About

Registered Number: 04051131
Date of Incorporation: 11/08/2000 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 23/07/2018 (5 years and 9 months ago)
Registered Address: 44-46 Old Steine, Brighton, East Sussex, BN1 1NH

 

Having been setup in 2000, Heron Cross Pharmacy Ltd have registered office in Brighton. The companies directors are listed as Banks, Claire Louise, Banks, Robert Scot in the Companies House registry. We don't currently know the number of employees at Heron Cross Pharmacy Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANKS, Claire Louise 11 August 2000 07 August 2014 1
BANKS, Robert Scot 11 August 2000 07 August 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 July 2018
LIQ14 - N/A 23 April 2018
4.68 - Liquidator's statement of receipts and payments 30 May 2017
4.68 - Liquidator's statement of receipts and payments 13 July 2016
CH01 - Change of particulars for director 21 August 2015
CH01 - Change of particulars for director 21 August 2015
CH01 - Change of particulars for director 21 August 2015
4.20 - N/A 10 July 2015
AD01 - Change of registered office address 28 May 2015
RESOLUTIONS - N/A 26 May 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 26 May 2015
RP04 - N/A 18 March 2015
CH01 - Change of particulars for director 21 January 2015
AR01 - Annual Return 05 September 2014
AD01 - Change of registered office address 08 August 2014
TM02 - Termination of appointment of secretary 08 August 2014
TM01 - Termination of appointment of director 08 August 2014
TM01 - Termination of appointment of director 08 August 2014
AP01 - Appointment of director 08 August 2014
AP01 - Appointment of director 08 August 2014
AP01 - Appointment of director 08 August 2014
AP01 - Appointment of director 08 August 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 16 June 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 06 July 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 14 July 2008
363a - Annual Return 13 September 2007
AA - Annual Accounts 20 July 2007
363a - Annual Return 05 September 2006
AA - Annual Accounts 17 July 2006
363a - Annual Return 15 September 2005
AA - Annual Accounts 14 July 2005
363s - Annual Return 25 August 2004
AA - Annual Accounts 15 July 2004
363a - Annual Return 14 September 2003
AA - Annual Accounts 30 July 2003
363a - Annual Return 23 September 2002
288c - Notice of change of directors or secretaries or in their particulars 19 June 2002
288c - Notice of change of directors or secretaries or in their particulars 19 June 2002
AA - Annual Accounts 12 April 2002
363a - Annual Return 31 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2000
CERTNM - Change of name certificate 05 October 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
287 - Change in situation or address of Registered Office 28 September 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
288a - Notice of appointment of directors or secretaries 22 September 2000
288a - Notice of appointment of directors or secretaries 22 September 2000
287 - Change in situation or address of Registered Office 22 September 2000
225 - Change of Accounting Reference Date 22 September 2000
NEWINC - New incorporation documents 11 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.