Company NamePharma Research Limited
Company StatusDissolved
Company Number03176509
CategoryPrivate Limited Company
Incorporation Date22 March 1996(28 years, 1 month ago)
Dissolution Date17 September 2019 (4 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 NameNatalia Viktorovna Miron
Date of BirthDecember 1952 (Born 71 years ago)
NationalityRussian
StatusClosed
Appointed11 February 2007(10 years, 10 months after company formation)
Appointment Duration12 years, 7 months (closed 17 September 2019)
RoleCompany Director
Country of ResidenceRussia
Correspondence AddressProsvescheniya Prospect 53-1-933
St Petersburg
Foreign
Director NameIgor Anatolevich Nikolaev
Date of BirthAugust 1967 (Born 56 years ago)
NationalityRussian
StatusClosed
Appointed11 June 2007(11 years, 2 months after company formation)
Appointment Duration12 years, 3 months (closed 17 September 2019)
RoleLawyer
Country of ResidenceRussia
Correspondence AddressFlat 33 20 Krasnoputilovskaya Street
St Petersburg
198152
Secretary NameIgor Anatolevich Nikolaev
NationalityRussian
StatusClosed
Appointed20 July 2007(11 years, 4 months after company formation)
Appointment Duration12 years, 2 months (closed 17 September 2019)
RoleLawyer
Country of ResidenceRussia
Correspondence AddressFlat 33 20 Krasnoputilovskaya Street
St Petersburg
198152
Director NameJonathan Charles Brannam
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressLa Jaspellerie
Sark
Channel Islands
GY9 0SD
Director NameLoic John Willis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressMaison Pommier
Sark
Guernsey
GY9 0SF
Secretary NameLoic John Willis
NationalityBritish
StatusResigned
Appointed22 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressMaison Pommier
Sark
Guernsey
GY9 0SF
Director NameDmitry Genkin
Date of BirthNovember 1968 (Born 55 years ago)
NationalityRussian
StatusResigned
Appointed10 October 2005(9 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Redcliff Street
Flat 7
London
SW10 9JY
Director NameTatiana Zhuraskaya
Date of BirthJune 1966 (Born 57 years ago)
NationalityRussian
StatusResigned
Appointed10 October 2005(9 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 July 2007)
RoleCompany Director
Correspondence Address38 Redcliffe Square
Flat No 6
London
SW10 9JY
Secretary NameDr Tatiana Zhuravskaya
NationalityRussian
StatusResigned
Appointed10 October 2005(9 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 July 2007)
RoleSecretary
Correspondence Address38 Redcliff Square
Flat No 6
London
SW10 7JV
Director NameIgor Abramovich Beilenson
Date of BirthDecember 1938 (Born 85 years ago)
NationalityRussian
StatusResigned
Appointed11 June 2007(11 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 December 2007)
RoleCompany Director
Correspondence AddressShkipersky Pr 5-24
St Petersburg
Foreign
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed22 March 1996(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed22 March 1996(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Director NameCaravel Management Limited (Corporation)
Date of BirthDecember 1995 (Born 28 years ago)
StatusResigned
Appointed23 March 1996(1 day after company formation)
Appointment Duration9 years, 6 months (resigned 10 October 2005)
Correspondence AddressEnterprises House
21-23 Buckle Street
London
E1 8XZ
Secretary NameAmarado Limited (Corporation)
StatusResigned
Appointed23 March 1996(1 day after company formation)
Appointment Duration7 years, 4 months (resigned 31 July 2003)
Correspondence AddressPO Box 237
181 South Esplanade
St Peter Port
Channel Islands
GY1 3PE
Secretary NameTower Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 2003(7 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 October 2005)
Correspondence AddressTropic Isle Building
Road Town
Tortola
British Virgin Islands

Location

Registered AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

66 at £1Igor Anatolievich Nikolaev
66.67%
Ordinary
33 at £1Oldwick Holdings LTD
33.33%
Ordinary

Financials

Year2014
Net Worth-£146
Current Liabilities£1,710

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2019Voluntary strike-off action has been suspended (1 page)
16 April 2019First Gazette notice for voluntary strike-off (1 page)
3 April 2019Application to strike the company off the register (3 pages)
6 October 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
14 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
28 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
27 March 2017Director's details changed for Igor Anatolevich Nikolaev on 10 March 2017 (2 pages)
27 March 2017Director's details changed for Igor Anatolevich Nikolaev on 10 March 2017 (2 pages)
23 March 2017Secretary's details changed for Igor Anatolievich Nikolaev on 10 March 2017 (1 page)
23 March 2017Secretary's details changed for Igor Anatolievich Nikolaev on 10 March 2017 (1 page)
22 February 2017Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 22 February 2017 (1 page)
22 February 2017Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 22 February 2017 (1 page)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 March 2016Director's details changed for Natalia Vikforovna Miron on 22 March 2016 (2 pages)
24 March 2016Director's details changed for Natalia Vikforovna Miron on 22 March 2016 (2 pages)
23 March 2016Annual return made up to 10 March 2016
Statement of capital on 2016-03-23
  • GBP 99
(5 pages)
23 March 2016Annual return made up to 10 March 2016
Statement of capital on 2016-03-23
  • GBP 99
(5 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 99
(5 pages)
24 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 99
(5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 March 2014Director's details changed for Natalia Vikforovna Miron on 10 March 2014 (2 pages)
28 March 2014Director's details changed for Natalia Vikforovna Miron on 10 March 2014 (2 pages)
28 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 99
(5 pages)
28 March 2014Director's details changed for Igor Anatolievich Nikolaev on 10 March 2014 (2 pages)
28 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 99
(5 pages)
28 March 2014Director's details changed for Igor Anatolievich Nikolaev on 10 March 2014 (2 pages)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 March 2012Annual return made up to 10 March 2012 (5 pages)
28 March 2012Annual return made up to 10 March 2012 (5 pages)
26 March 2012Secretary's details changed for Igor Anatolievich Nikolaev on 10 March 2012 (2 pages)
26 March 2012Director's details changed for Igor Anatolievich Nikolaev on 10 March 2012 (2 pages)
26 March 2012Director's details changed for Igor Anatolievich Nikolaev on 10 March 2012 (2 pages)
26 March 2012Secretary's details changed for Igor Anatolievich Nikolaev on 10 March 2012 (2 pages)
5 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 March 2011Annual return made up to 10 March 2011 (5 pages)
28 March 2011Annual return made up to 10 March 2011 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
26 March 2009Return made up to 10/03/09; full list of members (4 pages)
26 March 2009Return made up to 10/03/09; full list of members (4 pages)
23 April 2008Return made up to 10/03/08; full list of members (5 pages)
23 April 2008Return made up to 10/03/08; full list of members (5 pages)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007New secretary appointed (2 pages)
30 July 2007New secretary appointed (2 pages)
30 July 2007Secretary resigned;director resigned (1 page)
30 July 2007Secretary resigned;director resigned (1 page)
20 July 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
20 July 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
17 May 2007Registered office changed on 17/05/07 from: enterprise house 21 buckle street london E1 8NN (1 page)
17 May 2007Registered office changed on 17/05/07 from: enterprise house 21 buckle street london E1 8NN (1 page)
14 April 2007Return made up to 10/03/07; full list of members (7 pages)
14 April 2007Return made up to 10/03/07; full list of members (7 pages)
4 April 2006Return made up to 10/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2006Return made up to 10/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2006Total exemption small company accounts made up to 31 December 2004 (1 page)
10 January 2006Total exemption small company accounts made up to 31 December 2004 (1 page)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New secretary appointed (2 pages)
15 November 2005New secretary appointed (2 pages)
28 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
28 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
20 October 2005Secretary resigned (1 page)
20 October 2005Secretary resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
17 March 2005Return made up to 10/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 2005Return made up to 10/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2002 (1 page)
27 October 2004Total exemption small company accounts made up to 31 December 2002 (1 page)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
5 October 2004Registered office changed on 05/10/04 from: po box 12175 hill house, highgate hill london N19 5TE (1 page)
5 October 2004Registered office changed on 05/10/04 from: po box 12175 hill house, highgate hill london N19 5TE (1 page)
25 March 2004Return made up to 10/03/04; full list of members (6 pages)
25 March 2004Return made up to 10/03/04; full list of members (6 pages)
11 December 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 December 2003Ad 13/11/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
11 December 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 December 2003Ad 13/11/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
20 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
20 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
14 August 2003Secretary resigned (1 page)
14 August 2003New secretary appointed (2 pages)
14 August 2003New secretary appointed (2 pages)
14 August 2003Secretary resigned (1 page)
28 March 2003Return made up to 10/03/03; full list of members (6 pages)
28 March 2003Return made up to 10/03/03; full list of members (6 pages)
4 February 2003Total exemption small company accounts made up to 31 December 2001 (1 page)
4 February 2003Total exemption small company accounts made up to 31 December 2001 (1 page)
30 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
30 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
10 May 2002Return made up to 22/03/02; full list of members (6 pages)
10 May 2002Return made up to 22/03/02; full list of members (6 pages)
14 September 2001Total exemption small company accounts made up to 31 December 2000 (1 page)
14 September 2001Total exemption small company accounts made up to 31 December 2000 (1 page)
22 May 2001Return made up to 22/03/01; full list of members (6 pages)
22 May 2001Return made up to 22/03/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 December 1999 (1 page)
1 February 2001Accounts for a small company made up to 31 December 1999 (1 page)
27 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
27 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
13 July 2000Registered office changed on 13/07/00 from: hill house highgate hill london N19 5UU (1 page)
13 July 2000Registered office changed on 13/07/00 from: hill house highgate hill london N19 5UU (1 page)
11 April 2000Return made up to 22/03/00; full list of members (9 pages)
11 April 2000Return made up to 22/03/00; full list of members (9 pages)
5 March 2000Accounts for a small company made up to 31 December 1998 (2 pages)
5 March 2000Accounts for a small company made up to 31 December 1997 (2 pages)
5 March 2000Accounts for a small company made up to 31 December 1998 (2 pages)
5 March 2000Accounts for a small company made up to 31 December 1997 (2 pages)
4 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
4 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
19 May 1999Return made up to 22/03/99; no change of members (7 pages)
19 May 1999Return made up to 22/03/99; no change of members (7 pages)
10 September 1998Delivery ext'd 3 mth 31/12/97 (1 page)
10 September 1998Accounts for a small company made up to 31 December 1996 (1 page)
10 September 1998Delivery ext'd 3 mth 31/12/97 (1 page)
10 September 1998Accounts for a small company made up to 31 December 1996 (1 page)
31 March 1998Return made up to 22/03/98; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
31 March 1998Return made up to 22/03/98; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
26 March 1997Return made up to 22/03/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
26 March 1997Return made up to 22/03/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
2 February 1997Delivery ext'd 3 mth 31/12/96 (1 page)
2 February 1997Delivery ext'd 3 mth 31/12/96 (1 page)
27 June 1996Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
27 June 1996Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
14 May 1996New secretary appointed;new director appointed (5 pages)
14 May 1996New director appointed (5 pages)
14 May 1996New secretary appointed;new director appointed (5 pages)
14 May 1996New director appointed (5 pages)
9 May 1996Secretary resigned;director resigned (1 page)
9 May 1996Secretary resigned;director resigned (1 page)
9 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
29 April 1996New secretary appointed (3 pages)
29 April 1996New director appointed (3 pages)
29 April 1996New secretary appointed (3 pages)
29 April 1996New director appointed (3 pages)
22 April 1996Accounting reference date notified as 30/06 (1 page)
22 April 1996Accounting reference date notified as 30/06 (1 page)
29 March 1996Director resigned (1 page)
29 March 1996Registered office changed on 29/03/96 from: 17 city business centre lower road london SE16 1AA (1 page)
29 March 1996Secretary resigned (1 page)
29 March 1996Registered office changed on 29/03/96 from: 17 city business centre lower road london SE16 1AA (1 page)
29 March 1996Director resigned (1 page)
29 March 1996Secretary resigned (1 page)
22 March 1996Incorporation (11 pages)
22 March 1996Incorporation (11 pages)