R.S. Marsden (Chemist) Limited

DataGardener
dissolved

R.s. Marsden (chemist) Limited

01200990Private Limited With Share Capital

2 Peterwood Way, Croydon, Surrey, CR04UQ
Incorporated

20/02/1975

Company Age

51 years

Directors

4

Employees

SIC Code

47730

Risk

Company Overview

Registration, classification & business activity

R.s. Marsden (chemist) Limited (01200990) is a private limited with share capital incorporated on 20/02/1975 (51 years old) and registered in surrey, CR04UQ. The company operates under SIC code 47730 - dispensing chemist in specialised stores.

Private Limited With Share Capital
SIC: 47730
Incorporated 20/02/1975
CR04UQ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

23

Registered

0

Outstanding

0

Part Satisfied

23

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:07-06-2022
Gazette Notice Voluntary
Category:Gazette
Date:22-03-2022
Dissolution Application Strike Off Company
Category:Dissolution
Date:14-03-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:30-12-2021
Legacy
Category:Accounts
Date:30-12-2021
Legacy
Category:Other
Date:30-12-2021
Legacy
Category:Other
Date:30-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-07-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:22-03-2021
Legacy
Category:Accounts
Date:22-03-2021
Legacy
Category:Other
Date:22-03-2021
Legacy
Category:Other
Date:22-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-04-2020
Restoration Order Of Court
Category:Restoration
Date:28-04-2020
Gazette Dissolved Voluntary
Category:Gazette
Date:28-05-2019
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:12-04-2019
Gazette Notice Voluntary
Category:Gazette
Date:26-02-2019
Dissolution Application Strike Off Company
Category:Dissolution
Date:19-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-08-2017
Dissolution Withdrawal Application Strike Off Company
Category:Dissolution
Date:18-04-2017
Gazette Notice Voluntary
Category:Gazette
Date:18-04-2017
Dissolution Application Strike Off Company
Category:Dissolution
Date:07-04-2017
Accounts With Accounts Type Full
Category:Accounts
Date:23-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-08-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-05-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:11-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:11-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:11-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:11-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:11-06-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:11-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:11-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:13-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:13-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-08-2013
Auditors Resignation Company
Category:Auditors
Date:11-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-12-2012
Legacy
Category:Mortgage
Date:10-12-2012
Legacy
Category:Mortgage
Date:10-12-2012
Legacy
Category:Mortgage
Date:10-12-2012
Legacy
Category:Mortgage
Date:10-12-2012
Legacy
Category:Mortgage
Date:10-12-2012
Legacy
Category:Mortgage
Date:10-12-2012
Legacy
Category:Mortgage
Date:10-12-2012
Legacy
Category:Mortgage
Date:10-12-2012
Termination Secretary Company With Name
Category:Officers
Date:10-12-2012
Termination Director Company With Name
Category:Officers
Date:10-12-2012
Termination Director Company With Name
Category:Officers
Date:10-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:10-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:10-12-2012
Resolution
Category:Resolution
Date:10-12-2012
Legacy
Category:Mortgage
Date:06-12-2012
Legacy
Category:Mortgage
Date:06-12-2012
Legacy
Category:Mortgage
Date:06-12-2012
Legacy
Category:Mortgage
Date:06-12-2012
Legacy
Category:Mortgage
Date:06-12-2012
Legacy
Category:Mortgage
Date:06-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-08-2012
Accounts With Accounts Type Small
Category:Accounts
Date:24-07-2012
Accounts With Accounts Type Small
Category:Accounts
Date:07-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-08-2011
Legacy
Category:Mortgage
Date:27-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-09-2010
Accounts With Accounts Type Small
Category:Accounts
Date:10-09-2010
Legacy
Category:Annual Return
Date:07-08-2009
Legacy
Category:Officers
Date:07-08-2009
Accounts With Accounts Type Small
Category:Accounts
Date:27-07-2009
Legacy
Category:Mortgage
Date:03-10-2008
Legacy
Category:Annual Return
Date:12-09-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-07-2008
Legacy
Category:Officers
Date:03-06-2008
Legacy
Category:Officers
Date:02-06-2008
Legacy
Category:Annual Return
Date:30-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2007
Legacy
Category:Mortgage
Date:14-06-2007

Risk Assessment

Not Rated

International Score

Accounts

Typeaudit exemption subsidiary
Due Date31/12/2022
Filing Date17/12/2021
Latest Accounts31/03/2021

Trading Addresses

4 Westgate, Ripon, North Yorkshire, HG42AT
2 Peterwood Way, Croydon, CR04UQRegistered

Contact

2 Peterwood Way, Croydon, Surrey, CR04UQ