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.
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 | : |
|
Registered Address | : | Head Office, 17 Church Road, London, England, W3 8PU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Head Office, 17 Church Road, London, England, W3 8PU | Director | 08 September 2017 | Active |
Head Office, 17 Church Road, London, England, W3 8PU | Director | 08 September 2017 | Active |
3, Margravine Gardens, Barons Court, London, United Kingdom, W6 8RL | Secretary | 11 May 2005 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 11 May 2005 | Active |
3, Margravine Gardens, Barons Court, London, United Kingdom, W6 8RL | Director | 11 May 2005 | Active |
3, Margravine Gardens, Barons Court, London, United Kingdom, W6 8RL | Director | 11 May 2005 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 11 May 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-08 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-23 | Gazette | Gazette notice voluntary. | Download |
2021-03-15 | Dissolution | Dissolution application strike off company. | Download |
2020-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-06 | Accounts | Change account reference date company previous shortened. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-17 | Address | Change registered office address company with date old address new address. | Download |
2018-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-04 | Address | Change registered office address company with date old address new address. | Download |
2018-02-13 | Accounts | Change account reference date company previous extended. | Download |
2017-09-22 | Officers | Appoint person director company with name date. | Download |
2017-09-22 | Officers | Termination director company with name termination date. | Download |
2017-09-22 | Officers | Termination director company with name termination date. | Download |
2017-09-22 | Officers | Termination director company with name termination date. | Download |
2017-09-22 | Officers | Termination secretary company with name termination date. | Download |
2017-09-22 | Officers | Appoint person director company with name date. | Download |
2017-09-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.