About

Registered Number: 06672094
Date of Incorporation: 13/08/2008 (15 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 11/02/2015 (9 years and 4 months ago)
Registered Address: MCCABE FORD WILLIAMS, Bank Chambers 1 Central Avenue, Sittingbourne, Kent, ME10 4AE

 

Pierremont Pharmacy Ltd was registered on 13 August 2008 and has its registered office in Kent, it has a status of "Dissolved". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLIVEDEN SERVICES LIMITED 10 March 2009 - 1
KHAN, Iqbal 20 January 2009 10 March 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 February 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 11 November 2014
4.68 - Liquidator's statement of receipts and payments 28 July 2014
4.68 - Liquidator's statement of receipts and payments 24 July 2013
4.68 - Liquidator's statement of receipts and payments 25 July 2012
4.68 - Liquidator's statement of receipts and payments 21 July 2011
RESOLUTIONS - N/A 02 June 2010
4.20 - N/A 02 June 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 02 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 May 2010
AD01 - Change of registered office address 30 April 2010
AR01 - Annual Return 14 October 2009
287 - Change in situation or address of Registered Office 26 August 2009
AA - Annual Accounts 29 July 2009
RESOLUTIONS - N/A 29 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 May 2009
225 - Change of Accounting Reference Date 16 April 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
288b - Notice of resignation of directors or secretaries 21 March 2009
395 - Particulars of a mortgage or charge 25 February 2009
RESOLUTIONS - N/A 06 February 2009
288b - Notice of resignation of directors or secretaries 06 February 2009
288a - Notice of appointment of directors or secretaries 06 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 February 2009
NEWINC - New incorporation documents 13 August 2008

Mortgages & Charges

Description Date Status Charge by
All assets debenture 13 February 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.