KEVIN HOPE PHARMACY LIMITED
CROYDON KEVIN HOPE LIMITED

Hellopages » Greater London » Croydon » CR0 4UQ

Company number 04825518
Status Active - Proposal to Strike off
Incorporation Date 8 July 2003
Company Type Private Limited Company
Address 2 PETERWOOD WAY, CROYDON, SURREY, ENGLAND, CR0 4UQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016; Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 16 July 2016. The most likely internet sites of KEVIN HOPE PHARMACY LIMITED are www.kevinhopepharmacy.co.uk, and www.kevin-hope-pharmacy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Kevin Hope Pharmacy Limited is a Private Limited Company. The company registration number is 04825518. Kevin Hope Pharmacy Limited has been working since 08 July 2003. The present status of the company is Active - Proposal to Strike off. The registered address of Kevin Hope Pharmacy Limited is 2 Peterwood Way Croydon Surrey England Cr0 4uq. . PATEL, Ameetkumar Ramananbhai is a Secretary of the company. PATEL, Jayantibhai Chimanbhai is a Secretary of the company. PATEL, Heena is a Director of the company. PATEL JUNIOR, Jayanti Chimanbhai is a Director of the company. Secretary HOPE, Judith Ann has been resigned. Nominee Secretary FORMATION SECRETARIES LIMITED has been resigned. Director BARCLAY, Raymond Dunbar has been resigned. Nominee Director FORMATION NOMINEES LIMITED has been resigned. Director HOPE, Judith Ann has been resigned. Director HOPE, Kevin Nicholas has been resigned. Director PATEL, Kirit Chimanbhai has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PATEL, Ameetkumar Ramananbhai
Appointed Date: 02 October 2006

Secretary
PATEL, Jayantibhai Chimanbhai
Appointed Date: 02 October 2006

Director
PATEL, Heena
Appointed Date: 16 July 2016
62 years old

Director
PATEL JUNIOR, Jayanti Chimanbhai
Appointed Date: 16 July 2016
40 years old

Resigned Directors

Secretary
HOPE, Judith Ann
Resigned: 02 October 2006
Appointed Date: 08 July 2003

Nominee Secretary
FORMATION SECRETARIES LIMITED
Resigned: 08 July 2003
Appointed Date: 08 July 2003

Director
BARCLAY, Raymond Dunbar
Resigned: 01 November 2006
Appointed Date: 02 October 2006
71 years old

Nominee Director
FORMATION NOMINEES LIMITED
Resigned: 08 July 2003
Appointed Date: 08 July 2003

Director
HOPE, Judith Ann
Resigned: 02 October 2006
Appointed Date: 30 March 2005
58 years old

Director
HOPE, Kevin Nicholas
Resigned: 02 October 2006
Appointed Date: 08 July 2003
62 years old

Director
PATEL, Kirit Chimanbhai
Resigned: 16 July 2016
Appointed Date: 02 October 2006
75 years old

Persons With Significant Control

Day Lewis Chemists Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KEVIN HOPE PHARMACY LIMITED Events

23 Dec 2016
Accounts for a dormant company made up to 31 March 2016
07 Nov 2016
Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016
07 Nov 2016
Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 16 July 2016
07 Nov 2016
Appointment of Miss Heena Patel as a director on 16 July 2016
20 Jul 2016
Confirmation statement made on 8 July 2016 with updates
...
... and 58 more events
24 Jul 2003
Company name changed kevin hope LIMITED\certificate issued on 24/07/03
24 Jul 2003
New director appointed
24 Jul 2003
New secretary appointed
24 Jul 2003
Registered office changed on 24/07/03 from: 2 cathedral road cardiff south glam CF11 9RZ
08 Jul 2003
Incorporation

KEVIN HOPE PHARMACY LIMITED Charges

9 February 2005
Legal charge
Delivered: 12 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property known as the pharmacy 42 park road berry…
6 November 2003
Debenture
Delivered: 12 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 November 2003
Legal charge
Delivered: 8 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that l/h property known as unit 14 pyart court…
6 November 2003
Legal charge
Delivered: 8 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that l/h property known as the shop storage rooms and…
6 November 2003
Legal charge
Delivered: 8 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that l/h property known as the pharmacy at beachley…
6 November 2003
Legal charge
Delivered: 8 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that l/h property known as the pharmacy 42 park road…
10 September 2003
Debenture
Delivered: 16 September 2003
Status: Outstanding
Persons entitled: Aah Pharmaceuticals Limited Barclay Pharmaceuticals Limited Farillon Limited
Description: The property k/a 59 oxford street mountain ash mid…