ASHBURTON PHARMACY LIMITED

Register to unlock more data on OkredoRegister

ASHBURTON PHARMACY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06720439

Incorporation date

10/10/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

66 Church Street, Croydon CR0 1RBCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2008)
dot icon30/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon14/03/2023
First Gazette notice for voluntary strike-off
dot icon01/03/2023
Application to strike the company off the register
dot icon14/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon28/10/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon11/11/2021
Confirmation statement made on 2021-10-16 with updates
dot icon09/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/04/2021
Registered office address changed from 238 st Margarets Road Twickenham Middlesex TW1 1NL to 66 Church Street Croydon CR0 1RB on 2021-04-06
dot icon06/04/2021
Appointment of Ms Sadhna Khosla as a director on 2021-04-01
dot icon06/04/2021
Appointment of Mr Naveen Khosla as a director on 2021-04-01
dot icon06/04/2021
Notification of Medipharmacy Limited as a person with significant control on 2021-04-01
dot icon06/04/2021
Withdrawal of a person with significant control statement on 2021-04-06
dot icon06/04/2021
Termination of appointment of Fhorkan Rakib Uddin as a director on 2021-04-01
dot icon06/04/2021
Termination of appointment of Yogesh Thakar as a director on 2021-04-01
dot icon06/04/2021
Termination of appointment of Sangita Thakar as a director on 2021-04-01
dot icon06/04/2021
Termination of appointment of Vanessa Rivalland as a director on 2021-04-01
dot icon06/04/2021
Termination of appointment of Jennifer Catherine Morris Lebus as a director on 2021-04-01
dot icon06/04/2021
Termination of appointment of Caroline Oliver as a director on 2021-04-01
dot icon06/04/2021
Termination of appointment of Richard Michael Lebus as a director on 2021-04-01
dot icon06/04/2021
Termination of appointment of Richard Michael Lebus as a secretary on 2021-04-01
dot icon06/04/2021
Termination of appointment of Owen Gwynfor Evans as a director on 2021-04-01
dot icon24/03/2021
Notification of a person with significant control statement
dot icon18/03/2021
Cessation of Yogesh Thakar as a person with significant control on 2021-03-18
dot icon16/10/2020
Confirmation statement made on 2020-10-16 with updates
dot icon15/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon24/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/09/2020
Director's details changed for Dr Fhorkan Uddin on 2020-09-07
dot icon07/09/2020
Director's details changed for Dr Vanessa Rivalland on 2020-09-07
dot icon07/09/2020
Director's details changed for Dr Jennifer Catherine Morris Lebus on 2020-09-07
dot icon07/09/2020
Director's details changed for Dr Owen Gwynfor Evans on 2020-09-07
dot icon07/09/2020
Director's details changed for Mr Yogesh Thakar on 2020-09-07
dot icon07/09/2020
Director's details changed for Mrs Sangita Thakar on 2020-09-07
dot icon07/09/2020
Director's details changed for Mr Yogesh Thakar on 2020-09-07
dot icon05/09/2020
Appointment of Dr Caroline Oliver as a director on 2020-09-05
dot icon28/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon22/03/2019
Appointment of Dr Fhorkan Uddin as a director on 2019-03-22
dot icon22/03/2019
Appointment of Dr Vanessa Rivalland as a director on 2019-03-22
dot icon13/03/2019
Termination of appointment of Rosemary Anne Naunton Morgan as a director on 2019-03-13
dot icon13/03/2019
Termination of appointment of Claire Emma Quiggin as a director on 2019-03-13
dot icon17/10/2018
Confirmation statement made on 2018-10-10 with updates
dot icon13/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon21/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon12/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon17/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon10/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon10/10/2014
Director's details changed for Dr Claire Emma Quiggin on 2014-07-01
dot icon04/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon15/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon22/08/2013
Satisfaction of charge 1 in full
dot icon09/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon29/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon29/10/2012
Appointment of Dr Claire Emma Quiggin as a director
dot icon29/10/2012
Registered office address changed from 238 St Margaret's Road Twickenham Middlesex TW1 1NL United Kingdom on 2012-10-29
dot icon05/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon13/10/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon13/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon11/07/2011
Appointment of Dr Jennifer Catherine Morris Lebus as a director
dot icon11/07/2011
Appointment of Dr Rosemary Anne Naunton Morgan as a director
dot icon11/07/2011
Termination of appointment of Jennifer Lebus as a director
dot icon09/05/2011
Appointment of Mrs Sangita Thakar as a director
dot icon09/05/2011
Appointment of Dr Jennifer Catherine Morris Lebus as a director
dot icon05/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon12/10/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon09/06/2010
Accounts for a dormant company made up to 2009-03-31
dot icon09/06/2010
Current accounting period shortened from 2010-03-31 to 2009-03-31
dot icon19/10/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon19/10/2009
Director's details changed for Yogesh Thakar on 2009-10-01
dot icon19/10/2009
Director's details changed for Dr Owen Gwynfor Evans on 2009-10-01
dot icon19/10/2009
Director's details changed for Mr Richard Michael Lebus on 2009-10-01
dot icon19/10/2009
Registered office address changed from 238 St Margaret`S Road Twickenham Middx TW1 1NL Uk on 2009-10-19
dot icon17/08/2009
Director appointed yogesh thakar
dot icon17/08/2009
Director appointed dr owen gwynfor evans
dot icon17/08/2009
Secretary appointed richard michael lebus
dot icon17/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon06/08/2009
Ad 01/08/09\gbp si 803@1=803\gbp ic 2/805\
dot icon29/10/2008
Ad 10/10/08\gbp si 1@1=1\gbp ic 1/2\
dot icon29/10/2008
Accounting reference date extended from 31/10/2009 to 31/03/2010
dot icon14/10/2008
Director appointed richard michael lebus
dot icon13/10/2008
Appointment terminated director andrew davis
dot icon10/10/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
0.00
-
0.00
0.00
-
2022
2
0.00
-
0.00
0.00
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

0.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Uddin, Fhorkan Rakib
Director
22/03/2019 - 01/04/2021
3
Mr Yogesh Thakar
Director
01/08/2009 - 01/04/2021
11
Davis, Andrew Simon
Director
10/10/2008 - 10/10/2008
3388
Rivalland, Vanessa, Dr
Director
22/03/2019 - 01/04/2021
-
Quiggin, Claire Emma, Dr
Director
01/04/2012 - 13/03/2019
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASHBURTON PHARMACY LIMITED

ASHBURTON PHARMACY LIMITED is an(a) Dissolved company incorporated on 10/10/2008 with the registered office located at 66 Church Street, Croydon CR0 1RB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHBURTON PHARMACY LIMITED?

toggle

ASHBURTON PHARMACY LIMITED is currently Dissolved. It was registered on 10/10/2008 and dissolved on 30/05/2023.

Where is ASHBURTON PHARMACY LIMITED located?

toggle

ASHBURTON PHARMACY LIMITED is registered at 66 Church Street, Croydon CR0 1RB.

What does ASHBURTON PHARMACY LIMITED do?

toggle

ASHBURTON PHARMACY LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

How many employees does ASHBURTON PHARMACY LIMITED have?

toggle

ASHBURTON PHARMACY LIMITED had 2 employees in 2022.

What is the latest filing for ASHBURTON PHARMACY LIMITED?

toggle

The latest filing was on 30/05/2023: Final Gazette dissolved via voluntary strike-off.