About

Registered Number: 04052143
Date of Incorporation: 14/08/2000 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2018 (5 years and 7 months ago)
Registered Address: Parkwood, Sutton Road, Maidstone, Kent, ME15 9NE

 

H R Pharmacies Ltd was founded on 14 August 2000, it has a status of "Dissolved". This company has no directors listed in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 August 2018
DS01 - Striking off application by a company 21 August 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 17 August 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 11 September 2012
AD04 - Change of location of company records to the registered office 11 September 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 08 September 2010
AD01 - Change of registered office address 08 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 September 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 03 September 2008
225 - Change of Accounting Reference Date 24 June 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 12 September 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
288b - Notice of resignation of directors or secretaries 13 December 2006
288b - Notice of resignation of directors or secretaries 13 December 2006
287 - Change in situation or address of Registered Office 13 December 2006
AA - Annual Accounts 06 December 2006
363s - Annual Return 17 October 2006
AA - Annual Accounts 29 November 2005
363a - Annual Return 13 October 2005
RESOLUTIONS - N/A 04 November 2004
MEM/ARTS - N/A 04 November 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 November 2004
AA - Annual Accounts 03 November 2004
395 - Particulars of a mortgage or charge 14 October 2004
363s - Annual Return 31 August 2004
363s - Annual Return 21 July 2004
AA - Annual Accounts 21 June 2004
MISC - Miscellaneous document 02 December 2003
363s - Annual Return 29 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2003
RESOLUTIONS - N/A 04 April 2003
RESOLUTIONS - N/A 04 April 2003
RESOLUTIONS - N/A 04 April 2003
123 - Notice of increase in nominal capital 04 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 2003
AA - Annual Accounts 09 January 2003
363s - Annual Return 03 September 2002
AA - Annual Accounts 21 June 2002
363s - Annual Return 03 October 2001
395 - Particulars of a mortgage or charge 15 June 2001
395 - Particulars of a mortgage or charge 03 November 2000
RESOLUTIONS - N/A 31 October 2000
RESOLUTIONS - N/A 31 October 2000
RESOLUTIONS - N/A 31 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2000
395 - Particulars of a mortgage or charge 20 October 2000
287 - Change in situation or address of Registered Office 05 October 2000
RESOLUTIONS - N/A 02 October 2000
RESOLUTIONS - N/A 02 October 2000
288a - Notice of appointment of directors or secretaries 02 October 2000
288a - Notice of appointment of directors or secretaries 02 October 2000
288b - Notice of resignation of directors or secretaries 02 October 2000
288b - Notice of resignation of directors or secretaries 02 October 2000
CERTNM - Change of name certificate 22 September 2000
NEWINC - New incorporation documents 14 August 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 October 2004 Fully Satisfied

N/A

Debenture 11 June 2001 Fully Satisfied

N/A

Legal mortgage 01 November 2000 Fully Satisfied

N/A

Mortgage debenture 17 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.