Company NameLeeds Pharmchem Ltd
Company StatusDissolved
Company Number07478855
CategoryPrivate Limited Company
Incorporation Date29 December 2010(13 years, 4 months ago)
Dissolution Date31 March 2015 (9 years ago)

Business Activity

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

Directors

Director NameMiss Cindy Barbara Namboze Wagona
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2013(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 31 March 2015)
RolePharmacist
Country of ResidenceEngland
Correspondence Address94 Carlton Street
Carlton Street
Castleford
West Yorkshire
WF10 1EE
Secretary NameMiss Christine Nandudu
StatusClosed
Appointed09 July 2013(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 31 March 2015)
RoleCompany Director
Correspondence Address10 Southcroft Avenue
Birkenshaw
Bradford
West Yorkshire
BD11 2DD
Director NameMrs Angeli Gupta
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2010(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address20a Woodhall Park Grove
Pudsey
Leeds
LS28 7HB

Location

Registered Address94 Carlton Street
Castleford
West Yorkshire
WF10 1EE
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardCastleford Central and Glasshoughton
Built Up AreaCastleford

Shareholders

40 at £1Christine Nandudu
40.00%
Ordinary
40 at £1Cindy Wagona
40.00%
Ordinary
10 at £1Nayyir Ali
10.00%
Ordinary
10 at £1Niaz Akbar
10.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
5 December 2014Application to strike the company off the register (3 pages)
5 December 2014Application to strike the company off the register (3 pages)
5 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
5 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
18 November 2013Accounts made up to 31 March 2013 (2 pages)
18 November 2013Registered office address changed from 20a Woodhall Park Grove Pudsey Leeds LS28 7HB England on 18 November 2013 (1 page)
18 November 2013Previous accounting period shortened from 31 December 2013 to 31 March 2013 (1 page)
18 November 2013Registered office address changed from 20a Woodhall Park Grove Pudsey Leeds LS28 7HB England on 18 November 2013 (1 page)
18 November 2013Previous accounting period shortened from 31 December 2013 to 31 March 2013 (1 page)
18 November 2013Accounts made up to 31 December 2012 (2 pages)
18 November 2013Accounts made up to 31 March 2013 (2 pages)
18 November 2013Accounts made up to 31 December 2012 (2 pages)
9 July 2013Termination of appointment of Angeli Gupta as a director on 9 July 2013 (1 page)
9 July 2013Appointment of Miss Christine Nandudu as a secretary on 9 July 2013 (2 pages)
9 July 2013Termination of appointment of Angeli Gupta as a director on 9 July 2013 (1 page)
9 July 2013Appointment of Miss Cindy Barbara Namboze Wagona as a director on 9 July 2013 (2 pages)
9 July 2013Appointment of Miss Cindy Barbara Namboze Wagona as a director on 9 July 2013 (2 pages)
9 July 2013Appointment of Miss Christine Nandudu as a secretary on 9 July 2013 (2 pages)
9 July 2013Termination of appointment of Angeli Gupta as a director on 9 July 2013 (1 page)
9 July 2013Termination of appointment of Angeli Gupta as a director on 9 July 2013 (1 page)
9 July 2013Appointment of Miss Christine Nandudu as a secretary on 9 July 2013 (2 pages)
9 July 2013Appointment of Miss Cindy Barbara Namboze Wagona as a director on 9 July 2013 (2 pages)
9 July 2013Termination of appointment of Angeli Gupta as a director on 9 July 2013 (1 page)
9 July 2013Termination of appointment of Angeli Gupta as a director on 9 July 2013 (1 page)
17 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
5 October 2012Accounts made up to 31 December 2011 (3 pages)
5 October 2012Accounts made up to 31 December 2011 (3 pages)
16 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
29 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)