Evergreen Pharmacy (nottingham) Limited

General information

Name:

Evergreen Pharmacy (nottingham) Ltd

Office Address:

Suite 105 Lonsdale House 52 Blucher Street B1 1QU Birmingham

Number: 05188246

Incorporation date: 2004-07-23

Dissolution date: 2017-09-19

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 05188246 twenty years ago, Evergreen Pharmacy (nottingham) Limited had been a private limited company until Tue, 19th Sep 2017 - the date it was officially closed. The business official registration address was Suite 105 Lonsdale House, 52 Blucher Street Birmingham. The company was known under the name Evergreen Pharmacy (UK) until Fri, 27th Aug 2004 at which point the name was replaced.

The details related to the following enterprise's members suggests that the last two directors were: Ping C. and Yee C. who became the part of the company on Sat, 31st Jul 2004 and Fri, 23rd Jul 2004.

Executives who had control over the firm were as follows: Yee C. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Ping C. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Evergreen Pharmacy (nottingham) Limited 2004-08-27
  • Evergreen Pharmacy (UK) Limited 2004-07-23

Financial data based on annual reports

Company staff

Ping C.

Role: Secretary

Appointed: 31 July 2004

Latest update: 11 September 2023

Ping C.

Role: Director

Appointed: 31 July 2004

Latest update: 11 September 2023

Yee C.

Role: Director

Appointed: 23 July 2004

Latest update: 11 September 2023

People with significant control

Yee C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ping C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2017
Account last made up date 31 July 2015
Confirmation statement next due date 07 August 2020
Confirmation statement last made up date 24 July 2016
Annual Accounts 28 April 2014
Start Date For Period Covered By Report 01 August 2012
Date Approval Accounts 28 April 2014
Annual Accounts 31 December 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 31 December 2014
Annual Accounts 11 September 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 11 September 2015
Annual Accounts 21 February 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 21 February 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 19th, September 2017
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Suite D, Astor House 282 Lichfield Road Four Oaks

Post code:

B74 2UG

City / Town:

Sutton Coldfield

HQ address,
2013

Address:

Suite D, Astor House 282 Lichfield Road Four Oaks

Post code:

B74 2UG

City / Town:

Sutton Coldfield

HQ address,
2014

Address:

Suite D, Astor House 282 Lichfield Road Four Oaks

Post code:

B74 2UG

City / Town:

Sutton Coldfield

HQ address,
2015

Address:

Suite D, Astor House 282 Lichfield Road Four Oaks

Post code:

B74 2UG

City / Town:

Sutton Coldfield

Accountant/Auditor,
2015 - 2013

Name:

Four Oaks Taxation & Accounting Services Limited

Address:

Suite D, Astor House 282 Lichfield Road Four Oaks

Post code:

B74 2UG

City / Town:

Sutton Coldfield

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
13
Company Age

Similar companies nearby

Closest companies