About

Registered Number: 06234565
Date of Incorporation: 02/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, WD18 9AB,

 

Leyton Orient Dispensary Ltd was founded on 02 May 2007, it's status is listed as "Active". Budhdeo, Shamir Pravinchandra is listed as a director of the company. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BUDHDEO, Shamir Pravinchandra 12 January 2010 01 October 2015 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 08 January 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
TM01 - Termination of appointment of director 25 July 2018
CS01 - N/A 20 March 2018
CH01 - Change of particulars for director 08 March 2018
PSC05 - N/A 07 March 2018
AD01 - Change of registered office address 06 March 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 30 November 2016
CH01 - Change of particulars for director 24 November 2016
AA - Annual Accounts 13 September 2016
AD01 - Change of registered office address 09 September 2016
AR01 - Annual Return 03 November 2015
TM02 - Termination of appointment of secretary 12 October 2015
TM01 - Termination of appointment of director 12 October 2015
TM01 - Termination of appointment of director 12 October 2015
TM01 - Termination of appointment of director 12 October 2015
AP01 - Appointment of director 07 October 2015
AA - Annual Accounts 28 September 2015
CH01 - Change of particulars for director 12 December 2014
CH01 - Change of particulars for director 12 December 2014
AR01 - Annual Return 04 December 2014
CH01 - Change of particulars for director 26 November 2014
CH01 - Change of particulars for director 26 November 2014
AA - Annual Accounts 29 September 2014
MR04 - N/A 11 March 2014
MR04 - N/A 11 March 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 24 October 2013
AD01 - Change of registered office address 23 October 2013
CH01 - Change of particulars for director 24 September 2013
CH01 - Change of particulars for director 24 September 2013
CH03 - Change of particulars for secretary 24 September 2013
CH01 - Change of particulars for director 24 September 2013
AD01 - Change of registered office address 23 September 2013
AR01 - Annual Return 17 June 2013
CH01 - Change of particulars for director 04 June 2013
AA - Annual Accounts 31 December 2012
CH03 - Change of particulars for secretary 01 November 2012
CH01 - Change of particulars for director 01 November 2012
TM01 - Termination of appointment of director 12 June 2012
AR01 - Annual Return 22 May 2012
DISS40 - Notice of striking-off action discontinued 03 January 2012
AA - Annual Accounts 31 December 2011
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
AP01 - Appointment of director 07 June 2011
AR01 - Annual Return 23 May 2011
AA01 - Change of accounting reference date 16 May 2011
AA - Annual Accounts 02 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 October 2010
AR01 - Annual Return 14 May 2010
TM01 - Termination of appointment of director 17 March 2010
AA - Annual Accounts 03 March 2010
MG01 - Particulars of a mortgage or charge 25 February 2010
AP01 - Appointment of director 27 January 2010
AP03 - Appointment of secretary 27 January 2010
AP01 - Appointment of director 27 January 2010
TM02 - Termination of appointment of secretary 27 January 2010
AP01 - Appointment of director 13 November 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 12 May 2009
363a - Annual Return 07 August 2008
287 - Change in situation or address of Registered Office 10 June 2008
395 - Particulars of a mortgage or charge 22 February 2008
287 - Change in situation or address of Registered Office 10 October 2007
395 - Particulars of a mortgage or charge 05 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2007
288b - Notice of resignation of directors or secretaries 18 August 2007
288a - Notice of appointment of directors or secretaries 18 August 2007
NEWINC - New incorporation documents 02 May 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 22 February 2010 Fully Satisfied

N/A

Legal mortgage 15 February 2008 Fully Satisfied

N/A

Debenture 31 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.