Company NameGreenoaks Pharmacy Limited
Company StatusDissolved
Company Number02800289
CategoryPrivate Limited Company
Incorporation Date16 March 1993(31 years, 1 month ago)
Dissolution Date9 February 2024 (2 months, 1 week ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Secretary NameNilesh Patel
NationalityBritish
StatusClosed
Appointed29 June 2007(14 years, 3 months after company formation)
Appointment Duration16 years, 7 months (closed 09 February 2024)
RoleBusinessman
Correspondence Address385 High Road
Harrow Weald
Middlesex
HA3 6EL
Director NameBijal Vithalbhai Patel
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address29 Hampton Road
Teddington
Middlesex
TW11 0LA
Secretary NameGita Bijal Patel
NationalityBritish
StatusResigned
Appointed16 March 1993(same day as company formation)
RoleSecretary
Correspondence Address29 Hampton Road
Teddington
Middlesex
TW11 0LA
Secretary NameNilesh Patel
NationalityBritish
StatusResigned
Appointed10 September 2002(9 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 October 2005)
RoleCompany Director
Correspondence Address385 High Road
Harrow Weald
Middlesex
HA3 6EL
Director NameNilesh Patel
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(12 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 June 2007)
RolePharmacy
Correspondence Address385 High Road
Harrow Weald
Middlesex
HA3 6EL
Secretary NameBijal Vithalbhai Patel
NationalityBritish
StatusResigned
Appointed01 October 2005(12 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 June 2007)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address1 Oxhey Ridge Close
Northwood
Middlesex
HA6 3JU
Director NameBijal Vithalbhai Patel
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(14 years, 3 months after company formation)
Appointment Duration14 years, 8 months (resigned 24 February 2022)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address1 Oxhey Ridge Close
Northwood
Middlesex
HA6 3JU
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed16 March 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed16 March 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address1 Whitehall Riverside
Whitehall Road
Leeds
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2009
Turnover£10,215,002
Gross Profit£1,844,943
Net Worth-£891,033
Cash£10,458
Current Liabilities£5,051,157

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryMedium
Accounts Year End30 September

Filing History

3 March 2017Insolvency:annual report for period up to 26/12/2016 (10 pages)
7 March 2016INSOLVENCY:annual progress report for period up to 26/12/2015 (9 pages)
9 March 2015Insolvency:liquidators annual progress report to 26/12/2014 (10 pages)
3 March 2014Insolvency:liquidator's progress report :- 27/12/2012-26/12/2013 (11 pages)
1 February 2013Registered office address changed from 394 Rayners Lane Pinner Middlesex HA5 5DY United Kingdom on 1 February 2013 (2 pages)
1 February 2013Appointment of a liquidator (1 page)
1 February 2013Registered office address changed from 394 Rayners Lane Pinner Middlesex HA5 5DY United Kingdom on 1 February 2013 (2 pages)
11 January 2013Order of court to wind up (2 pages)
9 January 2013Order of court to wind up (2 pages)
31 May 2012Registered office address changed from C/O Posh Foods Limited Units 34 37 & 73 Evans House Marsh Road Pinner Middlesex HA5 5PA United Kingdom on 31 May 2012 (1 page)
14 May 2012Registered office address changed from C/O Cameron and Associates 35-37 Lowlands Road Harrow Middlesex HA1 3AW United Kingdom on 14 May 2012 (1 page)
8 November 2011Registered office address changed from 394 Rayners Lane Pinner Middlesex HA5 5DY England on 8 November 2011 (1 page)
8 November 2011Registered office address changed from 394 Rayners Lane Pinner Middlesex HA5 5DY England on 8 November 2011 (1 page)
5 October 2011Compulsory strike-off action has been suspended (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
25 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
9 May 2011Accounts for a medium company made up to 30 September 2009 (15 pages)
21 March 2011Annual return made up to 16 March 2011 with a full list of shareholders
Statement of capital on 2011-03-21
  • GBP 1,000
(4 pages)
9 February 2011Registered office address changed from 317-319 Vicarage Farm Road Heston Hounslow Middlesex TW5 0DR on 9 February 2011 (1 page)
9 February 2011Registered office address changed from 317-319 Vicarage Farm Road Heston Hounslow Middlesex TW5 0DR on 9 February 2011 (1 page)
5 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Bijal Vithalbhai Patel on 16 March 2010 (2 pages)
3 December 2009Accounts for a medium company made up to 30 September 2008 (16 pages)
20 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
20 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
20 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
20 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
20 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
20 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
20 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
20 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
20 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
20 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
20 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
20 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
20 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
26 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
26 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 23 (6 pages)
1 July 2009Accounts for a medium company made up to 30 September 2007 (16 pages)
1 July 2009Accounts for a dormant company made up to 30 September 2006 (16 pages)
26 June 2009Compulsory strike-off action has been discontinued (1 page)
24 June 2009Accounts for a medium company made up to 30 September 2004 (21 pages)
24 June 2009Accounts for a medium company made up to 30 September 2005 (21 pages)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
23 March 2009Return made up to 16/03/09; full list of members (3 pages)
23 April 2008Return made up to 16/03/08; full list of members (3 pages)
25 October 2007Full accounts made up to 30 September 2002 (19 pages)
25 October 2007Full accounts made up to 30 September 2003 (20 pages)
28 September 2007New director appointed (1 page)
28 September 2007Return made up to 16/03/07; full list of members (2 pages)
13 July 2007Secretary resigned (1 page)
11 July 2007New secretary appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007Director resigned (2 pages)
16 March 2006Return made up to 16/03/06; full list of members (6 pages)
11 October 2005New director appointed (2 pages)
11 October 2005Secretary resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005New secretary appointed (2 pages)
8 March 2005Return made up to 16/03/05; full list of members (6 pages)
28 June 2004Return made up to 16/03/04; full list of members (6 pages)
29 May 2004Particulars of mortgage/charge (3 pages)
29 May 2004Particulars of mortgage/charge (3 pages)
17 February 2004Particulars of mortgage/charge (3 pages)
3 February 2004Particulars of mortgage/charge (3 pages)
13 December 2003Particulars of mortgage/charge (3 pages)
18 November 2003Particulars of mortgage/charge (3 pages)
16 October 2003Particulars of mortgage/charge (3 pages)
12 August 2003Particulars of mortgage/charge (3 pages)
7 August 2003Particulars of mortgage/charge (3 pages)
7 August 2003Particulars of mortgage/charge (4 pages)
20 March 2003Particulars of mortgage/charge (3 pages)
14 March 2003Return made up to 16/03/03; full list of members
  • 363(287) ‐ Registered office changed on 14/03/03
(6 pages)
2 October 2002Full accounts made up to 30 September 2001 (13 pages)
16 September 2002Secretary resigned (1 page)
16 September 2002New secretary appointed (2 pages)
10 April 2002Return made up to 16/03/02; full list of members (6 pages)
31 October 2001Full accounts made up to 30 September 2000 (13 pages)
13 September 2001Particulars of mortgage/charge (3 pages)
24 April 2001Return made up to 16/03/01; full list of members (6 pages)
16 February 2001Full accounts made up to 30 September 1999 (9 pages)
19 June 2000Particulars of mortgage/charge (3 pages)
5 May 2000Return made up to 16/03/00; full list of members (6 pages)
27 October 1999Full accounts made up to 30 September 1998 (9 pages)
27 July 1999Full accounts made up to 30 September 1997 (9 pages)
17 July 1999Particulars of mortgage/charge (3 pages)
4 May 1999Return made up to 16/03/99; no change of members (4 pages)
5 November 1998Particulars of mortgage/charge (3 pages)
5 November 1998Particulars of mortgage/charge (3 pages)
5 November 1998Particulars of mortgage/charge (3 pages)
26 May 1998Return made up to 16/03/98; full list of members (6 pages)
1 August 1997Full accounts made up to 30 September 1996 (9 pages)
2 May 1997Particulars of mortgage/charge (3 pages)
17 March 1997Return made up to 16/03/97; full list of members (6 pages)
4 October 1996Particulars of mortgage/charge (3 pages)
18 July 1996Full accounts made up to 30 September 1995 (9 pages)
13 March 1996Return made up to 16/03/96; no change of members (4 pages)
1 November 1995Full accounts made up to 30 September 1994 (9 pages)
24 May 1995Return made up to 16/03/95; no change of members (4 pages)
27 May 1994Return made up to 16/03/94; full list of members (5 pages)
30 June 1993Ad 01/06/93--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
16 March 1993Incorporation (11 pages)