About

Registered Number: 05458459
Date of Incorporation: 20/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Chemidex House, Unit 7 Egham Business Village, Crabtree Road, Egham, Surrey, TW20 8RB

 

Based in Crabtree Road, Egham, Surrey, Nhs Generics Ltd was established in 2005. The organisation has no directors. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 14 July 2020
DS01 - Striking off application by a company 01 July 2020
CS01 - N/A 22 May 2020
AP01 - Appointment of director 17 April 2020
AP01 - Appointment of director 17 April 2020
PSC07 - N/A 20 December 2019
PSC01 - N/A 20 December 2019
PSC02 - N/A 20 December 2019
AA - Annual Accounts 08 October 2019
CS01 - N/A 21 June 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 14 July 2017
PSC01 - N/A 14 July 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 06 June 2013
TM02 - Termination of appointment of secretary 28 March 2013
TM01 - Termination of appointment of director 28 March 2013
AP01 - Appointment of director 14 February 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 26 May 2010
AA - Annual Accounts 10 February 2010
363a - Annual Return 05 June 2009
AA - Annual Accounts 06 March 2009
363s - Annual Return 04 July 2008
AA - Annual Accounts 11 February 2008
363s - Annual Return 08 June 2007
AA - Annual Accounts 13 June 2006
363s - Annual Return 06 June 2006
288a - Notice of appointment of directors or secretaries 03 June 2005
288a - Notice of appointment of directors or secretaries 03 June 2005
288b - Notice of resignation of directors or secretaries 03 June 2005
288b - Notice of resignation of directors or secretaries 03 June 2005
NEWINC - New incorporation documents 20 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.