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