This company is commonly known as High Street Pharmacy Limited. The company was founded 12 years ago and was given the registration number 07752739. The firm's registered office is in CHESTER. You can find them at The Village Store (old Post Office/ink Station) Moor Lane, Rowton, Chester, . This company's SIC code is 86900 - Other human health activities.
Name | : | HIGH STREET PHARMACY LIMITED |
---|---|---|
Company Number | : | 07752739 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 25 August 2011 |
End of financial year | : | 31 August 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Village Store (old Post Office/ink Station) Moor Lane, Rowton, Chester, England, CH3 7QW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Village Store (Old Post Office/Ink Station), Moor Lane, Rowton, Chester, England, CH3 7QW | Secretary | 20 March 2017 | Active |
The Village Store (Old Post Office/Ink Station), Moor Lane, Rowton, Chester, England, CH3 7QW | Director | 02 June 2020 | Active |
Moor Lane, Moor Lane, Rowton, Chester, England, CH3 7QW | Director | 15 April 2016 | Active |
77, Churchill Avenue, Coventry, United Kingdom, CV6 5JJ | Director | 25 August 2011 | Active |
14, Johnson Place, Stoke-On-Trent, United Kingdom, ST6 6RF | Director | 15 March 2016 | Active |
The Village Pharmacy, 12 The Parade Guy Lane, Waverton, Chester, Uk, CH3 7NX | Director | 15 March 2016 | Active |
Mrs Sahira Rafiq | ||
Notified on | : | 20 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Village Store (Old Post Office/Ink Station), Moor Lane, Chester, England, CH3 7QW |
Nature of control | : |
|
Mr Tanveer Ahmed | ||
Notified on | : | 15 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 77, Churchill Avenue, Coventry, England, CV6 5JJ |
Nature of control | : |
|
Mr Raja Rizwan Khalid | ||
Notified on | : | 15 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 77, Churchill Avenue, Coventry, England, CV6 5JJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-14 | Restoration | Bona vacantia company. | Download |
2021-01-05 | Gazette | Gazette dissolved voluntary. | Download |
2020-10-20 | Gazette | Gazette notice voluntary. | Download |
2020-10-13 | Dissolution | Dissolution application strike off company. | Download |
2020-09-22 | Officers | Appoint person director company with name date. | Download |
2020-05-31 | Address | Change registered office address company with date old address new address. | Download |
2020-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-21 | Officers | Termination director company with name termination date. | Download |
2020-05-21 | Address | Change registered office address company with date old address new address. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-02 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-26 | Address | Change registered office address company with date old address new address. | Download |
2017-07-05 | Address | Change registered office address company with date old address new address. | Download |
2017-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-30 | Address | Change registered office address company with date old address new address. | Download |
2017-04-10 | Officers | Termination director company with name termination date. | Download |
2017-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-29 | Officers | Appoint person director company with name date. | Download |
2017-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.