About

Registered Number: 05199601
Date of Incorporation: 06/08/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 28/07/2017 (6 years and 10 months ago)
Registered Address: Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU

 

Gill`s Pills Ltd was founded on 06 August 2004 with its registered office in Chatham Maritime in Kent, it has a status of "Dissolved". We do not know the number of employees at the company. This business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITTALL, Martin 09 December 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, Barry Ralph 06 August 2004 05 July 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 July 2017
4.71 - Return of final meeting in members' voluntary winding-up 28 April 2017
4.68 - Liquidator's statement of receipts and payments 06 July 2016
4.68 - Liquidator's statement of receipts and payments 24 August 2015
AD01 - Change of registered office address 24 June 2014
RESOLUTIONS - N/A 23 June 2014
RESOLUTIONS - N/A 23 June 2014
4.70 - N/A 23 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 23 June 2014
MR04 - N/A 04 June 2014
AA01 - Change of accounting reference date 08 May 2014
AA - Annual Accounts 24 April 2014
MR04 - N/A 29 March 2014
MR04 - N/A 29 March 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 16 October 2012
MG01 - Particulars of a mortgage or charge 16 August 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 02 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 November 2010
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 28 October 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 05 February 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
363s - Annual Return 28 August 2007
AA - Annual Accounts 30 May 2007
363s - Annual Return 11 September 2006
AA - Annual Accounts 31 July 2006
363s - Annual Return 21 September 2005
287 - Change in situation or address of Registered Office 21 September 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
395 - Particulars of a mortgage or charge 15 December 2004
288b - Notice of resignation of directors or secretaries 11 December 2004
288a - Notice of appointment of directors or secretaries 11 December 2004
395 - Particulars of a mortgage or charge 10 December 2004
287 - Change in situation or address of Registered Office 18 August 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
287 - Change in situation or address of Registered Office 18 August 2004
NEWINC - New incorporation documents 06 August 2004

Mortgages & Charges

Description Date Status Charge by
All assets debenture 14 August 2012 Fully Satisfied

N/A

Debenture 03 December 2004 Fully Satisfied

N/A

Legal charge 03 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.