Company NameEr Biopharma Development Limited
Company StatusDissolved
Company Number03485946
CategoryPrivate Limited Company
Incorporation Date24 December 1997(26 years, 4 months ago)
Dissolution Date10 February 2004 (20 years, 2 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 NameAmicorp (UK) Directors Limited (Corporation)
StatusClosed
Appointed01 June 2001(3 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 10 February 2004)
Correspondence AddressAmicorp House
81 Fenchurch Street
London
EC3M 4BT
Secretary NameAmicorp (UK) Secretaries Limited (Corporation)
StatusClosed
Appointed01 June 2001(3 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 10 February 2004)
Correspondence AddressAmicorp House
81 Fenchurch Street
London
EC3M 4BT
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed24 December 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Director NameCresford Directors Limited (Corporation)
Date of BirthJanuary 1994 (Born 30 years ago)
StatusResigned
Appointed24 December 1997(same day as company formation)
Correspondence Address4th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed24 December 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameCresford Secretaries Limited (Corporation)
StatusResigned
Appointed24 December 1997(same day as company formation)
Correspondence Address6th Floor Queens House
55-56 Lincolns Inn Fields
London
WC2A 3LJ

Location

Registered Address81 Fenchurch Street
London
EC3M 4BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
15 September 2003Application for striking-off (1 page)
31 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
21 July 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
27 January 2002Accounts for a dormant company made up to 31 December 2000 (1 page)
23 January 2002Return made up to 24/12/01; full list of members (6 pages)
6 July 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
20 June 2001Director resigned (1 page)
20 June 2001New director appointed (2 pages)
20 June 2001New secretary appointed (2 pages)
20 June 2001Registered office changed on 20/06/01 from: queens house 55/56 lincolns inn fields, london WC2A 3LJ (1 page)
20 June 2001Secretary resigned (1 page)
7 March 2001Accounts for a dormant company made up to 31 December 1999 (1 page)
24 January 2001Return made up to 24/12/00; full list of members (6 pages)
13 July 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
28 February 2000Accounts for a dormant company made up to 31 December 1998 (1 page)
28 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 January 2000Return made up to 24/12/99; full list of members (6 pages)
5 January 1999Return made up to 24/12/98; full list of members (10 pages)
14 January 1998Ad 24/12/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 31/12/97
(1 page)
7 January 1998New secretary appointed (2 pages)
24 December 1997Incorporation (12 pages)