Company NamePharmavita Limited
Company StatusDissolved
Company Number03017149
CategoryPrivate Limited Company
Incorporation Date1 February 1995(29 years, 2 months ago)
Dissolution Date27 June 2006 (17 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr James Murphy
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed22 November 2002(7 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 27 June 2006)
RoleHealth Products Producer
Country of ResidenceIreland
Correspondence Address52 Maunsells Park
Taylors Hill
Galway
Irish
Director NameMr Michael Francis Rabbitt
Date of BirthDecember 1947 (Born 76 years ago)
NationalityIrish
StatusClosed
Appointed22 November 2002(7 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 27 June 2006)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Verity Street
East Bierley
Bradford
West Yorkshire
BD4 6PN
Secretary NameJames Murphy
NationalityIrish
StatusClosed
Appointed22 November 2002(7 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 27 June 2006)
RoleCompany Director
Correspondence Address52 Maunsells Park
Taylors Park
Galway
Irish
Ireland
Director NameMr Nigel Weir Fawkes
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(same day as company formation)
RoleHealth & Beauty
Country of ResidenceUnited Kingdom
Correspondence Address101 The Chase
Clapham
London
SW4 0NR
Secretary NameMr David Duncan Coode Monro
NationalityBritish
StatusResigned
Appointed01 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Great James Street
London
WC1N 3DF
Director NameLene Schultz Petersen
Date of BirthDecember 1965 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed28 February 1996(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 10 December 1998)
RoleConsultant
Correspondence AddressSjaellandsgade 66b
Aarchus
8000
Director NameHelen McPherson Hamilton Madden
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 February 2000)
RoleSales & Marketing Director
Correspondence Address42 Chiswick Village
London
W4 3BY
Director NameMr Geoffrey Stuart Cleall-Harding
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(3 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 November 2002)
RoleAccountant
Country of ResidenceGibraltar
Correspondence Address23 Brittania House
Marina Bay
Gibraltar
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Great James Street
London
WC1N 3DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

27 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2006Return made up to 01/02/06; full list of members (7 pages)
27 January 2006Application for striking-off (1 page)
25 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
7 March 2005Return made up to 01/02/05; full list of members (7 pages)
5 January 2005Accounts for a small company made up to 28 February 2003 (10 pages)
5 January 2005Accounts for a small company made up to 31 December 2003 (10 pages)
3 August 2004Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page)
18 February 2004Return made up to 01/02/04; full list of members (7 pages)
27 June 2003Return made up to 01/02/03; full list of members (8 pages)
28 January 2003New director appointed (2 pages)
23 January 2003Declaration of satisfaction of mortgage/charge (1 page)
7 January 2003New director appointed (2 pages)
10 December 2002Director resigned (1 page)
10 December 2002Secretary resigned (1 page)
10 December 2002Director resigned (1 page)
10 December 2002New secretary appointed (3 pages)
16 September 2002Accounts for a small company made up to 28 February 2002 (7 pages)
7 March 2002Return made up to 01/02/02; full list of members (6 pages)
11 December 2001Accounts for a small company made up to 28 February 2001 (6 pages)
28 February 2001Return made up to 01/02/01; full list of members (6 pages)
19 February 2001Accounts for a small company made up to 29 February 2000 (6 pages)
21 March 2000Director resigned (1 page)
7 February 2000Return made up to 01/02/00; full list of members (7 pages)
19 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
8 March 1999New director appointed (2 pages)
16 February 1999Return made up to 01/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 December 1998New director appointed (2 pages)
15 December 1998Director resigned (1 page)
30 November 1998Accounts for a small company made up to 28 February 1998 (6 pages)
4 April 1998Particulars of mortgage/charge (7 pages)
13 March 1998Return made up to 01/02/98; no change of members; amend (4 pages)
26 February 1998Return made up to 01/02/98; no change of members (4 pages)
3 September 1997Full accounts made up to 28 February 1997 (12 pages)
14 March 1997Full accounts made up to 29 February 1996 (12 pages)
27 January 1997Return made up to 01/02/97; change of members (6 pages)
11 December 1996Ad 05/12/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
15 September 1996Return made up to 01/02/96; full list of members (7 pages)
4 September 1996Registered office changed on 04/09/96 from: 38 bedford place london WC1B 5JH (1 page)
24 March 1996New director appointed (2 pages)