Company number 04934066
Status Active
Incorporation Date 16 October 2003
Company Type Private Limited Company
Address THE PAVILION, ROSSLYN CRESCENT, HARROW, MIDDLESEX, HA1 2SZ
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc
Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
GBP 1,000
. The most likely internet sites of COOTES PHARMACY LIMITED are www.cootespharmacy.co.uk, and www.cootes-pharmacy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Cootes Pharmacy Limited is a Private Limited Company.
The company registration number is 04934066. Cootes Pharmacy Limited has been working since 16 October 2003.
The present status of the company is Active. The registered address of Cootes Pharmacy Limited is The Pavilion Rosslyn Crescent Harrow Middlesex Ha1 2sz. . THOBHANI, Alnoor Ismail Kachar is a Secretary of the company. THOBHANI, Alnoor Ismail Kachar is a Director of the company. THOBHANI, Prerana Alnoor is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".
Current Directors
Resigned Directors
Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 16 October 2003
Appointed Date: 16 October 2003
Nominee Director
QA NOMINEES LIMITED
Resigned: 16 October 2003
Appointed Date: 16 October 2003
Persons With Significant Control
COOTES PHARMACY LIMITED Events
14 Dec 2016
Confirmation statement made on 16 October 2016 with updates
25 Jul 2016
Total exemption small company accounts made up to 31 October 2015
12 Nov 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
30 Jun 2015
Total exemption small company accounts made up to 31 October 2014
09 Jan 2015
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2015-01-09
...
... and 27 more events
12 Nov 2003
New director appointed
31 Oct 2003
Director resigned
31 Oct 2003
Secretary resigned
31 Oct 2003
Registered office changed on 31/10/03 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
16 Oct 2003
Incorporation
6 April 2004
Legal charge
Delivered: 7 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 166-168 high road east finchley london. By way of fixed…
12 January 2004
Legal charge
Delivered: 22 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 110-112 ballards lane, finchley. By way of fixed charge the…
18 December 2003
Debenture
Delivered: 22 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…