Company NameCadeau Pharma Limited
Company StatusDissolved
Company Number03067943
CategoryPrivate Limited Company
Incorporation Date13 June 1995(28 years, 10 months ago)
Dissolution Date2 October 2001 (22 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMikhail Kouzmine
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityRussian
StatusClosed
Appointed15 June 1995(2 days after company formation)
Appointment Duration6 years, 3 months (closed 02 October 2001)
RoleCompany Director
Correspondence AddressUl. Teply Stan
Dom 14/2, 231
Moscow
Russia
Secretary NameAlexei Nikulin
NationalityRussian
StatusClosed
Appointed15 June 1995(2 days after company formation)
Appointment Duration6 years, 3 months (closed 02 October 2001)
RoleCompany Director
Correspondence AddressUl. Teply Stan
Dom 14/2 231
Moscow
Russia
Director NameAlexei Nikulin
Date of BirthMay 1965 (Born 59 years ago)
NationalityRussian
StatusResigned
Appointed15 June 1995(2 days after company formation)
Appointment Duration2 weeks, 1 day (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressUl. Teply Stan
Dom 14/2 231
Moscow
Russia
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed13 June 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed13 June 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address1096 Uxbridge Road
Hayes
Middlesex
UB4 8QH
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardCharville
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

2 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2001First Gazette notice for compulsory strike-off (1 page)
5 December 2000First Gazette notice for compulsory strike-off (1 page)
5 December 2000Strike-off action suspended (1 page)
26 July 1999Delivery ext'd 3 mth 30/09/98 (1 page)
22 July 1999Return made up to 13/06/99; full list of members (6 pages)
1 July 1998Accounts for a small company made up to 30 September 1997 (3 pages)
25 June 1998Return made up to 13/06/98; no change of members (4 pages)
24 June 1998Registered office changed on 24/06/98 from: 26A the broadway southall middlesex UB1 1PS (1 page)
16 September 1997Accounts for a small company made up to 30 September 1996 (2 pages)
8 July 1997Return made up to 13/06/97; no change of members (4 pages)
4 March 1997Delivery ext'd 3 mth 30/09/96 (2 pages)
30 June 1996Return made up to 13/06/96; full list of members (6 pages)
21 November 1995Registered office changed on 21/11/95 from: 70 uxbridge road hanwell london W7 (1 page)
21 November 1995Ad 30/06/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 November 1995Accounting reference date notified as 30/09 (1 page)
21 November 1995Director resigned (2 pages)
19 June 1995Registered office changed on 19/06/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
19 June 1995Director resigned (2 pages)
19 June 1995Secretary resigned (2 pages)
13 June 1995Incorporation (24 pages)