About

Registered Number: 05058293
Date of Incorporation: 27/02/2004 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 14/05/2019 (5 years and 10 months ago)
Registered Address: 2 Peterwood Way, Croydon, Surrey, CR0 4UQ,

 

Established in 2004, Newland Community Pharmacy Ltd has its registered office in Croydon, Surrey, it's status at Companies House is "Dissolved". There are 6 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOURY, Anil David 25 August 2011 18 February 2013 1
BOURY, Catherine 27 February 2004 01 May 2015 1
BOURY, Dilip Matthew 25 August 2011 01 May 2015 1
BOURY, Rakesh Andrew 25 August 2011 01 May 2015 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Ameetkumar Ramanbhai 01 May 2015 - 1
BOURY, Suresh Kumar 25 April 2006 01 May 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 February 2019
DS01 - Striking off application by a company 19 February 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 23 December 2016
TM01 - Termination of appointment of director 07 November 2016
TM01 - Termination of appointment of director 07 November 2016
TM01 - Termination of appointment of director 07 November 2016
AA01 - Change of accounting reference date 21 June 2016
AR01 - Annual Return 05 April 2016
AD01 - Change of registered office address 03 March 2016
AA - Annual Accounts 26 February 2016
MR04 - N/A 06 May 2015
MR04 - N/A 06 May 2015
TM01 - Termination of appointment of director 05 May 2015
TM01 - Termination of appointment of director 05 May 2015
AP01 - Appointment of director 05 May 2015
TM01 - Termination of appointment of director 05 May 2015
AD01 - Change of registered office address 05 May 2015
AP01 - Appointment of director 05 May 2015
AP01 - Appointment of director 05 May 2015
AP01 - Appointment of director 05 May 2015
AP03 - Appointment of secretary 05 May 2015
TM02 - Termination of appointment of secretary 05 May 2015
AR01 - Annual Return 26 March 2015
RESOLUTIONS - N/A 17 November 2014
SH08 - Notice of name or other designation of class of shares 17 November 2014
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 13 June 2013
TM01 - Termination of appointment of director 25 March 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 02 May 2012
CH01 - Change of particulars for director 02 May 2012
CH03 - Change of particulars for secretary 02 May 2012
AA - Annual Accounts 10 January 2012
AP01 - Appointment of director 27 September 2011
AP01 - Appointment of director 27 September 2011
AP01 - Appointment of director 27 September 2011
AR01 - Annual Return 23 May 2011
CH03 - Change of particulars for secretary 23 May 2011
CH01 - Change of particulars for director 23 May 2011
MG01 - Particulars of a mortgage or charge 19 January 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 19 April 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 21 May 2008
395 - Particulars of a mortgage or charge 05 February 2008
AA - Annual Accounts 06 December 2007
363s - Annual Return 01 June 2007
AA - Annual Accounts 28 December 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
363a - Annual Return 01 March 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 31 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2004
225 - Change of Accounting Reference Date 27 April 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
287 - Change in situation or address of Registered Office 30 March 2004
NEWINC - New incorporation documents 27 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 18 January 2011 Fully Satisfied

N/A

Mortgage 17 January 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.