This company is commonly known as Dexapharm Limited. The company was founded 24 years ago and was given the registration number 03934884. The firm's registered office is in LONDON. You can find them at 37 Warren Street, , London, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.
Name | : | DEXAPHARM LIMITED |
---|---|---|
Company Number | : | 03934884 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 37 Warren Street, London, United Kingdom, W1T 6AD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, Market Place, 34 Prestwick Road, Watford, United Kingdom, WD19 7EU | Secretary | 01 August 2017 | Active |
Unit 5, Market Place, 34 Prestwick Road, Watford, United Kingdom, WD197EU | Director | 01 August 2017 | Active |
Unit 5, Market Place, 34 Prestwick Road, Watford, United Kingdom, WD197EU | Director | 01 August 2017 | Active |
11 Longfield Road, Chelmsford, CM2 7QH | Secretary | 23 April 2007 | Active |
40 St Stephens Road, Cold Norton, Chelmsford, CM3 6JE | Secretary | 28 February 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 28 February 2000 | Active |
11 Longfield Road, Chelmsford, CM2 7QH | Director | 01 September 2000 | Active |
26, St. Leonards Road, Exeter, England, EX2 4LA | Director | 01 September 2000 | Active |
Orchard House, 51 Conduit Lane, Woodham Mortimer, Maldon, CM9 6SZ | Director | 01 September 2000 | Active |
Trust Cottage, Kelvedon Road, Little Braxted, Witham, CM8 3ES | Director | 01 September 2000 | Active |
Longfield Pharmacy, Princes Road, Maldon, England, | Director | 01 September 2000 | Active |
Layndon, Park Wood Lane, Little Totham, Maldon, CM9 8LE | Director | 01 September 2000 | Active |
Grove Barn,, Copt Hall Lane, Little Wigborough, Colchester, England, CO5 7RD | Director | 01 September 2000 | Active |
2, Fordyce Close, Hornchurch, RM11 3LE | Director | 10 February 2009 | Active |
Cherry Trees, Pump Lane, Chelmsford, CM1 6TA | Director | 28 February 2000 | Active |
Kyber, 61 Ducks Hill Road, Northwood, HA6 2SE | Director | 28 February 2000 | Active |
10, Abbeyfield View, Colchester, United Kingdom, CO2 7US | Director | 01 September 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 28 February 2000 | Active |
Esom's Ltd | ||
Notified on | : | 01 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 37, Warren Street, London, United Kingdom, W1T 6AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-25 | Officers | Change person secretary company with change date. | Download |
2022-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-16 | Officers | Change person secretary company with change date. | Download |
2021-03-15 | Officers | Change person director company with change date. | Download |
2021-03-15 | Officers | Change person director company with change date. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-22 | Gazette | Gazette filings brought up to date. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-21 | Gazette | Gazette notice compulsory. | Download |
2019-04-03 | Officers | Change person director company with change date. | Download |
2019-01-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-23 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-12-01 | Incorporation | Memorandum articles. | Download |
2017-10-20 | Resolution | Resolution. | Download |
2017-09-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.