Venture Pharmacies Limited TOLPITS LANE


Venture Pharmacies Limited was dissolved on 2022-02-22. Venture Pharmacies was a private limited company that could have been found at Gpf Lewis House, Olds Approach, Tolpits Lane, WD18 9AB, Watford, UNITED KINGDOM. Its total net worth was estimated to be approximately -108854 pounds, and the fixed assets that belonged to the company amounted to 13210 pounds. The company (officially started on 2006-09-27).

The company was officially categorised as "dormant company" (99999). As stated in the official information, there was a name alteration on 2006-12-07 and their previous name was Crown Wood Rx. The last confirmation statement was sent on 2018-03-01 and last time the statutory accounts were sent was on 31 December 2016. 2015-10-17 is the date of the last annual return.

Venture Pharmacies Limited Address / Contact

Office Address Gpf Lewis House
Office Address2 Olds Approach
Town Tolpits Lane
Post code WD18 9AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05948773
Date of Incorporation Wed, 27th Sep 2006
Date of Dissolution Tue, 22nd Feb 2022
Industry Dormant Company
End of financial Year 31st December
Company age 16 years old
Account next due date Sun, 30th Sep 2018
Account last made up date Sat, 31st Dec 2016
Next confirmation statement due date Fri, 15th Mar 2019
Last confirmation statement dated Thu, 1st Mar 2018

Company staff

Uday D.

Position: Director

Appointed: 01 October 2015

Resigned: 21 May 2018

Joshy M.

Position: Director

Appointed: 23 May 2012

Resigned: 01 October 2015

Amarjit H.

Position: Director

Appointed: 11 May 2012

Resigned: 01 October 2015

Shamir B.

Position: Director

Appointed: 18 May 2011

Resigned: 01 October 2015

Sanjay B.

Position: Director

Appointed: 30 January 2009

Resigned: 08 June 2012

Pravin B.

Position: Director

Appointed: 30 January 2009

Resigned: 09 March 2010

Amarjit H.

Position: Director

Appointed: 24 September 2008

Resigned: 07 September 2009

Sanjay B.

Position: Director

Appointed: 11 June 2007

Resigned: 24 September 2008

Pravin B.

Position: Director

Appointed: 11 June 2007

Resigned: 24 September 2008

Shamir B.

Position: Secretary

Appointed: 27 September 2006

Resigned: 01 October 2015

Andrew H.

Position: Director

Appointed: 27 September 2006

Resigned: 11 June 2007

Shamir B.

Position: Director

Appointed: 27 September 2006

Resigned: 07 September 2009

People with significant control

Gold Nuts Limited

Gpf Lewis House Olds Approach, Tolpits Lane, Watford, WD18 9AB, United Kingdom

Legal authority Company Law
Legal form Company
Country registered United Kingdom
Place registered England Wales
Registration number 05984266
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

Company previous names

Crown Wood Rx December 7, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-31
Net Worth-108 854-309 748-322 885 
Balance Sheet
Cash Bank In Hand83   
Current Assets298 135   
Debtors298 052   
Net Assets Liabilities  -322 885-340 724
Net Assets Liabilities Including Pension Asset Liability-108 854-309 748-322 885 
Tangible Fixed Assets13 210   
Reserves/Capital
Called Up Share Capital100100100 
Profit Loss Account Reserve-108 954-309 848-322 985 
Shareholder Funds-108 854-309 748-322 885 
Other
Amounts Owed To Group Undertakings  249 573297 412
Creditors  249 573340 724
Creditors Due After One Year110 922215 295249 573 
Creditors Due Within One Year306 50294 45373 312 
Net Current Assets Liabilities-8 367-94 453-73 312-340 724
Number Shares Allotted 100100 
Number Shares Issued Fully Paid   100
Other Taxation Social Security Payable  17 57517 575
Par Value Share 111
Profit Loss   -17 839
Provisions For Liabilities Charges2 775   
Share Capital Allotted Called Up Paid100100100 
Tangible Fixed Assets Cost Or Valuation21 060   
Tangible Fixed Assets Depreciation7 850   
Total Assets Less Current Liabilities4 843-94 453-73 312-340 724
Trade Creditors Trade Payables  901901

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
2018/05/21 - the day director's appointment was terminated
filed on: 25th, July 2018
Free Download (1 page)

Company search

Advertisements