UKBizDB.co.uk

ACCMEDE PHARMACEUTICALS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Accmede Pharmaceuticals Limited. The company was founded 10 years ago and was given the registration number 08881762. The firm's registered office is in SOUTHALL. You can find them at Unit B4, 142 Johnson Street, Southall, Middlesex. This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:ACCMEDE PHARMACEUTICALS LIMITED
Company Number:08881762
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2014
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
  • 46650 - Wholesale of office furniture
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Unit B4, 142 Johnson Street, Southall, Middlesex, England, UB2 5FD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Oldborough Road,, Wembley, United Kingdom, HA0 3PP

Director22 September 2020Active
Media House, Kingsbury Works Estate, Kingsbury Road, London, England, NW9 8UP

Director07 February 2014Active
Media House, Kingsbury Works Estate, Kingsbury Road, London, United Kingdom, NW9 8UP

Director13 July 2020Active
Media House, Kingsbury Works Estate, Kingsbury Road, London, England, NW9 8UP

Director26 February 2014Active
18a, Unit 1,142 Johnson Street, Southall, United Kingdom, UB2 5FD

Director01 June 2020Active

People with Significant Control

Mrs Kinjalben Barot
Notified on:22 September 2020
Status:Active
Date of birth:May 1987
Nationality:Indian
Country of residence:United Kingdom
Address:5, Oldborough Road,, Wembley, United Kingdom, HA0 3PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Janaksinh Jhala
Notified on:06 April 2016
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:England
Address:Unit B4, 142 Johnson Street, Southall, England, UB2 5FD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-18Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-09Gazette

Gazette notice compulsory.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2020-10-20Officers

Termination director company with name termination date.

Download
2020-10-15Officers

Termination director company.

Download
2020-10-14Officers

Termination director company.

Download
2020-10-13Persons with significant control

Cessation of a person with significant control.

Download
2020-10-13Persons with significant control

Notification of a person with significant control.

Download
2020-09-22Officers

Change person director company with change date.

Download
2020-09-22Officers

Appoint person director company with name date.

Download
2020-09-11Address

Change registered office address company with date old address new address.

Download
2020-07-14Address

Change registered office address company with date old address new address.

Download
2020-07-13Officers

Appoint person director company with name date.

Download
2020-07-13Officers

Termination director company with name termination date.

Download
2020-06-05Officers

Termination director company with name termination date.

Download
2020-06-04Officers

Appoint person director company with name date.

Download
2020-06-04Officers

Termination director company with name termination date.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2019-01-21Persons with significant control

Change to a person with significant control.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.