Company Information for PHARMA SOLACE LIMITED
117B WITHINGTON ROAD, MANCHESTER, ENGLAND, M16 8EE,
|
Company Registration Number
07035404 Private Limited Company
Active - Proposal to Strike off |
| Company Name | |
|---|---|
| PHARMA SOLACE LIMITED | |
| Legal Registered Office | |
| 117B WITHINGTON ROAD MANCHESTER ENGLAND M16 8EE Other companies in M13 | |
| Company Number | 07035404 | |
|---|---|---|
| Company ID Number | 07035404 | |
| Date formed | 2009-09-30 | |
| Country | ENGLAND | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active - Proposal to Strike off | |
| Lastest accounts | 2016-10-31 | |
| Account next due | 2018-07-31 | |
| Latest return | 2016-09-30 | |
| Return next due | 2017-10-14 | |
| Type of accounts | TOTAL EXEMPTION SMALL |
| Last Datalog update: | 2018-01-17 02:49:12 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Officer | Role | Date Appointed |
|---|---|---|
WAQQASS SHEIKH |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
USMAN ASLAM |
Director | ||
NABILA HUSSAIN |
Director | ||
ASIFA KHAN |
Company Secretary | ||
OCS CORPORATE SECRETARIES LIMITED |
Company Secretary | ||
LEE CHRISTOPHER GILBURT |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| PRESTFORD LIMITED | Director | 2012-11-05 | CURRENT | 2009-11-08 | Active | |
| EVEREST HEALTHCARE LTD | Director | 2012-06-19 | CURRENT | 2011-05-03 | Active | |
| EVEREST PHARMACY LTD | Director | 2009-07-16 | CURRENT | 2009-07-16 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
| SOAS(A) | Voluntary dissolution strike-off suspended | |
| GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
| DS01 | Application to strike the company off the register | |
| AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070354040001 | |
| AA01 | Previous accounting period extended from 31/08/16 TO 31/10/16 | |
| AD01 | REGISTERED OFFICE CHANGED ON 03/11/16 FROM 8 Grove Village Parade Stockport Road Ardwick Manchester M13 9AB | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR USMAN ASLAM | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR NABILA HUSSAIN | |
| AP01 | DIRECTOR APPOINTED MR WAQQASS SHEIKH | |
| LATEST SOC | 25/10/16 STATEMENT OF CAPITAL;GBP 200 | |
| LATEST SOC | 25/10/16 STATEMENT OF CAPITAL;GBP 200 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
| AA01 | Current accounting period shortened from 30/09/16 TO 31/08/16 | |
| AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 01/10/15 STATEMENT OF CAPITAL;GBP 200 | |
| AR01 | 30/09/15 ANNUAL RETURN FULL LIST | |
| AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 16/10/14 STATEMENT OF CAPITAL;GBP 101 | |
| AR01 | 30/09/14 ANNUAL RETURN FULL LIST | |
| AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| SH01 | 01/10/12 STATEMENT OF CAPITAL GBP 200 | |
| AR01 | 30/09/13 ANNUAL RETURN FULL LIST | |
| AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS NABILA HUSSAIN / 12/02/2013 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / USMAN ASLAM / 12/02/2013 | |
| AR01 | 30/09/12 ANNUAL RETURN FULL LIST | |
| AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AD01 | REGISTERED OFFICE CHANGED ON 21/03/2012 FROM 12 MAULDETH ROAD HEATON MERSEY STOCKPORT SK4 3NG | |
| AR01 | 30/09/11 FULL LIST | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 | |
| AR01 | 30/09/10 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / USMAN ASLAM / 30/09/2010 | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY ASIFA KHAN | |
| AP01 | DIRECTOR APPOINTED MISS NABILA HUSSAIN | |
| AP03 | SECRETARY APPOINTED ASIFA KHAN | |
| AP01 | DIRECTOR APPOINTED USMAN ASLAM | |
| 288b | APPOINTMENT TERMINATED DIRECTOR LEE GILBURT | |
| 287 | REGISTERED OFFICE CHANGED ON 01/10/2009 FROM PHARMA SOLACE LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP | |
| ELRES | S386 DISP APP AUDS 30/09/2009 | |
| ELRES | S252 DISP LAYING ACC 30/09/2009 | |
| 288b | APPOINTMENT TERMINATED SECRETARY OCS CORPORATE SECRETARIES LIMITED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 1 |
|---|---|
| Mortgages/Charges outstanding | 1 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Creditors Due Within One Year | 2012-09-30 | £ 131,938 |
|---|---|---|
| Creditors Due Within One Year | 2011-09-30 | £ 146,096 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PHARMA SOLACE LIMITED
| Cash Bank In Hand | 2012-09-30 | £ 12,695 |
|---|---|---|
| Cash Bank In Hand | 2011-09-30 | £ 62,626 |
| Current Assets | 2012-09-30 | £ 133,285 |
| Current Assets | 2011-09-30 | £ 91,686 |
| Debtors | 2012-09-30 | £ 98,590 |
| Debtors | 2011-09-30 | £ 29,060 |
| Shareholder Funds | 2012-09-30 | £ 46,218 |
| Stocks Inventory | 2012-09-30 | £ 22,000 |
| Tangible Fixed Assets | 2012-09-30 | £ 44,871 |
| Tangible Fixed Assets | 2011-09-30 | £ 40,379 |
Debtors and other cash assets
PHARMA SOLACE LIMITED owns 1 domain names.
grovevillagepharmacy.co.uk
The top companies supplying to UK government with the same SIC code (47730 - Dispensing chemist in specialised stores) as PHARMA SOLACE LIMITED are:
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |