About

Registered Number: 04825518
Date of Incorporation: 08/07/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 27/06/2017 (6 years and 9 months ago)
Registered Address: 2 Peterwood Way, Croydon, Surrey, CR0 4UQ,

 

Founded in 2003, Kevin Hope Pharmacy Ltd have registered office in Croydon, Surrey, it has a status of "Dissolved". We don't currently know the number of employees at Kevin Hope Pharmacy Ltd. This organisation has no directors listed.

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 27 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 11 April 2017
DS01 - Striking off application by a company 29 March 2017
AA - Annual Accounts 23 December 2016
TM01 - Termination of appointment of director 07 November 2016
AP01 - Appointment of director 07 November 2016
AP01 - Appointment of director 07 November 2016
CS01 - N/A 20 July 2016
AD01 - Change of registered office address 03 March 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 17 August 2015
AR01 - Annual Return 23 October 2014
AR01 - Annual Return 23 October 2014
AR01 - Annual Return 23 October 2014
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 23 October 2014
AA - Annual Accounts 23 October 2014
AA - Annual Accounts 23 October 2014
AA - Annual Accounts 23 October 2014
AA - Annual Accounts 23 October 2014
RT01 - Application for administrative restoration to the register 23 October 2014
GAZ2 - Second notification of strike-off action in London Gazette 19 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AR01 - Annual Return 14 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 July 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 09 July 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 09 July 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 21 September 2007
AA - Annual Accounts 30 August 2007
225 - Change of Accounting Reference Date 12 July 2007
288b - Notice of resignation of directors or secretaries 23 November 2006
RESOLUTIONS - N/A 17 October 2006
RESOLUTIONS - N/A 17 October 2006
RESOLUTIONS - N/A 17 October 2006
RESOLUTIONS - N/A 17 October 2006
RESOLUTIONS - N/A 17 October 2006
225 - Change of Accounting Reference Date 17 October 2006
287 - Change in situation or address of Registered Office 17 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
MEM/ARTS - N/A 17 October 2006
363s - Annual Return 25 July 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 18 July 2005
288a - Notice of appointment of directors or secretaries 10 July 2005
AA - Annual Accounts 14 April 2005
395 - Particulars of a mortgage or charge 12 February 2005
363s - Annual Return 21 July 2004
395 - Particulars of a mortgage or charge 12 November 2003
225 - Change of Accounting Reference Date 12 November 2003
287 - Change in situation or address of Registered Office 12 November 2003
395 - Particulars of a mortgage or charge 08 November 2003
395 - Particulars of a mortgage or charge 08 November 2003
395 - Particulars of a mortgage or charge 08 November 2003
395 - Particulars of a mortgage or charge 08 November 2003
395 - Particulars of a mortgage or charge 16 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2003
288b - Notice of resignation of directors or secretaries 15 August 2003
288b - Notice of resignation of directors or secretaries 15 August 2003
CERTNM - Change of name certificate 24 July 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
287 - Change in situation or address of Registered Office 24 July 2003
NEWINC - New incorporation documents 08 July 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 February 2005 Outstanding

N/A

Debenture 06 November 2003 Outstanding

N/A

Legal charge 06 November 2003 Outstanding

N/A

Legal charge 06 November 2003 Outstanding

N/A

Legal charge 06 November 2003 Outstanding

N/A

Legal charge 06 November 2003 Outstanding

N/A

Debenture 10 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.