Company NamePharmexco Limited
Company StatusDissolved
Company Number02649049
CategoryPrivate Limited Company
Incorporation Date26 September 1991(32 years, 7 months ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Beighton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2006(14 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 28 July 2009)
RoleManaging Director
Correspondence AddressRegent House
5-7 Broadhurst Gardens, Swiss Cottage
London
NW6 3RZ
Director NamePeter Brian Horsman
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2006(14 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 28 July 2009)
RoleFinanace Director
Correspondence AddressRegent House
5-7 Broadhurst Gardens, Swiss Cottage
London
NW6 3RZ
Secretary NamePeter Brian Horsman
NationalityBritish
StatusClosed
Appointed28 February 2006(14 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 28 July 2009)
RoleFinanace Director
Correspondence AddressRegent House
5-7 Broadhurst Gardens, Swiss Cottage
London
NW6 3RZ
Director NameCyril Harold Beck
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1992(1 year after company formation)
Appointment Duration4 months (resigned 29 January 1993)
RolePharmacist
Correspondence AddressFlat 6 Milbrook
164 Manor Road
Chigwell
Essex
IG7 5PT
Director NameNigel Niman Norton
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1992(1 year after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 February 1993)
RolePharmaceutical Executive
Correspondence Address98 Gordon Avenue
Stanmore
Middlesex
HA7 3QS
Director NameRichard Charles Pfenniger
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 1992(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 04 March 1997)
RoleLawyer
Correspondence Address6490 Sw 106 Street
Miami
Florida
33156
Secretary NameTrevor John Goodwin
NationalityBritish
StatusResigned
Appointed26 September 1992(1 year after company formation)
Appointment Duration6 years, 6 months (resigned 26 March 1999)
RoleCompany Director
Correspondence Address32 The Drive
Snaresbrook
London
E18 2BL
Director NameTrevor John Goodwin
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(1 year, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 March 1999)
RoleChartered Accountant
Correspondence Address32 The Drive
Snaresbrook
London
E18 2BL
Director NameMr Isaac Kaye
Date of BirthOctober 1927 (Born 96 years ago)
NationalityIrish
StatusResigned
Appointed15 February 1993(1 year, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 12 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 47 Grosvenor Square
London
W1X 9AB
Director NameArmando Tabernilla
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1997(6 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 August 1998)
RoleAttorney
Correspondence Address1032 Andalusia Avenue
Coral Gables
Florida
33134
United States
Director NameCarol Jean Gillespie
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1998(7 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2001)
RoleSnr Vice President / General C
Correspondence AddressThe Grand Condominiums
1717 North Bayshore Drive
Unit 1446 Miami
Florida 33132
Foreign
Secretary NameMr Ewan Murray Livesey
NationalityBritish
StatusResigned
Appointed26 March 1999(7 years, 6 months after company formation)
Appointment Duration7 years (resigned 31 March 2006)
RoleCompany Director
Correspondence AddressBrands Farm
Hudsons Hill
Wethersfield
Essex
CM7 4EH
Director NameMartyn Robert Bain
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2000(9 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 11 April 2002)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address108 Parkstone Avenue
Emerson Park
Essex
RM11 3LR
Director NameDavid Robert Blanksby
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(10 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 18 April 2002)
RoleManaging Direct
Correspondence Address21 Clarence Gate
Woodford Green
Essex
IG8 8GN
Director NameMr Anthony Hugh Stratton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(10 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Lindsay Road
Hampton Hill
Middlesex
TW12 1DR
Director NameFrank Charles Condella
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed12 August 2002(10 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 February 2006)
RoleManaging Director
Correspondence Address8 Hall Road
London
NW8 9PD
Director NameMr Ewan Murray Livesey
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(12 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2006)
RoleSolicitor
Correspondence AddressBrands Farm
Hudsons Hill
Wethersfield
Essex
CM7 4EH

Location

Registered AddressCentral Court
25 Southampton Buildings
London
WC2A 1AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
7 April 2009Application for striking-off (2 pages)
11 February 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
15 January 2009Registered office changed on 15/01/2009 from regent house, 5-7 broadhurst gardens, swiss cottage london NW6 3RZ (1 page)
2 October 2008Return made up to 26/09/08; full list of members (3 pages)
2 October 2008Location of register of members (1 page)
2 October 2008Location of debenture register (1 page)
12 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
22 October 2007Location of debenture register (1 page)
22 October 2007Location of debenture register (1 page)
22 October 2007Location of register of members (1 page)
22 October 2007Return made up to 26/09/07; full list of members (2 pages)
22 October 2007Location of register of members (1 page)
26 July 2007Secretary's particulars changed;director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007Secretary's particulars changed;director's particulars changed (1 page)
1 May 2007Registered office changed on 01/05/07 from: ivax quays albert basin royal docks london E16 2QJ (1 page)
9 October 2006Return made up to 26/09/06; full list of members (2 pages)
8 September 2006New director appointed (1 page)
17 May 2006New secretary appointed (1 page)
17 May 2006New director appointed (1 page)
27 April 2006Secretary resigned;director resigned (1 page)
10 April 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
20 March 2006Director resigned (1 page)
26 September 2005Return made up to 26/09/05; full list of members (2 pages)
31 January 2005Accounts for a dormant company made up to 31 December 2003 (5 pages)
31 January 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
29 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
12 October 2004Return made up to 26/09/04; full list of members (7 pages)
21 January 2004New director appointed (3 pages)
14 January 2004Director resigned (1 page)
7 November 2003Return made up to 26/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
1 September 2003Director's particulars changed (1 page)
5 August 2003Director resigned (1 page)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
2 October 2002Return made up to 26/09/02; full list of members (7 pages)
20 August 2002New director appointed (3 pages)
29 June 2002Secretary's particulars changed (1 page)
8 May 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
19 February 2002New director appointed (3 pages)
29 January 2002New director appointed (3 pages)
3 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
28 September 2001Return made up to 26/09/01; full list of members
  • 363(287) ‐ Registered office changed on 28/09/01
(6 pages)
21 August 2001Director resigned (1 page)
23 January 2001Registered office changed on 23/01/01 from: regent house 5 broadhurst gardens london NW6 3QX (1 page)
10 December 2000Director's particulars changed (1 page)
27 November 2000New director appointed (3 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
18 October 2000Return made up to 26/09/00; full list of members (6 pages)
31 January 2000Director's particulars changed (1 page)
8 October 1999Return made up to 26/09/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
21 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
16 April 1999Secretary resigned;director resigned (1 page)
16 April 1999New secretary appointed (2 pages)
18 November 1998New director appointed (2 pages)
1 October 1998Return made up to 26/09/98; full list of members (6 pages)
26 August 1998Director resigned (1 page)
8 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
10 November 1997New director appointed (2 pages)
7 October 1997Return made up to 26/09/97; no change of members (4 pages)
24 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
19 March 1997Director resigned (1 page)
30 September 1996Return made up to 26/09/96; full list of members (6 pages)
23 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
3 October 1995Return made up to 26/09/95; no change of members (4 pages)
14 March 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
19 March 1992Company name changed norton (manufacturing) LIMITED\certificate issued on 20/03/92 (2 pages)