About

Registered Number: 04305011
Date of Incorporation: 16/10/2001 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 15/05/2018 (5 years and 11 months ago)
Registered Address: Regency House, 21 The Ropewalk, Nottingham, NG1 5DU

 

Founded in 2001, Herbal Apothecary Ltd have registered office in Nottingham, it's status is listed as "Dissolved". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCNULTY, John 15 January 2002 13 June 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 May 2018
L64.07 - Release of Official Receiver 15 February 2018
3.6 - Abstract of receipt and payments in receivership 11 December 2008
405(2) - Notice of ceasing to act of Receiver 11 December 2008
3.6 - Abstract of receipt and payments in receivership 29 January 2008
3.6 - Abstract of receipt and payments in receivership 14 February 2007
COCOMP - Order to wind up 24 May 2006
3.3 - Statement of Affairs in Administrative receivership following report to creditors 20 April 2006
3.10 - N/A 04 April 2006
405(1) - Notice of appointment of Receiver 06 March 2006
287 - Change in situation or address of Registered Office 24 January 2006
288b - Notice of resignation of directors or secretaries 16 September 2005
288b - Notice of resignation of directors or secretaries 16 September 2005
288b - Notice of resignation of directors or secretaries 22 June 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
AA - Annual Accounts 27 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
363s - Annual Return 25 January 2005
RESOLUTIONS - N/A 10 December 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 December 2004
363s - Annual Return 19 November 2003
AA - Annual Accounts 19 November 2003
363s - Annual Return 14 November 2002
225 - Change of Accounting Reference Date 22 March 2002
287 - Change in situation or address of Registered Office 13 February 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
MEM/ARTS - N/A 30 January 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
RESOLUTIONS - N/A 22 January 2002
RESOLUTIONS - N/A 22 January 2002
RESOLUTIONS - N/A 22 January 2002
RESOLUTIONS - N/A 22 January 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2002
123 - Notice of increase in nominal capital 22 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2002
395 - Particulars of a mortgage or charge 18 January 2002
395 - Particulars of a mortgage or charge 18 January 2002
395 - Particulars of a mortgage or charge 18 January 2002
CERTNM - Change of name certificate 16 January 2002
NEWINC - New incorporation documents 16 October 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 15 January 2002 Outstanding

N/A

Legal charge 15 January 2002 Outstanding

N/A

Legal charge 15 January 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.