About

Registered Number: 04727464
Date of Incorporation: 08/04/2003 (22 years ago)
Company Status: Active
Registered Address: Chemidex House Unit 7, Egham Business Village, Egham, Surrey, TW20 8RB

 

Essential Generics Ltd was established in 2003, it's status at Companies House is "Active". The companies director is Engineer, Nikesh, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ENGINEER, Nikesh, Dr 27 March 2013 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 14 July 2020
DS01 - Striking off application by a company 01 July 2020
CS01 - N/A 22 April 2020
AP01 - Appointment of director 17 April 2020
AP01 - Appointment of director 17 April 2020
PSC07 - N/A 19 December 2019
PSC01 - N/A 19 December 2019
PSC07 - N/A 19 December 2019
PSC02 - N/A 19 December 2019
AA - Annual Accounts 08 October 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 24 April 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 17 April 2014
AD01 - Change of registered office address 17 April 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 18 April 2013
TM01 - Termination of appointment of director 28 March 2013
TM01 - Termination of appointment of director 28 March 2013
TM02 - Termination of appointment of secretary 28 March 2013
AP03 - Appointment of secretary 27 March 2013
AP01 - Appointment of director 14 February 2013
TM01 - Termination of appointment of director 14 February 2013
AP01 - Appointment of director 14 February 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH03 - Change of particulars for secretary 16 April 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 29 April 2009
AA - Annual Accounts 09 July 2008
363s - Annual Return 29 April 2008
363s - Annual Return 18 May 2007
AA - Annual Accounts 18 May 2007
AA - Annual Accounts 13 June 2006
363s - Annual Return 19 April 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 28 July 2005
AA - Annual Accounts 02 August 2004
363s - Annual Return 13 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2004
288a - Notice of appointment of directors or secretaries 03 May 2003
288a - Notice of appointment of directors or secretaries 03 May 2003
288b - Notice of resignation of directors or secretaries 03 May 2003
288b - Notice of resignation of directors or secretaries 03 May 2003
NEWINC - New incorporation documents 08 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.