This company is commonly known as Avicenna Retail Ltd. The company was founded 21 years ago and was given the registration number 04487641. The firm's registered office is in SOUTH CROYDON. You can find them at Selsdon House, 212-220 Addington Road, South Croydon, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.
Name | : | AVICENNA RETAIL LTD |
---|---|---|
Company Number | : | 04487641 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 2002 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Selsdon House, 212-220 Addington Road, South Croydon, England, CR2 8LD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Selsdon House, 212-220 Addington Road, South Croydon, England, CR2 8LD | Director | 08 February 2024 | Active |
Selsdon House, 212-220 Addington Road, South Croydon, England, CR2 8LD | Director | 06 July 2018 | Active |
Selsdon House, 212-220 Addington Road, South Croydon, England, CR2 8LD | Director | 08 February 2024 | Active |
Selsdon House, 212-220 Addington Road, South Croydon, England, CR2 8LD | Director | 22 April 2021 | Active |
Selsdon House, 212-220 Addington Road, South Croydon, England, CR2 8LD | Director | 22 April 2021 | Active |
Selsdon House, Addington Road, South Croydon, England, CR2 8LD | Director | 22 November 2023 | Active |
11 West Park Road, Sunderland, SR6 7RR | Secretary | 18 September 2002 | Active |
11 West Park Road, Sunderland, SR6 7RR | Secretary | 16 July 2002 | Active |
1 Moor Court, Whitburn, Sunderland, SR6 7JU | Secretary | 20 August 2002 | Active |
Selsdon House, 212-220 Addington Road, South Croydon, England, CR2 8LD | Secretary | 16 March 2018 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Secretary | 16 July 2002 | Active |
Bunnyrigg 11 West Park Road, Cleadon Village, Sunderland, SR6 7RR | Director | 16 July 2002 | Active |
Bonny Rigg 11 West Park Road, Cleadon Village, Sunderland, SR6 7RR | Director | 24 July 2015 | Active |
11 West Park Road, Sunderland, SR6 7RR | Director | 16 July 2002 | Active |
Juno Health,, Atterbury Lakes Centre, Fairbourne Drive, Milton Keynes, England, MK10 9RG | Director | 01 March 2019 | Active |
Juno Health, Fairbourne Drive, Atterbury Lakes Centre, Fairbourne, Milton Keynes, England, MK10 9RG | Director | 02 October 2017 | Active |
Juno Health,, Atterbury Lakes Centre, Fairbourne Drive, Milton Keynes, England, MK10 9RG | Director | 02 October 2017 | Active |
Selsdon House, 212-220 Addington Road, South Croydon, England, CR2 8LD | Director | 16 March 2018 | Active |
Selsdon House, 212-220 Addington Road, South Croydon, England, CR2 8LD | Director | 25 November 2020 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Director | 16 July 2002 | Active |
Juno Health Limited | ||
Notified on | : | 26 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Juno Health, Atterbury Lakes Central, Fairbourne Drive, Milton Keynes, England, MK10 9RG |
Nature of control | : |
|
Ashchem (North East) Limited | ||
Notified on | : | 02 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Michelin House, Third Floor, London, England, SW3 6RD |
Nature of control | : |
|
Mr Ashok Kumar Aggarwal | ||
Notified on | : | 10 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Address | : | Bonny Rigg 11 West Park Road, Sunderland, SR6 7RR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Officers | Termination director company with name termination date. | Download |
2024-02-27 | Officers | Termination secretary company with name termination date. | Download |
2024-02-16 | Officers | Appoint person director company with name date. | Download |
2024-02-16 | Officers | Appoint person director company with name date. | Download |
2024-01-11 | Accounts | Accounts with accounts type full. | Download |
2023-11-23 | Officers | Appoint person director company with name date. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-10 | Officers | Termination director company with name termination date. | Download |
2023-05-01 | Officers | Termination director company with name termination date. | Download |
2023-01-25 | Accounts | Accounts with accounts type full. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-22 | Accounts | Accounts with accounts type full. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-11 | Accounts | Accounts with accounts type full. | Download |
2021-04-28 | Officers | Appoint person director company with name date. | Download |
2021-04-28 | Officers | Appoint person director company with name date. | Download |
2020-12-03 | Officers | Appoint person director company with name date. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-25 | Accounts | Accounts with accounts type full. | Download |
2020-03-03 | Resolution | Resolution. | Download |
2020-02-28 | Address | Change registered office address company with date old address new address. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-01 | Officers | Termination director company with name termination date. | Download |
2019-04-12 | Accounts | Accounts with accounts type full. | Download |
2019-03-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.