About

Registered Number: 07258925
Date of Incorporation: 19/05/2010 (13 years and 11 months ago)
Company Status: Active
Registered Address: 2nd Floor Grove House, 55 Lowlands Road, Harrow, HA1 3AW,

 

Medicines R Us Ltd was founded on 19 May 2010 with its registered office in Harrow. Currently we aren't aware of the number of employees at the this business. There are 4 directors listed for Medicines R Us Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKE, Simon Richard, Dr 22 October 2013 24 September 2019 1
HOWE, John Leigh, Dr 22 October 2013 24 September 2019 1
JARVIS, Matthew Christopher, Dr 22 October 2013 24 September 2019 1
Secretary Name Appointed Resigned Total Appointments
SHARMA, Geeta 19 May 2010 - 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 14 February 2020
CS01 - N/A 13 November 2019
TM01 - Termination of appointment of director 03 October 2019
TM01 - Termination of appointment of director 03 October 2019
PSC05 - N/A 03 October 2019
TM01 - Termination of appointment of director 03 October 2019
AD01 - Change of registered office address 30 June 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 31 May 2018
AA - Annual Accounts 27 February 2018
PSC05 - N/A 07 November 2017
AD01 - Change of registered office address 06 November 2017
CS01 - N/A 17 July 2017
PSC02 - N/A 17 July 2017
AA - Annual Accounts 24 February 2017
AR01 - Annual Return 23 May 2016
CH01 - Change of particulars for director 23 May 2016
CH01 - Change of particulars for director 23 May 2016
CH03 - Change of particulars for secretary 23 May 2016
AA - Annual Accounts 26 January 2016
CH01 - Change of particulars for director 01 December 2015
CH03 - Change of particulars for secretary 01 December 2015
CH01 - Change of particulars for director 01 December 2015
CH03 - Change of particulars for secretary 26 May 2015
CH01 - Change of particulars for director 26 May 2015
CH01 - Change of particulars for director 26 May 2015
AR01 - Annual Return 19 May 2015
RP04 - N/A 05 March 2015
AA - Annual Accounts 24 February 2015
CH01 - Change of particulars for director 28 January 2015
CH03 - Change of particulars for secretary 28 January 2015
AD01 - Change of registered office address 28 January 2015
CH01 - Change of particulars for director 28 January 2015
AA - Annual Accounts 18 August 2014
DISS40 - Notice of striking-off action discontinued 28 June 2014
AR01 - Annual Return 26 June 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
AP01 - Appointment of director 25 October 2013
AP01 - Appointment of director 25 October 2013
AP01 - Appointment of director 25 October 2013
AR01 - Annual Return 10 June 2013
DISS40 - Notice of striking-off action discontinued 08 June 2013
AA - Annual Accounts 07 June 2013
GAZ1 - First notification of strike-off action in London Gazette 28 May 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 13 July 2011
MG01 - Particulars of a mortgage or charge 04 May 2011
AP01 - Appointment of director 24 February 2011
SH06 - Notice of cancellation of shares 14 July 2010
SH03 - Return of purchase of own shares 14 July 2010
SH01 - Return of Allotment of shares 01 July 2010
NEWINC - New incorporation documents 19 May 2010

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 13 April 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.