Company NameNorton Healthcare (1998) Limited
Company StatusDissolved
Company Number03572598
CategoryPrivate Limited Company
Incorporation Date26 May 1998(25 years, 11 months ago)
Dissolution Date15 December 2022 (1 year, 4 months ago)

Business Activity

Section CManufacturing
SIC 2442Manufacture of pharmaceutical preparations
SIC 21200Manufacture of pharmaceutical preparations

Directors

Director NameDean Michael Cooper
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2018(20 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 15 December 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRidings Point Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr Stephen Michael Charlesworth
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2020(21 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 15 December 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRidings Point Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr Isaac Kaye
Date of BirthOctober 1927 (Born 96 years ago)
NationalityIrish
StatusResigned
Appointed26 May 1998(same day as company formation)
RoleChairman & CEO
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 47 Grosvenor Square
London
W1X 9AB
Director NameArmando Tabernilla
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed26 May 1998(same day as company formation)
RoleDirector-Legal
Correspondence Address1032 Andalusia Avenue
Coral Gables
Florida
33134
United States
Director NameThomas Beier
Date of BirthJune 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed26 May 1998(same day as company formation)
RoleDirector- Finance
Correspondence Address14531 Sw 47th Street
Miami 33183
Florida Usa
Foreign
Director NameBarbara O'Gorman
Date of BirthNovember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed26 May 1998(same day as company formation)
RoleDirector-Human Resources
Correspondence Address208 Minard Road
London
SE16 1NJ
Director NameClive Ronald Reath Bennett
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1998(same day as company formation)
RoleDirector Operations
Correspondence Address6 Beaumont Park Drive
Roydon
Harlow
Essex
CM19 5HB
Director NameTrevor John Goodwin
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1998(same day as company formation)
RoleFinance Director
Correspondence Address32 The Drive
Snaresbrook
London
E18 2BL
Director NameMr Nicholas Mark Foster
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1998(same day as company formation)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address15 The Granary
Roydon
Essex
CM19 5EL
Director NameDr David William Fakes
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1998(same day as company formation)
RoleDirector R&D
Country of ResidenceUnited Kingdom
Correspondence Address32a The Avenue
Oaklands
Welwyn
Hertfordshire
AL6 0PP
Director NameJonathan Raymond Close
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1998(same day as company formation)
RoleManaging Director
Correspondence AddressWarren House Castle Road
Kingswear
Dartmouth
Devon
TQ6 0DX
Secretary NameTrevor John Goodwin
NationalityBritish
StatusResigned
Appointed26 May 1998(same day as company formation)
RoleFinance Director
Correspondence Address32 The Drive
Snaresbrook
London
E18 2BL
Director NameCarol Jean Gillespie
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1998(5 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2001)
RoleSnr Vice President / General C
Correspondence AddressThe Grand Condominiums
1717 North Bayshore Drive
Unit 1446 Miami
Florida 33132
Foreign
Secretary NameMr Ewan Murray Livesey
NationalityBritish
StatusResigned
Appointed26 March 1999(10 months after company formation)
Appointment Duration7 years (resigned 31 March 2006)
RoleCompany Director
Correspondence AddressBrands Farm
Hudsons Hill
Wethersfield
Essex
CM7 4EH
Director NameDavid Robert Blanksby
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(2 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 April 2002)
RoleManaging Director
Correspondence Address21 Clarence Gate
Woodford Green
Essex
IG8 8GN
Director NameMartyn Robert Bain
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(3 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 April 2002)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address108 Parkstone Avenue
Emerson Park
Essex
RM11 3LR
Director NameMr Anthony Hugh Stratton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(3 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Lindsay Road
Hampton Hill
Middlesex
TW12 1DR
Director NameFrank Charles Condella
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed12 August 2002(4 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 February 2006)
RoleManaging Director
Correspondence Address405 Fairway Road
Ridgewood
Nj 07450
United States
Director NameMr Ewan Murray Livesey
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(5 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2006)
RoleSolicitor
Correspondence AddressBrands Farm
Hudsons Hill
Wethersfield
Essex
CM7 4EH
Director NameJohn Beighton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(7 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 September 2009)
RoleManaging Director
Correspondence AddressRegent House
5-7 Broadhurst Gardens, Swiss Cottage
London
NW6 3RZ
Director NamePeter Brian Horsman
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(7 years, 9 months after company formation)
Appointment Duration3 years (resigned 04 March 2009)
RoleFinance Director
Correspondence AddressRegent House
5-7 Broadhurst Gardens, Swiss Cottage
London
NW6 3RZ
Secretary NamePeter Brian Horsman
NationalityBritish
StatusResigned
Appointed28 February 2006(7 years, 9 months after company formation)
Appointment Duration3 years (resigned 04 March 2009)
RoleFinance Director
Correspondence AddressRegent House
5-7 Broadhurst Gardens, Swiss Cottage
London
NW6 3RZ
Director NameDipankar Bhattacharjee
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2009(11 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTeva Uk Limited Ridings Point
Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr Richard Gordon Daniell
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(14 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidings Point Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr Michael Schrewe
Date of BirthDecember 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed21 March 2013(14 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRidings Point Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr Gertjan Noordermeer
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed31 March 2014(15 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 09 September 2014)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressRidings Point Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr Tim Oreskovic
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed09 September 2014(16 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 January 2016)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressRidings Point Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr Stephen Philip Oldfield
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2015(17 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 September 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTeva Uk Limited, Ridings Point Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr Robert Williams
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(18 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidings Point Whistler Drive
Castleford
WF10 5HX
Director NameMs Kim Innes
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2016(18 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 April 2020)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressRidings Point Whistler Drive
Castleford
WF10 5HX
Director NameCity Executor And Trustee Company Limited (Corporation)
StatusResigned
Appointed26 May 1998(same day as company formation)
Correspondence Address4t Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
Secretary NameCETC (Nominees) Limited (Corporation)
StatusResigned
Appointed26 May 1998(same day as company formation)
Correspondence Address4th Floor, St Alphage House
2 Fore Street
London
EC2Y 5DH
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed13 March 2017(18 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 13 March 2017)
Correspondence Address1 Park Row
Leeds
LS1 5AB

Contact

Websitewww.nortonhealthcare.com

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

16 June 1998Delivered on: 23 June 1998
Persons entitled: Ivax Corporation

Classification: Promissory note and pledge agreement
Secured details: Us$150,000,000 due or to become due from the company to the chargee.
Particulars: The entire issued share capital of norton (waterford) limited all additional shares issued from time to time to the company and all dividends cash proceeds options warrants rights instruments and other property or proceeds from time to time received.
Outstanding

Filing History

15 December 2022Final Gazette dissolved following liquidation (1 page)
15 September 2022Return of final meeting in a members' voluntary winding up (9 pages)
16 September 2021Appointment of a voluntary liquidator (3 pages)
16 September 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-07
(1 page)
16 September 2021Declaration of solvency (7 pages)
16 September 2021Registered office address changed from Ridings Point Whistler Drive Castleford England WF10 5HX England to 30 Finsbury Square London EC2A 1AG on 16 September 2021 (2 pages)
4 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
19 November 2020Satisfaction of charge 1 in full (1 page)
9 November 2020Full accounts made up to 31 December 2019 (14 pages)
28 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
29 April 2020Appointment of Mr Stephen Michael Charlesworth as a director on 29 April 2020 (2 pages)
29 April 2020Termination of appointment of Kim Innes as a director on 29 April 2020 (1 page)
3 December 2019Full accounts made up to 31 December 2018 (14 pages)
30 September 2019Director's details changed for Ms Kim Innes on 25 September 2019 (2 pages)
28 May 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (15 pages)
20 July 2018Termination of appointment of Robert Williams as a director on 27 June 2018 (1 page)
13 July 2018Appointment of Dean Michael Cooper as a director on 12 July 2018 (2 pages)
25 May 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
31 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
4 May 2017Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (1 page)
4 May 2017Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (1 page)
24 April 2017Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Ridings Point Whistler Drive Castleford England WF10 5HX on 24 April 2017 (1 page)
24 April 2017Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Ridings Point Whistler Drive Castleford England WF10 5HX on 24 April 2017 (1 page)
21 April 2017Registered office address changed from Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX to 1 Park Row Leeds LS1 5AB on 21 April 2017 (1 page)
21 April 2017Appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (2 pages)
21 April 2017Appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (2 pages)
21 April 2017Registered office address changed from Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX to 1 Park Row Leeds LS1 5AB on 21 April 2017 (1 page)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
27 September 2016Termination of appointment of Stephen Philip Oldfield as a director on 27 September 2016 (1 page)
27 September 2016Appointment of Ms Kim Innes as a director on 27 September 2016 (2 pages)
27 September 2016Termination of appointment of Stephen Philip Oldfield as a director on 27 September 2016 (1 page)
27 September 2016Appointment of Ms Kim Innes as a director on 27 September 2016 (2 pages)
1 September 2016Appointment of Mr Robert Williams as a director on 1 August 2016 (2 pages)
1 September 2016Appointment of Mr Robert Williams as a director on 1 August 2016 (2 pages)
26 August 2016Termination of appointment of Michael Schrewe as a director on 1 August 2016 (1 page)
26 August 2016Termination of appointment of Michael Schrewe as a director on 1 August 2016 (1 page)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(5 pages)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(5 pages)
9 February 2016Termination of appointment of Tim Oreskovic as a director on 14 January 2016 (1 page)
9 February 2016Termination of appointment of Tim Oreskovic as a director on 14 January 2016 (1 page)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
4 August 2015Appointment of Mr Stephen Philip Oldfield as a director on 3 August 2015 (2 pages)
4 August 2015Appointment of Mr Stephen Philip Oldfield as a director on 3 August 2015 (2 pages)
4 August 2015Termination of appointment of Richard Gordon Daniell as a director on 3 August 2015 (1 page)
4 August 2015Termination of appointment of Richard Gordon Daniell as a director on 3 August 2015 (1 page)
4 August 2015Appointment of Mr Stephen Philip Oldfield as a director on 3 August 2015 (2 pages)
4 August 2015Termination of appointment of Richard Gordon Daniell as a director on 3 August 2015 (1 page)
4 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
4 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
27 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
27 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
9 October 2014Termination of appointment of Gertjan Noordermeer as a director on 9 September 2014 (1 page)
9 October 2014Appointment of Mr Tim Oreskovic as a director on 9 September 2014 (2 pages)
9 October 2014Appointment of Mr Tim Oreskovic as a director on 9 September 2014 (2 pages)
9 October 2014Termination of appointment of Gertjan Noordermeer as a director on 9 September 2014 (1 page)
9 October 2014Termination of appointment of Gertjan Noordermeer as a director on 9 September 2014 (1 page)
9 October 2014Appointment of Mr Tim Oreskovic as a director on 9 September 2014 (2 pages)
7 August 2014Register inspection address has been changed from C/O Wragge & Co Llp 55 Colmore Row Birmingham B3 2AS England to 11Th Floor Two Snowhill Birmingham B4 6WR (1 page)
7 August 2014Register inspection address has been changed from C/O Wragge & Co Llp 55 Colmore Row Birmingham B3 2AS England to 11Th Floor Two Snowhill Birmingham B4 6WR (1 page)
10 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(4 pages)
10 June 2014Appointment of Mr Gertjan Noordermeer as a director (2 pages)
10 June 2014Appointment of Mr Gertjan Noordermeer as a director (2 pages)
10 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(4 pages)
10 October 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
10 October 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
29 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
29 May 2013Register(s) moved to registered inspection location (1 page)
29 May 2013Register(s) moved to registered inspection location (1 page)
29 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
28 May 2013Register inspection address has been changed (1 page)
28 May 2013Register inspection address has been changed (1 page)
22 March 2013Appointment of Mr Michael Schrewe as a director (2 pages)
22 March 2013Termination of appointment of Robert Williams as a director (1 page)
22 March 2013Appointment of Mr Michael Schrewe as a director (2 pages)
22 March 2013Termination of appointment of Robert Williams as a director (1 page)
17 January 2013Appointment of Mr Richard Gordon Daniell as a director (2 pages)
17 January 2013Termination of appointment of Dipankar Bhattacharjee as a director (1 page)
17 January 2013Termination of appointment of Dipankar Bhattacharjee as a director (1 page)
17 January 2013Appointment of Mr Richard Gordon Daniell as a director (2 pages)
8 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
7 January 2013Full accounts made up to 31 December 2011 (14 pages)
7 January 2013Full accounts made up to 31 December 2011 (14 pages)
10 August 2012Registered office address changed from C/O Wragge & Co Llp 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 10 August 2012 (1 page)
10 August 2012Registered office address changed from C/O Wragge & Co Llp 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 10 August 2012 (1 page)
29 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
22 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
25 November 2010Solvency statement dated 19/11/10 (1 page)
25 November 2010Statement of capital on 25 November 2010
  • GBP 2
(4 pages)
25 November 2010Statement by directors (1 page)
25 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem a/c cancelled 19/11/2010
(1 page)
25 November 2010Statement of capital on 25 November 2010
  • GBP 2
(4 pages)
25 November 2010Solvency statement dated 19/11/10 (1 page)
25 November 2010Statement by directors (1 page)
25 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem a/c cancelled 19/11/2010
(1 page)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
25 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
25 May 2010Registered office address changed from C/O Jacquie Gentles Wragge & Co Llp 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 25 May 2010 (1 page)
25 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
25 May 2010Registered office address changed from C/O Jacquie Gentles Wragge & Co Llp 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 25 May 2010 (1 page)
22 April 2010Registered office address changed from Central Court 25 Southampton Buildings London London WC2A 1AL Uk on 22 April 2010 (1 page)
22 April 2010Registered office address changed from Central Court 25 Southampton Buildings London London WC2A 1AL Uk on 22 April 2010 (1 page)
10 September 2009Appointment terminated director john beighton (1 page)
10 September 2009Director appointed dipankar bhattacharjee (3 pages)
10 September 2009Appointment terminated director john beighton (1 page)
10 September 2009Director appointed dipankar bhattacharjee (3 pages)
15 July 2009Return made up to 26/05/09; full list of members (3 pages)
15 July 2009Director's change of particulars / john beighton / 14/07/2009 (1 page)
15 July 2009Return made up to 26/05/09; full list of members (3 pages)
15 July 2009Director's change of particulars / john beighton / 14/07/2009 (1 page)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
19 May 2009Appointment terminated director and secretary peter horsman (1 page)
19 May 2009Appointment terminated director and secretary peter horsman (1 page)
30 April 2009Director appointed robert williams (3 pages)
30 April 2009Director appointed robert williams (3 pages)
15 January 2009Registered office changed on 15/01/2009 from regent house, 5-7 broadhurst gardens, swiss cottage london london NW6 3RZ (1 page)
15 January 2009Registered office changed on 15/01/2009 from regent house, 5-7 broadhurst gardens, swiss cottage london london NW6 3RZ (1 page)
28 May 2008Return made up to 26/05/08; full list of members (3 pages)
28 May 2008Return made up to 26/05/08; full list of members (3 pages)
12 May 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
12 May 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
25 July 2007Secretary's particulars changed;director's particulars changed (1 page)
25 July 2007Secretary's particulars changed;director's particulars changed (1 page)
25 July 2007Secretary's particulars changed;director's particulars changed (1 page)
25 July 2007Director's particulars changed (1 page)
25 July 2007Director's particulars changed (1 page)
25 July 2007Secretary's particulars changed;director's particulars changed (1 page)
5 June 2007Return made up to 26/05/07; full list of members (2 pages)
5 June 2007Return made up to 26/05/07; full list of members (2 pages)
2 May 2007Registered office changed on 02/05/07 from: ivax quays albert basin royal docks london E16 2QJ (1 page)
2 May 2007Registered office changed on 02/05/07 from: ivax quays albert basin royal docks london E16 2QJ (1 page)
8 September 2006New director appointed (1 page)
8 September 2006New director appointed (1 page)
16 August 2006Return made up to 26/05/06; full list of members (2 pages)
16 August 2006Return made up to 26/05/06; full list of members (2 pages)
25 July 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
25 July 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
16 May 2006New director appointed (1 page)
16 May 2006New secretary appointed (1 page)
16 May 2006New secretary appointed (1 page)
16 May 2006New director appointed (1 page)
27 April 2006Secretary resigned;director resigned (1 page)
27 April 2006Secretary resigned;director resigned (1 page)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
21 February 2006Full accounts made up to 31 December 2004 (11 pages)
21 February 2006Full accounts made up to 31 December 2004 (11 pages)
8 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
8 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
25 August 2005Director's particulars changed (1 page)
25 August 2005Director's particulars changed (1 page)
10 June 2005Director's particulars changed (1 page)
10 June 2005Director's particulars changed (1 page)
8 June 2005Return made up to 26/05/05; full list of members (2 pages)
8 June 2005Return made up to 26/05/05; full list of members (2 pages)
4 February 2005Full accounts made up to 31 December 2003 (11 pages)
4 February 2005Full accounts made up to 31 December 2003 (11 pages)
29 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
29 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 June 2004Return made up to 26/05/04; full list of members (7 pages)
2 June 2004Return made up to 26/05/04; full list of members (7 pages)
22 January 2004New director appointed (3 pages)
22 January 2004New director appointed (3 pages)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
1 September 2003Director's particulars changed (1 page)
1 September 2003Director's particulars changed (1 page)
5 August 2003Director resigned (1 page)
5 August 2003Director resigned (1 page)
6 June 2003Return made up to 26/05/03; full list of members (8 pages)
6 June 2003Return made up to 26/05/03; full list of members (8 pages)
5 November 2002Full accounts made up to 31 December 2001 (8 pages)
5 November 2002Full accounts made up to 31 December 2001 (8 pages)
20 August 2002New director appointed (3 pages)
20 August 2002New director appointed (3 pages)
29 June 2002Secretary's particulars changed (1 page)
29 June 2002Secretary's particulars changed (1 page)
5 June 2002Return made up to 26/05/02; full list of members
  • 363(287) ‐ Registered office changed on 05/06/02
(7 pages)
5 June 2002Return made up to 26/05/02; full list of members
  • 363(287) ‐ Registered office changed on 05/06/02
(7 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
19 February 2002New director appointed (3 pages)
19 February 2002New director appointed (3 pages)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
12 November 2001Full accounts made up to 31 December 2000 (10 pages)
12 November 2001Full accounts made up to 31 December 2000 (10 pages)
22 October 2001New director appointed (3 pages)
22 October 2001New director appointed (3 pages)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
4 June 2001Return made up to 26/05/01; full list of members (8 pages)
4 June 2001Return made up to 26/05/01; full list of members (8 pages)
6 March 2001Full accounts made up to 31 December 1999 (12 pages)
6 March 2001Full accounts made up to 31 December 1999 (12 pages)
23 January 2001Registered office changed on 23/01/01 from: regent house 5 broadhurst gardens swiss cottage london NW6 3QX (1 page)
23 January 2001Registered office changed on 23/01/01 from: regent house 5 broadhurst gardens swiss cottage london NW6 3QX (1 page)
11 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
11 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
8 August 2000New director appointed (3 pages)
8 August 2000New director appointed (3 pages)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
9 June 2000Return made up to 26/05/00; full list of members (8 pages)
9 June 2000Return made up to 26/05/00; full list of members (8 pages)
6 April 2000Full accounts made up to 31 December 1998 (10 pages)
6 April 2000Full accounts made up to 31 December 1998 (10 pages)
30 March 2000Memorandum and Articles of Association (16 pages)
30 March 2000Memorandum and Articles of Association (16 pages)
31 January 2000Director's particulars changed (1 page)
31 January 2000Director's particulars changed (1 page)
14 January 2000Statement of affairs (8 pages)
14 January 2000Statement of affairs (8 pages)
14 January 2000Ad 15/12/99--------- £ si 90000000@1=90000000 £ ic 2/90000002 (2 pages)
14 January 2000Ad 15/12/99--------- £ si 90000000@1=90000000 £ ic 2/90000002 (2 pages)
6 January 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
6 January 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
6 January 2000Nc inc already adjusted 15/12/99 (1 page)
6 January 2000Nc inc already adjusted 15/12/99 (1 page)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
16 December 1999Director's particulars changed (1 page)
16 December 1999Director's particulars changed (1 page)
2 November 1999Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
2 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
2 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
2 November 1999Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
24 August 1999Return made up to 26/05/99; full list of members (8 pages)
24 August 1999Return made up to 26/05/99; full list of members (8 pages)
16 April 1999New secretary appointed (2 pages)
16 April 1999Secretary resigned;director resigned (1 page)
16 April 1999New secretary appointed (2 pages)
16 April 1999Secretary resigned;director resigned (1 page)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
23 June 1998Particulars of mortgage/charge (4 pages)
23 June 1998Particulars of mortgage/charge (4 pages)
11 June 1998New director appointed (3 pages)
11 June 1998New director appointed (3 pages)
11 June 1998Director resigned (1 page)
11 June 1998New director appointed (3 pages)
11 June 1998New director appointed (3 pages)
11 June 1998New director appointed (3 pages)
11 June 1998New director appointed (3 pages)
11 June 1998New director appointed (3 pages)
11 June 1998Secretary resigned (1 page)
11 June 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
11 June 1998Director resigned (1 page)
11 June 1998New director appointed (3 pages)
11 June 1998New secretary appointed;new director appointed (3 pages)
11 June 1998New director appointed (3 pages)
11 June 1998New director appointed (3 pages)
11 June 1998New director appointed (3 pages)
11 June 1998Registered office changed on 11/06/98 from: 2 fore street 4TH floor, st alphage house london EC2Y 5DH (1 page)
11 June 1998New director appointed (3 pages)
11 June 1998Secretary resigned (1 page)
11 June 1998New director appointed (3 pages)
11 June 1998New director appointed (3 pages)
11 June 1998New secretary appointed;new director appointed (3 pages)
11 June 1998Registered office changed on 11/06/98 from: 2 fore street 4TH floor, st alphage house london EC2Y 5DH (1 page)
11 June 1998New director appointed (3 pages)
11 June 1998New director appointed (3 pages)
11 June 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
26 May 1998Incorporation (13 pages)
26 May 1998Incorporation (13 pages)