a director
dot icon29/11/2010
Appointment of Mr Kirit Chimanbhai Patel Junior as a director
dot icon26/11/2010
Termination of appointment of Timothy Daunt as a director
dot icon26/11/2010
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon26/11/2010
Registered office address changed from 196-198 Portobello Road London W11 1LA on 2010-11-26
dot icon26/11/2010
Termination of appointment of Thomas Phillips as a director
dot icon24/11/2010
Auditor's resignation
dot icon02/10/2010
Accounts made up to 2009-12-31
dot icon05/07/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon19/01/2010
Memorandum and Articles of Association
dot icon05/01/2010
Full accounts made up to 2008-12-31
dot icon14/12/2009
Statement of company's objects
dot icon14/12/2009
Resolutions
dot icon18/11/2009
Resolutions
dot icon08/11/2009
Statement of capital following an allotment of shares on 2009-10-26
dot icon08/11/2009
Termination of appointment of Nicholas Beilby as a director
dot icon08/11/2009
Termination of appointment of Caroline Beilby as a secretary
dot icon08/11/2009
Termination of appointment of Caroline Beilby as a director
dot icon08/11/2009
Appointment of Thomas John Phillips as a director
dot icon08/11/2009
Appointment of Timothy Daunt as a director
dot icon30/10/2009
Registered office address changed from 16 Lansdowne Road London SW20 8AW on 2009-10-30
dot icon17/09/2009
Return made up to 10/06/09; full list of members
dot icon15/01/2009
Full accounts made up to 2007-12-31
dot icon22/10/2008
Full accounts made up to 2006-12-31
dot icon26/06/2008
Return made up to 10/06/08; full list of members
dot icon22/11/2007
Particulars of mortgage/charge
dot icon24/07/2007
Accounts for a medium company made up to 2005-12-31
dot icon21/06/2007
Return made up to 10/06/07; full list of members
dot icon26/01/2007
Particulars of mortgage/charge
dot icon18/01/2007
Declaration of satisfaction of mortgage/charge
dot icon18/01/2007
Declaration of satisfaction of mortgage/charge
dot icon18/01/2007
Declaration of satisfaction of mortgage/charge
dot icon18/01/2007
Declaration of satisfaction of mortgage/charge
dot icon18/01/2007
Declaration of satisfaction of mortgage/charge
dot icon18/01/2007
Declaration of satisfaction of mortgage/charge
dot icon18/01/2007
Declaration of satisfaction of mortgage/charge
dot icon18/01/2007
Declaration of satisfaction of mortgage/charge
dot icon18/01/2007
Declaration of satisfaction of mortgage/charge
dot icon18/01/2007
Declaration of satisfaction of mortgage/charge
dot icon18/01/2007
Declaration of satisfaction of mortgage/charge
dot icon18/01/2007
Declaration of satisfaction of mortgage/charge
dot icon18/01/2007
Declaration of satisfaction of mortgage/charge
dot icon18/01/2007
Declaration of satisfaction of mortgage/charge
dot icon18/01/2007
Declaration of satisfaction of mortgage/charge
dot icon18/01/2007
Declaration of satisfaction of mortgage/charge
dot icon18/01/2007
Declaration of satisfaction of mortgage/charge
dot icon18/01/2007
Declaration of satisfaction of mortgage/charge
dot icon18/01/2007
Declaration of satisfaction of mortgage/charge
dot icon18/01/2007
Declaration of satisfaction of mortgage/charge
dot icon18/01/2007
Declaration of satisfaction of mortgage/charge
dot icon18/01/2007
Declaration of satisfaction of mortgage/charge
dot icon18/01/2007
Declaration of satisfaction of mortgage/charge
dot icon18/01/2007
Declaration of satisfaction of mortgage/charge
dot icon18/01/2007
Declaration of satisfaction of mortgage/charge
dot icon11/01/2007
Declaration of satisfaction of mortgage/charge
dot icon11/01/2007
Declaration of satisfaction of mortgage/charge
dot icon11/01/2007
Declaration of satisfaction of mortgage/charge
dot icon11/01/2007
Declaration of satisfaction of mortgage/charge
dot icon11/01/2007
Declaration of satisfaction of mortgage/charge
dot icon11/01/2007
Declaration of satisfaction of mortgage/charge
dot icon11/01/2007
Declaration of satisfaction of mortgage/charge
dot icon11/01/2007
Declaration of satisfaction of mortgage/charge
dot icon11/01/2007
Declaration of satisfaction of mortgage/charge
dot icon11/01/2007
Declaration of satisfaction of mortgage/charge
dot icon11/01/2007
Declaration of satisfaction of mortgage/charge
dot icon11/01/2007
Declaration of satisfaction of mortgage/charge
dot icon11/01/2007
Declaration of satisfaction of mortgage/charge
dot icon11/01/2007
Declaration of satisfaction of mortgage/charge
dot icon11/01/2007
Declaration of satisfaction of mortgage/charge
dot icon11/01/2007
Declaration of satisfaction of mortgage/charge
dot icon11/01/2007
Declaration of satisfaction of mortgage/charge
dot icon11/01/2007
Declaration of satisfaction of mortgage/charge
dot icon11/01/2007
Declaration of satisfaction of mortgage/charge
dot icon11/01/2007
Declaration of satisfaction of mortgage/charge
dot icon11/01/2007
Declaration of satisfaction of mortgage/charge
dot icon11/01/2007
Declaration of satisfaction of mortgage/charge
dot icon11/01/2007
Declaration of satisfaction of mortgage/charge
dot icon11/01/2007
Declaration of satisfaction of mortgage/charge
dot icon11/01/2007
Declaration of satisfaction of mortgage/charge
dot icon11/01/2007
Declaration of satisfaction of mortgage/charge
dot icon11/01/2007
Declaration of satisfaction of mortgage/charge
dot icon11/01/2007
Declaration of satisfaction of mortgage/charge
dot icon11/01/2007
Declaration of satisfaction of mortgage/charge
dot icon23/12/2006
Particulars of mortgage/charge
dot icon22/12/2006
Particulars of mortgage/charge
dot icon22/12/2006
Particulars of mortgage/charge
dot icon22/12/2006
Particulars of mortgage/charge
dot icon22/12/2006
Particulars of mortgage/charge
dot icon22/12/2006
Particulars of mortgage/charge
dot icon20/12/2006
Particulars of mortgage/charge
dot icon20/12/2006
Particulars of mortgage/charge
dot icon20/12/2006
Particulars of mortgage/charge
dot icon20/12/2006
Particulars of mortgage/charge
dot icon20/12/2006
Particulars of mortgage/charge
dot icon19/12/2006
Particulars of mortgage/charge
dot icon19/12/2006
Particulars of mortgage/charge
dot icon19/12/2006
Particulars of mortgage/charge
dot icon19/12/2006
Particulars of mortgage/charge
dot icon19/12/2006
Particulars of mortgage/charge
dot icon19/12/2006
Particulars of mortgage/charge
dot icon19/12/2006
Particulars of mortgage/charge
dot icon19/12/2006
Particulars of mortgage/charge
dot icon19/12/2006
Particulars of mortgage/charge
dot icon19/12/2006
Particulars of mortgage/charge
dot icon19/12/2006
Particulars of mortgage/charge
dot icon19/12/2006
Particulars of mortgage/charge
dot icon19/12/2006
Particulars of mortgage/charge
dot icon19/12/2006
Particulars of mortgage/charge
dot icon19/12/2006
Particulars of mortgage/charge
dot icon15/12/2006
Particulars of mortgage/charge
dot icon18/10/2006
Declaration of satisfaction of mortgage/charge
dot icon18/10/2006
Declaration of satisfaction of mortgage/charge
dot icon18/10/2006
Declaration of satisfaction of mortgage/charge
dot icon18/10/2006
Declaration of satisfaction of mortgage/charge
dot icon18/10/2006
Declaration of satisfaction of mortgage/charge
dot icon18/10/2006
Declaration of satisfaction of mortgage/charge
dot icon18/10/2006
Declaration of satisfaction of mortgage/charge
dot icon18/10/2006
Declaration of satisfaction of mortgage/charge
dot icon18/10/2006
Declaration of satisfaction of mortgage/charge
dot icon18/10/2006
Declaration of satisfaction of mortgage/charge
dot icon18/10/2006
Declaration of satisfaction of mortgage/charge
dot icon18/10/2006
Declaration of satisfaction of mortgage/charge
dot icon18/10/2006
Declaration of satisfaction of mortgage/charge
dot icon18/10/2006
Declaration of satisfaction of mortgage/charge
dot icon18/10/2006
Declaration of satisfaction of mortgage/charge
dot icon22/06/2006
Return made up to 10/06/06; full list of members
dot icon25/05/2006
Particulars of mortgage/charge
dot icon25/05/2006
Particulars of mortgage/charge
dot icon25/05/2006
Particulars of mortgage/charge
dot icon25/05/2006
Particulars of mortgage/charge
dot icon25/05/2006
Particulars of mortgage/charge
dot icon25/05/2006
Particulars of mortgage/charge
dot icon25/05/2006
Particulars of mortgage/charge
dot icon25/05/2006
Particulars of mortgage/charge
dot icon25/05/2006
Particulars of mortgage/charge
dot icon25/05/2006
Particulars of mortgage/charge
dot icon25/05/2006
Particulars of mortgage/charge
dot icon25/05/2006
Particulars of mortgage/charge
dot icon25/05/2006
Particulars of mortgage/charge
dot icon24/05/2006
Particulars of mortgage/charge
dot icon24/05/2006
Particulars of mortgage/charge
dot icon24/05/2006
Particulars of mortgage/charge
dot icon24/05/2006
Particulars of mortgage/charge
dot icon24/05/2006
Particulars of mortgage/charge
dot icon24/05/2006
Particulars of mortgage/charge
dot icon24/05/2006
Particulars of mortgage/charge
dot icon24/05/2006
Particulars of mortgage/charge
dot icon24/05/2006
Particulars of mortgage/charge
dot icon24/05/2006
Particulars of mortgage/charge
dot icon19/12/2005
Full accounts made up to 2004-12-31
dot icon25/10/2005
Particulars of mortgage/charge
dot icon27/06/2005
Return made up to 10/06/05; full list of members
dot icon31/03/2005
Particulars of mortgage/charge
dot icon23/12/2004
Declaration of satisfaction of mortgage/charge
dot icon23/12/2004
Declaration of satisfaction of mortgage/charge
dot icon17/11/2004
Full accounts made up to 2003-12-31
dot icon13/10/2004
Particulars of mortgage/charge
dot icon14/07/2004
Particulars of mortgage/charge
dot icon23/06/2004
Return made up to 10/06/04; full list of members
dot icon08/05/2004
Particulars of mortgage/charge
dot icon06/03/2004
Particulars of mortgage/charge
dot icon12/02/2004
Particulars of mortgage/charge
dot icon29/11/2003
Particulars of mortgage/charge
dot icon18/11/2003
Full accounts made up to 2002-12-31
dot icon26/09/2003
Particulars of mortgage/charge
dot icon16/09/2003
Particulars of mortgage/charge
dot icon13/09/2003
Particulars of mortgage/charge
dot icon04/09/2003
Return made up to 10/06/03; full list of members
dot icon15/05/2003
Particulars of mortgage/charge
dot icon28/03/2003
Particulars of mortgage/charge
dot icon14/03/2003
Particulars of mortgage/charge
dot icon13/12/2002
Particulars of mortgage/charge
dot icon25/10/2002
Particulars of mortgage/charge
dot icon24/10/2002
Full accounts made up to 2001-12-31
dot icon11/10/2002
Particulars of mortgage/charge
dot icon11/10/2002
Particulars of mortgage/charge
dot icon11/10/2002
Particulars of mortgage/charge
dot icon11/10/2002
Particulars of mortgage/charge
dot icon11/10/2002
Particulars of mortgage/charge
dot icon11/10/2002
Particulars of mortgage/charge
dot icon11/10/2002
Particulars of mortgage/charge
dot icon11/10/2002
Particulars of mortgage/charge
dot icon11/10/2002
Particulars of mortgage/charge
dot icon11/10/2002
Particulars of mortgage/charge
dot icon11/10/2002
Particulars of mortgage/charge
dot icon11/10/2002
Particulars of mortgage/charge
dot icon11/10/2002
Particulars of mortgage/charge
dot icon11/10/2002
Particulars of mortgage/charge
dot icon11/10/2002
Particulars of mortgage/charge
dot icon11/10/2002
Particulars of mortgage/charge
dot icon01/07/2002
Return made up to 10/06/02; full list of members
dot icon20/12/2001
Particulars of mortgage/charge
dot icon14/11/2001
Full accounts made up to 2000-12-31
dot icon11/06/2001
Return made up to 10/06/01; full list of members
dot icon08/03/2001
Particulars of mortgage/charge
dot icon20/02/2001
Particulars of mortgage/charge
dot icon25/10/2000
Full accounts made up to 1999-12-31
dot icon04/10/2000
Particulars of mortgage/charge
dot icon10/06/2000
Particulars of mortgage/charge
dot icon08/06/2000
Return made up to 10/06/00; full list of members
dot icon08/02/2000
Particulars of mortgage/charge
dot icon08/02/2000
Particulars of mortgage/charge
dot icon08/02/2000
Particulars of mortgage/charge
dot icon08/02/2000
Particulars of mortgage/charge
dot icon15/01/2000
Particulars of mortgage/charge
dot icon11/12/1999
Particulars of mortgage/charge
dot icon22/10/1999
Full accounts made up to 1998-12-31
dot icon14/09/1999
Location of register of members
dot icon14/09/1999
Return made up to 10/06/99; full list of members
dot icon30/10/1998
Particulars of mortgage/charge
dot icon30/10/1998
Particulars of mortgage/charge
dot icon08/10/1998
Declaration of satisfaction of mortgage/charge
dot icon08/10/1998
Declaration of satisfaction of mortgage/charge
dot icon08/10/1998
Declaration of satisfaction of mortgage/charge
dot icon08/10/1998
Declaration of satisfaction of mortgage/charge
dot icon28/09/1998
Accounts for a small company made up to 1997-12-31
dot icon25/08/1998
Particulars of mortgage/charge
dot icon25/08/1998
Particulars of mortgage/charge
dot icon25/08/1998
Particulars of mortgage/charge
dot icon05/08/1998
Declaration of satisfaction of mortgage/charge
dot icon05/08/1998
Declaration of satisfaction of mortgage/charge
dot icon21/06/1998
Return made up to 10/06/98; full list of members
dot icon20/06/1998
Particulars of mortgage/charge
dot icon05/03/1998
Resolutions
dot icon05/03/1998
Resolutions
dot icon05/03/1998
Resolutions
dot icon02/10/1997
Accounts for a small company made up to 1996-12-31
dot icon16/09/1997
Return made up to 10/06/97; full list of members
dot icon10/04/1997
Particulars of mortgage/charge
dot icon02/12/1996
New director appointed
dot icon02/12/1996
Return made up to 10/06/96; no change of members
dot icon02/11/1996
Full accounts made up to 1995-12-31
dot icon08/07/1996
Particulars of mortgage/charge
dot icon13/01/1996
Declaration of satisfaction of mortgage/charge
dot icon22/12/1995
Particulars of mortgage/charge
dot icon16/11/1995
Return made up to 10/06/95; full list of members
dot icon02/10/1995
Ad 31/12/94--------- £ si 32000@1=32000 £ ic 2/32002
dot icon02/10/1995
£ nc 295000/1000000 31/12/94
dot icon02/10/1995
Accounts for a small company made up to 1994-12-31
dot icon17/07/1995
Ad 15/12/93--------- £ si 294998@1
dot icon17/07/1995
£ nc 1000/295000 15/12/93
dot icon12/07/1995
Registered office changed on 12/07/95 from: 6 great queen street london WC2B 5DG
dot icon29/06/1995
Full accounts made up to 1993-12-31
dot icon14/06/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/07/1994
Return made up to 10/06/94; full list of members
dot icon09/03/1994
Accounting reference date notified as 31/12
dot icon24/01/1994
Particulars of mortgage/charge
dot icon24/01/1994
Particulars of mortgage/charge
dot icon04/10/1993
Particulars of mortgage/charge
dot icon27/09/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon27/09/1993
Director resigned;new director appointed
dot icon27/09/1993
Registered office changed on 27/09/93 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
dot icon15/09/1993
Certificate of change of name
dot icon06/08/1993
Resolutions
dot icon10/06/1993
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£238,578.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.09M
-
0.00
238.58K
-
2021
0
2.09M
-
0.00
238.58K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

2.09M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

238.58K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cattee, Peter
Director
19/11/2010 - 28/08/2015
81
Daunt, Timothy
Director
26/10/2009 - 19/11/2010
7
AA COMPANY SERVICES LIMITED
Nominee Secretary
10/06/1993 - 09/08/1993
6011
BUYVIEW LTD
Nominee Director
10/06/1993 - 09/08/1993
6028
Patel Junior, Jayanti Chimanbhai
Director
05/12/2012 - Present
59

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABC DRUG STORES LIMITED

ABC DRUG STORES LIMITED is an(a) Dissolved company incorporated on 10/06/1993 with the registered office located at 2 Peterwood Way, Croydon, Surrey CR0 4UQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ABC DRUG STORES LIMITED?

toggle

ABC DRUG STORES LIMITED is currently Dissolved. It was registered on 10/06/1993 and dissolved on 10/03/2026.

Where is ABC DRUG STORES LIMITED located?

toggle

ABC DRUG STORES LIMITED is registered at 2 Peterwood Way, Croydon, Surrey CR0 4UQ.

What does ABC DRUG STORES LIMITED do?

toggle

ABC DRUG STORES LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

What is the latest filing for ABC DRUG STORES LIMITED?

toggle

The latest filing was on 10/03/2026: Final Gazette dissolved via voluntary strike-off.