About

Registered Number: 07534079
Date of Incorporation: 17/02/2011 (13 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 28/05/2019 (4 years and 10 months ago)
Registered Address: 2 Peterwood Way, Croydon, CR0 4UQ,

 

Established in 2011, Caxton Pharmacy Ltd have registered office in Croydon, it has a status of "Dissolved". We don't currently know the number of employees at the organisation. This company has one director listed as Arthur, Michael, Dr in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARTHUR, Michael, Dr 01 December 2013 01 June 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 May 2019
SOAS(A) - Striking-off action suspended (Section 652A) 12 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 February 2019
CS01 - N/A 22 February 2019
DS01 - Striking off application by a company 19 February 2019
AA - Annual Accounts 06 December 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 01 March 2018
AA01 - Change of accounting reference date 09 January 2018
AA - Annual Accounts 07 June 2017
AA01 - Change of accounting reference date 30 May 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 14 October 2016
TM01 - Termination of appointment of director 27 July 2016
TM01 - Termination of appointment of director 01 June 2016
TM01 - Termination of appointment of director 01 June 2016
TM01 - Termination of appointment of director 01 June 2016
TM01 - Termination of appointment of director 01 June 2016
AD01 - Change of registered office address 01 June 2016
AP01 - Appointment of director 01 June 2016
AP01 - Appointment of director 01 June 2016
AP01 - Appointment of director 01 June 2016
AP01 - Appointment of director 01 June 2016
MR04 - N/A 23 March 2016
MR04 - N/A 23 March 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 08 April 2014
AP01 - Appointment of director 22 January 2014
TM01 - Termination of appointment of director 22 January 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 16 March 2012
SH01 - Return of Allotment of shares 13 March 2012
AA01 - Change of accounting reference date 23 August 2011
SH08 - Notice of name or other designation of class of shares 12 August 2011
RESOLUTIONS - N/A 26 July 2011
MG01 - Particulars of a mortgage or charge 14 July 2011
MG01 - Particulars of a mortgage or charge 04 June 2011
NEWINC - New incorporation documents 17 February 2011

Mortgages & Charges

Description Date Status Charge by
Mortgage 06 July 2011 Fully Satisfied

N/A

Debenture 03 June 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.