Company NameLanpharm Limited
Company StatusDissolved
Company Number03450030
CategoryPrivate Limited Company
Incorporation Date15 October 1997(26 years, 5 months ago)
Dissolution Date5 June 2001 (22 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NamePeter John Lannon
Date of BirthJune 1973 (Born 50 years ago)
NationalitySouth African
StatusClosed
Appointed16 October 1997(1 day after company formation)
Appointment Duration3 years, 7 months (closed 05 June 2001)
RolePharmacist
Correspondence AddressFlat 8 134 Elgin Avenue
London
W9 2NS
Secretary NameAnthony Douglas Nash
NationalitySouth African
StatusClosed
Appointed16 October 1997(1 day after company formation)
Appointment Duration3 years, 7 months (closed 05 June 2001)
RolePharmacist
Correspondence Address23 Friend Street
London
EC1V 7NS
Director NameDerek Grant Munro
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(same day as company formation)
RoleAccountant
Correspondence Address53 Quinton Street
London
SW18 3QR
Secretary NameDonald Andrew Campbell
NationalitySouth African
StatusResigned
Appointed15 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address10 William Harvey House
Whitlock Drive
Southfields
London
SW19 6SQ

Location

Registered AddressFlat 4 10 Alexandra Road
Wimbledon London
SW19 7JZ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

5 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2001First Gazette notice for voluntary strike-off (1 page)
29 December 2000Application for striking-off (1 page)
20 October 2000Registered office changed on 20/10/00 from: 90B woodside london SW19 7BA (1 page)
2 August 2000Full accounts made up to 30 September 1999 (7 pages)
24 January 2000Registered office changed on 24/01/00 from: flat 8 134 elgin avenue maidavale london W9 2NS (1 page)
7 December 1999Return made up to 15/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 1999Full accounts made up to 30 September 1998 (7 pages)
21 September 1999Compulsory strike-off action has been discontinued (1 page)
15 September 1999Withdrawal of application for striking off (1 page)
6 July 1999First Gazette notice for voluntary strike-off (1 page)
25 May 1999Voluntary strike-off action has been suspended (1 page)
13 April 1999First Gazette notice for voluntary strike-off (1 page)
1 March 1999Application for striking-off (1 page)
3 December 1998Return made up to 15/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1998Registered office changed on 01/10/98 from: 45 southern gateway new cross gate london SE14 6DN (1 page)
29 January 1998Registered office changed on 29/01/98 from: 40 sutton court road chiswick london W4 4NJ (1 page)
27 October 1997Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
27 October 1997Registered office changed on 27/10/97 from: 10 william harvey house whitlock drive southfields SW19 6SQ (1 page)
27 October 1997Ad 16/10/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 October 1997Secretary resigned (1 page)
27 October 1997Director resigned (1 page)
27 October 1997New director appointed (2 pages)
27 October 1997New secretary appointed (2 pages)
15 October 1997Incorporation (13 pages)