Company NamePharma-Cal-Ogy Limited
Company StatusDissolved
Company Number03538348
CategoryPrivate Limited Company
Incorporation Date31 March 1998(26 years, 1 month ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)
Previous NameDiplema 401 Limited

Business Activity

Section PEducation
SIC 85422Post-graduate level higher education

Directors

Director NameMr Jonathan Mark Bruun
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2013(15 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 23 August 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address16 Angel Gate
City Road
London
EC1V 2PT
Director NameProf Robin John Plevin
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2016(17 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (closed 23 August 2016)
RoleHead Of Institute Strathclyde Institute Of Pharmac
Country of ResidenceScotland
Correspondence Address16 Angel Gate
City Road
London
EC1V 2PT
Director NameJonathan Andrew Reardon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressWestfield Latchmore Bank
Little Hallingbury
Bishop's Stortford
Hertfordshire
CM22 7PH
Director NameMartin Webster
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(same day as company formation)
RoleSolicitor
Correspondence Address9 West Square
London
SE11 4SN
Secretary NameMartin Webster
NationalityBritish
StatusResigned
Appointed31 March 1998(same day as company formation)
RoleSolicitor
Correspondence Address9 West Square
London
SE11 4SN
Director NameDr Ian Edward Hughes
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(7 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 29 December 2000)
RolePharmacologist
Correspondence Address942 Worsley Building
Clarendon Way
Leeds
LS2 9JT
Director NameSarah Jane Stagg
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(7 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 29 December 2000)
RoleAssociation Manager
Correspondence Address15 Stafford Mansions
Stafford Place
London
SW1E 6NL
Secretary NameSarah Jane Stagg
NationalityBritish
StatusResigned
Appointed09 November 1998(7 months, 1 week after company formation)
Appointment Duration8 years, 3 months (resigned 28 February 2007)
RoleAssociation Manager
Correspondence Address137 Cambridge Street
London
SW1V 4QA
Director NameProf Arthur Henry Weston
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(2 years, 9 months after company formation)
Appointment Duration7 years (resigned 31 December 2007)
RoleProfessor
Correspondence AddressG38 Stopford Building
Oxford Road
Manchester
M13 9PT
Director NameMr Kevin John Kearns
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(8 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 January 2013)
RoleManager
Country of ResidenceEngland
Correspondence Address16 Angel Gate
City Road
London
EC1V 2PT
Secretary NameMr Kevin John Kearns
NationalityBritish
StatusResigned
Appointed01 March 2007(8 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 January 2013)
RoleManager
Country of ResidenceEngland
Correspondence Address16 Angel Gate
City Road
London
EC1V 2PT
Director NameProf Daniel Sinclair McQueen
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(9 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 December 2011)
RoleUniversity Teacher
Country of ResidenceUnited Kingdom
Correspondence Address16 Angel Gate
City Road
London
EC1V 2PT
Director NameDr Charles Robin Hiley
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(13 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 December 2015)
RoleUniversity Reader In Vascular Pharmacology
Country of ResidenceUnited Kingdom
Correspondence Address16 Angel Gate
City Road
London
EC1V 2PT

Contact

Websitebps.ac.uk

Location

Registered Address16 Angel Gate
City Road
London
EC1V 2PT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1British Pharmacoligal Society LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
26 May 2016Application to strike the company off the register (3 pages)
26 May 2016Application to strike the company off the register (3 pages)
17 May 2016Resolutions
  • RES13 ‐ Application for strike off, co business 04/05/2016
(1 page)
17 May 2016Resolutions
  • RES13 ‐ Application for strike off, co business 04/05/2016
(1 page)
14 April 2016Appointment of Professor Robin John Plevin as a director on 1 January 2016 (2 pages)
14 April 2016Appointment of Professor Robin John Plevin as a director on 1 January 2016 (2 pages)
14 April 2016Termination of appointment of Charles Robin Hiley as a director on 31 December 2015 (1 page)
14 April 2016Termination of appointment of Charles Robin Hiley as a director on 31 December 2015 (1 page)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
24 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
27 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(4 pages)
27 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(4 pages)
30 May 2013Appointment of Mr Jonathan Mark Bruun as a director (2 pages)
30 May 2013Appointment of Mr Jonathan Mark Bruun as a director (2 pages)
30 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
30 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 May 2013Termination of appointment of Kevin Kearns as a secretary (1 page)
16 May 2013Termination of appointment of Kevin Kearns as a director (1 page)
16 May 2013Termination of appointment of Kevin Kearns as a secretary (1 page)
16 May 2013Termination of appointment of Kevin Kearns as a director (1 page)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
17 January 2012Termination of appointment of Daniel Mcqueen as a director (1 page)
17 January 2012Appointment of Dr Charles Robin Hiley as a director (2 pages)
17 January 2012Appointment of Dr Charles Robin Hiley as a director (2 pages)
17 January 2012Termination of appointment of Daniel Mcqueen as a director (1 page)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
14 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
5 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
5 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
9 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Mr Kevin John Kearns on 1 January 2010 (2 pages)
15 January 2010Director's details changed for Professor Daniel Sinclair Mcqueen on 1 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Kevin John Kearns on 1 January 2010 (2 pages)
15 January 2010Director's details changed for Professor Daniel Sinclair Mcqueen on 1 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Kevin John Kearns on 1 January 2010 (2 pages)
15 January 2010Director's details changed for Professor Daniel Sinclair Mcqueen on 1 January 2010 (2 pages)
14 January 2010Secretary's details changed for Mr Kevin John Kearns on 1 January 2010 (1 page)
14 January 2010Secretary's details changed for Mr Kevin John Kearns on 1 January 2010 (1 page)
14 January 2010Secretary's details changed for Mr Kevin John Kearns on 1 January 2010 (1 page)
17 June 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
17 June 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
12 June 2009Return made up to 31/03/09; full list of members (4 pages)
12 June 2009Return made up to 31/03/09; full list of members (4 pages)
28 October 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
28 October 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
21 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 May 2008Return made up to 31/03/08; full list of members (4 pages)
6 May 2008Return made up to 31/03/08; full list of members (4 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
16 January 2008New director appointed (1 page)
16 January 2008New director appointed (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
12 April 2007Registered office changed on 12/04/07 from: 16 angel gate city road london EC1V 2SG (1 page)
12 April 2007Registered office changed on 12/04/07 from: 16 angel gate city road london EC1V 2SG (1 page)
12 April 2007Location of register of members (1 page)
12 April 2007Location of debenture register (1 page)
12 April 2007Location of register of members (1 page)
12 April 2007Location of debenture register (1 page)
12 April 2007Return made up to 31/03/07; full list of members (2 pages)
12 April 2007Return made up to 31/03/07; full list of members (2 pages)
4 April 2007Secretary resigned (1 page)
4 April 2007Secretary resigned (1 page)
22 March 2007New secretary appointed;new director appointed (2 pages)
22 March 2007New secretary appointed;new director appointed (2 pages)
6 July 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
6 July 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
7 June 2006Return made up to 31/03/06; full list of members (6 pages)
7 June 2006Return made up to 31/03/06; full list of members (6 pages)
3 May 2005Return made up to 31/03/05; full list of members (6 pages)
3 May 2005Return made up to 31/03/05; full list of members (6 pages)
3 May 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
3 May 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
15 May 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
15 May 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
22 April 2004Return made up to 31/03/04; full list of members (6 pages)
22 April 2004Return made up to 31/03/04; full list of members (6 pages)
8 September 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
8 September 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
8 April 2003Return made up to 31/03/03; full list of members
  • 363(287) ‐ Registered office changed on 08/04/03
(6 pages)
8 April 2003Return made up to 31/03/03; full list of members
  • 363(287) ‐ Registered office changed on 08/04/03
(6 pages)
22 November 2002Secretary's particulars changed (1 page)
22 November 2002Secretary's particulars changed (1 page)
22 November 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
22 November 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
2 June 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
2 June 2002Return made up to 31/03/02; full list of members (6 pages)
2 June 2002Return made up to 31/03/02; full list of members (6 pages)
2 June 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
19 April 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
19 April 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
19 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
25 April 2000Return made up to 31/03/00; full list of members (6 pages)
25 April 2000Return made up to 31/03/00; full list of members (6 pages)
25 April 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
25 April 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
27 May 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
27 May 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
27 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 April 1999Return made up to 31/03/99; full list of members (6 pages)
27 April 1999Return made up to 31/03/99; full list of members (6 pages)
25 January 1999Secretary's particulars changed;director's particulars changed (1 page)
25 January 1999Secretary's particulars changed;director's particulars changed (1 page)
2 December 1998New director appointed (2 pages)
2 December 1998New director appointed (2 pages)
30 November 1998Registered office changed on 30/11/98 from: 1 gresham street london EC2V 7BU (1 page)
30 November 1998Registered office changed on 30/11/98 from: 1 gresham street london EC2V 7BU (1 page)
27 November 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
27 November 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
25 November 1998New secretary appointed;new director appointed (2 pages)
25 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 November 1998Director resigned (1 page)
25 November 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 November 1998Director resigned (1 page)
25 November 1998Secretary resigned (1 page)
25 November 1998Secretary resigned (1 page)
25 November 1998New secretary appointed;new director appointed (2 pages)
25 November 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 November 1998Company name changed diplema 401 LIMITED\certificate issued on 13/11/98 (2 pages)
12 November 1998Company name changed diplema 401 LIMITED\certificate issued on 13/11/98 (2 pages)
31 March 1998Incorporation (15 pages)
31 March 1998Incorporation (15 pages)