About

Registered Number: 02168181
Date of Incorporation: 22/09/1987 (37 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 04/04/2017 (8 years ago)
Registered Address: Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

 

Founded in 1987, St Matthews Pharmacy Ltd are based in Coventry, it's status at Companies House is "Dissolved". This company has 3 directors listed as Legg, Nichola Louise, Edward, George Robert, Edward, Wendy Patricia in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARD, George Robert N/A 07 June 2006 1
EDWARD, Wendy Patricia N/A 07 June 2006 1
Secretary Name Appointed Resigned Total Appointments
LEGG, Nichola Louise 25 July 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 April 2017
SOAS(A) - Striking-off action suspended (Section 652A) 09 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 17 January 2017
AP01 - Appointment of director 10 January 2017
AA - Annual Accounts 07 January 2017
DS01 - Striking off application by a company 05 January 2017
TM01 - Termination of appointment of director 04 January 2017
CS01 - N/A 30 December 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 31 December 2014
AA01 - Change of accounting reference date 16 December 2014
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 22 January 2014
AP01 - Appointment of director 13 January 2014
TM01 - Termination of appointment of director 10 January 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 09 January 2013
AP01 - Appointment of director 19 September 2012
AA - Annual Accounts 17 September 2012
TM01 - Termination of appointment of director 12 September 2012
AP03 - Appointment of secretary 06 August 2012
TM02 - Termination of appointment of secretary 30 July 2012
AR01 - Annual Return 27 January 2012
AP01 - Appointment of director 15 September 2011
TM01 - Termination of appointment of director 15 September 2011
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 28 January 2010
CH03 - Change of particulars for secretary 02 November 2009
AA - Annual Accounts 23 September 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 24 September 2008
225 - Change of Accounting Reference Date 19 June 2008
288c - Notice of change of directors or secretaries or in their particulars 14 April 2008
288c - Notice of change of directors or secretaries or in their particulars 09 April 2008
363a - Annual Return 09 April 2008
287 - Change in situation or address of Registered Office 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
AA - Annual Accounts 11 December 2007
AA - Annual Accounts 04 May 2007
363s - Annual Return 09 March 2007
288a - Notice of appointment of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
AUD - Auditor's letter of resignation 21 June 2006
225 - Change of Accounting Reference Date 21 June 2006
287 - Change in situation or address of Registered Office 21 June 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2006
363a - Annual Return 11 April 2006
AA - Annual Accounts 10 January 2006
AA - Annual Accounts 21 January 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 10 January 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 02 April 2003
363s - Annual Return 07 February 2003
AA - Annual Accounts 25 February 2002
363s - Annual Return 04 January 2002
AA - Annual Accounts 15 February 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 30 March 2000
363s - Annual Return 13 January 2000
AA - Annual Accounts 10 March 1999
363s - Annual Return 17 February 1999
AA - Annual Accounts 05 March 1998
363s - Annual Return 26 January 1998
AA - Annual Accounts 06 April 1997
363s - Annual Return 21 January 1997
AA - Annual Accounts 28 June 1996
363s - Annual Return 23 January 1996
AA - Annual Accounts 14 July 1995
363s - Annual Return 21 February 1995
AA - Annual Accounts 26 July 1994
363s - Annual Return 21 January 1994
AA - Annual Accounts 24 August 1993
363s - Annual Return 15 January 1993
AA - Annual Accounts 11 September 1992
AA - Annual Accounts 29 January 1992
363b - Annual Return 29 January 1992
AA - Annual Accounts 09 January 1991
363 - Annual Return 09 January 1991
AA - Annual Accounts 22 March 1990
363 - Annual Return 22 March 1990
363 - Annual Return 05 December 1989
PUC 2 - N/A 09 November 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 October 1987
395 - Particulars of a mortgage or charge 15 October 1987
288 - N/A 12 October 1987
287 - Change in situation or address of Registered Office 12 October 1987
NEWINC - New incorporation documents 22 September 1987

Mortgages & Charges

Description Date Status Charge by
Single debenture 09 October 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.