About

Registered Number: 05202203
Date of Incorporation: 10/08/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2019 (4 years and 8 months ago)
Registered Address: 36 Windsor Road, Penarth, Vale Of Glamorgan, CF64 1YD,

 

Based in Penarth in Vale Of Glamorgan, Washington Pharmacy Ltd was registered on 10 August 2004, it has a status of "Dissolved". The business has no directors. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 July 2019
DS01 - Striking off application by a company 12 July 2019
AA - Annual Accounts 20 June 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 10 August 2018
TM01 - Termination of appointment of director 19 April 2018
AP01 - Appointment of director 19 April 2018
AD01 - Change of registered office address 19 April 2018
PSC02 - N/A 19 April 2018
TM02 - Termination of appointment of secretary 19 April 2018
PSC07 - N/A 17 April 2018
MR04 - N/A 27 March 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 14 August 2017
AD01 - Change of registered office address 19 June 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 18 August 2016
AAMD - Amended Accounts 23 December 2015
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 10 August 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 16 April 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH03 - Change of particulars for secretary 01 September 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 07 September 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 19 October 2007
363s - Annual Return 14 September 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 13 September 2006
325 - Location of register of directors' interests in shares etc 27 June 2006
353 - Register of members 27 June 2006
AA - Annual Accounts 23 June 2006
225 - Change of Accounting Reference Date 15 June 2006
363s - Annual Return 16 September 2005
395 - Particulars of a mortgage or charge 23 July 2005
MEM/ARTS - N/A 21 April 2005
287 - Change in situation or address of Registered Office 20 April 2005
CERTNM - Change of name certificate 14 April 2005
288b - Notice of resignation of directors or secretaries 08 October 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
287 - Change in situation or address of Registered Office 07 October 2004
NEWINC - New incorporation documents 10 August 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 18 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.