UKBizDB.co.uk

PARMAY CHEMISTS LIMITED

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

This company is commonly known as Parmay Chemists Limited. The company was founded 19 years ago and was given the registration number 05448959. The firm's registered office is in LONDON. You can find them at Head Office, 17 Church Road, London, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:PARMAY CHEMISTS LIMITED
Company Number:05448959
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2005
End of financial year:06 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:Head Office, 17 Church Road, London, England, W3 8PU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Head Office, 17 Church Road, London, England, W3 8PU

Director08 September 2017Active
Head Office, 17 Church Road, London, England, W3 8PU

Director08 September 2017Active
3, Margravine Gardens, Barons Court, London, United Kingdom, W6 8RL

Secretary11 May 2005Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary11 May 2005Active
3, Margravine Gardens, Barons Court, London, United Kingdom, W6 8RL

Director11 May 2005Active
3, Margravine Gardens, Barons Court, London, United Kingdom, W6 8RL

Director11 May 2005Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director11 May 2005Active

People with Significant Control

Richard Adams Pharma Limited
Notified on:08 September 2017
Status:Active
Country of residence:England
Address:Dillons Pharmacy, 17 Church Road, London, England, W3 8PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Parita Patel
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:United Kingdom
Address:3, Margravine Gardens, London, United Kingdom, W6 8RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mayur Patel
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:United Kingdom
Address:3, Margravine Gardens, London, United Kingdom, W6 8RL
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 (6 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
2021-06-08Gazette

Gazette dissolved voluntary.

Download
2021-03-23Gazette

Gazette notice voluntary.

Download
2021-03-15Dissolution

Dissolution application strike off company.

Download
2020-09-02Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Persons with significant control

Change to a person with significant control.

Download
2019-09-06Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Accounts

Change account reference date company previous shortened.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Address

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

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-06-20Persons with significant control

Cessation of a person with significant control.

Download
2018-06-20Persons with significant control

Notification of a person with significant control.

Download
2018-06-20Persons with significant control

Cessation of a person with significant control.

Download
2018-06-04Address

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

Download
2018-02-13Accounts

Change account reference date company previous extended.

Download
2017-09-22Officers

Appoint person director company with name date.

Download
2017-09-22Officers

Termination director company with name termination date.

Download
2017-09-22Officers

Termination director company with name termination date.

Download
2017-09-22Officers

Termination director company with name termination date.

Download
2017-09-22Officers

Termination secretary company with name termination date.

Download
2017-09-22Officers

Appoint person director company with name date.

Download
2017-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.