Company NamePharma-Master Limited
Company StatusDissolved
Company Number03015388
CategoryPrivate Limited Company
Incorporation Date27 January 1995(29 years, 3 months ago)
Dissolution Date14 September 1999 (24 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMohamed Gamal Abedrabo
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1995(2 weeks, 4 days after company formation)
Appointment Duration4 years, 7 months (closed 14 September 1999)
RoleBusiness Consultant
Correspondence Address31 Greenlaw Court
1a Mount Park Road
London
W5 2RX
Director NameAbdel Hamid Dawood
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1995(2 weeks, 4 days after company formation)
Appointment Duration4 years, 7 months (closed 14 September 1999)
RoleDoctor
Correspondence Address83 Ancaster Drive
Sleaford
Lincolnshire
NG34 7PS
Secretary NameFKST (Secretaries) Limited (Corporation)
StatusClosed
Appointed14 February 1995(2 weeks, 4 days after company formation)
Appointment Duration4 years, 7 months (closed 14 September 1999)
Correspondence AddressHillview House 1 Hallswelle Parade
Finchley Road
London
NW11 0DL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 January 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHillview House
1 Hallswelle Parade
Finchley Road
London
NW11 0DL
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 1996 (28 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

14 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
23 March 1999First Gazette notice for compulsory strike-off (1 page)
15 September 1998Strike-off action suspended (1 page)
7 April 1997Return made up to 27/01/97; full list of members (5 pages)
29 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1997Accounts for a dormant company made up to 31 January 1996 (2 pages)
22 January 1997Return made up to 27/01/96; full list of members (5 pages)
19 April 1995Accounting reference date notified as 31/01 (1 page)
12 April 1995Secretary resigned;new secretary appointed (2 pages)
12 April 1995New director appointed (2 pages)
12 April 1995Director resigned;new director appointed (2 pages)