General information

Name:

Pharmacy Solutions Limited

Office Address:

Dept 2708 196 High Road Wood Green N22 8HH London

Number: 07527256

Incorporation date: 2011-02-11

Dissolution date: 2021-06-22

End of financial year: 29 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 07527256 thirteen years ago, Pharmacy Solutions Ltd had been a private limited company until June 22, 2021 - the day it was officially closed. The company's last known office address was Dept 2708 196 High Road, Wood Green London.

This firm had a solitary director: Sigitas R., who was appointed on November 6, 2020.

Sigitas R. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Sigitas R.

Role: Director

Appointed: 06 November 2020

Latest update: 24 April 2023

Durdymurat G.

Role: Secretary

Appointed: 16 December 2019

Latest update: 24 April 2023

People with significant control

Sigitas R.
Notified on 8 November 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Durdymurat G.
Notified on 16 December 2019
Ceased on 6 November 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Bryan T.
Notified on 11 February 2017
Ceased on 16 December 2019
Nature of control:
right to manage directors
Cfs Secretaries Limited
Address: Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 11 February 2017
Ceased on 16 December 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 28 February 2021
Account last made up date 28 February 2019
Confirmation statement next due date 28 January 2021
Confirmation statement last made up date 17 December 2019
Annual Accounts 28 February 2013
Start Date For Period Covered By Report 2012-03-01
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 28 February 2013
Annual Accounts
Start Date For Period Covered By Report 2013-03-01
Annual Accounts 28 February 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 28 February 2015
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-29
Date Approval Accounts 29 February 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 2016-03-01
End Date For Period Covered By Report 2017-02-28
Date Approval Accounts 28 February 2017
Annual Accounts 28 February 2018
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Date Approval Accounts 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 2019-02-28
Annual Accounts 28 February 2014
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 28 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 22nd, June 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 21200 : Manufacture of pharmaceutical preparations
  • 46460 : Wholesale of pharmaceutical goods
  • 21100 : Manufacture of basic pharmaceutical products
  • 1280 : Growing of spices, aromatic, drug and pharmaceutical crops
10
Company Age

Closest Companies - by postcode