Company NameFirstpharma Limited
Company StatusDissolved
Company Number02923272
CategoryPrivate Limited Company
Incorporation Date27 April 1994(29 years, 11 months ago)
Dissolution Date20 October 2020 (3 years, 5 months ago)
Previous NameSilkrose Limited

Business Activity

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

Directors

Director NameMrs Maxine Jayne Wyld
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2005(11 years, 4 months after company formation)
Appointment Duration15 years, 1 month (closed 20 October 2020)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address6 Hereford Road
Maidstone
Kent
ME15 7NE
Secretary NameAlison Jane Ware
NationalityBritish
StatusClosed
Appointed13 September 2005(11 years, 4 months after company formation)
Appointment Duration15 years, 1 month (closed 20 October 2020)
RoleCompany Director
Correspondence Address98 Mount Pleasant
Paddock Wood
Kent
TN12 6AL
Director NameBrian John Hensman
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(same day as company formation)
RoleChartered Accountant
Correspondence AddressHerongate Bowesden Lane
Shorne
Gravesend
Kent
DA12 3LA
Secretary NameBarry Owen
NationalityBritish
StatusResigned
Appointed27 April 1994(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Lawns
63 The Avenue
Gravesend
Kent
DA11 0LX
Director NamePeter Hugh Gillespie
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(3 weeks, 6 days after company formation)
Appointment Duration11 years, 1 month (resigned 18 July 2005)
RoleSalesman
Correspondence Address5 Hofland Road
London
W14 8HJ
Secretary NameMrs Marionta Maas
NationalityBritish
StatusResigned
Appointed24 May 1994(3 weeks, 6 days after company formation)
Appointment Duration7 months, 1 week (resigned 31 December 1994)
RoleCompany Director
Correspondence Address30 Haldon Road
London
SW18 1QG
Secretary NameJudith Hawkins
NationalityBritish
StatusResigned
Appointed31 December 1994(8 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 20 April 2001)
RoleSecretary
Correspondence Address76 High Street
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0HJ
Secretary NameKeith Graham Alexander Herbert
NationalityBritish
StatusResigned
Appointed20 April 2001(6 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 September 2005)
RoleAccountant
Correspondence Address71 Woodside Road
High Wycombe
Buckinghamshire
HP13 7JA

Location

Registered AddressSt James's House, 8 Overcliffe
Gravesend
Kent
DA11 0HJ
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Maxine Jayne Field
100.00%
Ordinary

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
19 April 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
22 June 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
6 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(4 pages)
28 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(4 pages)
18 March 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
13 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
19 February 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
17 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
13 February 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
16 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
16 January 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
1 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
1 June 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
1 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
28 January 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
20 January 2010Director's details changed for Maxine Jayne Field on 20 January 2010 (2 pages)
29 May 2009Return made up to 27/04/09; full list of members (3 pages)
28 May 2009Director's change of particulars / maxine field / 26/04/2009 (1 page)
4 March 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
29 May 2008Return made up to 27/04/08; full list of members (3 pages)
5 February 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
9 May 2007Registered office changed on 09/05/07 from: 8 overcliffe gravesend kent DA11 0HJ (1 page)
9 May 2007Return made up to 27/04/07; full list of members (2 pages)
3 March 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
21 June 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
12 May 2006Return made up to 27/04/06; full list of members (2 pages)
15 November 2005New secretary appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005Secretary resigned (1 page)
25 August 2005Director resigned (1 page)
16 May 2005Return made up to 27/04/05; full list of members (2 pages)
4 January 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
25 May 2004Return made up to 27/04/04; full list of members (6 pages)
17 February 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
17 June 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
19 May 2003Return made up to 27/04/03; full list of members (6 pages)
6 February 2003Secretary's particulars changed (1 page)
2 August 2002Total exemption small company accounts made up to 30 November 2001 (2 pages)
7 June 2002Return made up to 27/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 June 2002Secretary's particulars changed (1 page)
10 August 2001Accounts for a dormant company made up to 30 November 2000 (2 pages)
11 June 2001Return made up to 27/04/01; full list of members (6 pages)
9 May 2001New secretary appointed (2 pages)
9 May 2001Secretary resigned (1 page)
19 May 2000Return made up to 27/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 April 2000Accounts for a dormant company made up to 30 November 1999 (2 pages)
21 June 1999Return made up to 27/04/99; no change of members (4 pages)
30 April 1999Accounts for a dormant company made up to 30 November 1998 (2 pages)
24 June 1998Accounts for a dormant company made up to 30 November 1997 (2 pages)
15 May 1998Return made up to 27/04/98; full list of members (6 pages)
28 May 1997Return made up to 27/04/97; no change of members (4 pages)
10 April 1997Accounts for a dormant company made up to 30 November 1996 (1 page)
26 May 1996Return made up to 27/04/96; no change of members (4 pages)
5 February 1996Accounts for a dormant company made up to 30 November 1995 (1 page)
3 August 1995Return made up to 27/04/95; full list of members (6 pages)
3 August 1995Accounts for a dormant company made up to 30 November 1994 (2 pages)
3 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
6 April 1995Secretary resigned;new secretary appointed (2 pages)
8 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 April 1994Incorporation (18 pages)