Company NamePharmatech Software Systems Limited
Company StatusDissolved
Company Number03578241
CategoryPrivate Limited Company
Incorporation Date9 June 1998(25 years, 11 months ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)
Previous NamePharmatec Software Systems Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Maheshchandra Gokaldas Saujani
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreen
Shortlands Grove
Bromley
Kent
BR2 0LS
Secretary NameJasumati Saujani
NationalityBritish
StatusClosed
Appointed09 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressTreen
Shortlands Grove
Bromley
Kent
BR2 0LS
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Contact

Websitewww.pharmat.co.uk

Location

Registered Address11 Burnt Ash Road
London
SE12 8RG
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardLee Green
Built Up AreaGreater London

Financials

Year2013
Net Worth-£160,102
Cash£4,444
Current Liabilities£164,596

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 August 2016Compulsory strike-off action has been discontinued (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
8 August 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100
(6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 August 2015Registered office address changed from Mercury House 1 Heather Park Drive Wembley Middlesex HA0 1SX to 11 Burnt Ash Road London SE12 8RG on 10 August 2015 (1 page)
10 August 2015Registered office address changed from Mercury House 1 Heather Park Drive Wembley Middlesex HA0 1SX to 11 Burnt Ash Road London SE12 8RG on 10 August 2015 (1 page)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
13 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
13 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 May 2009Return made up to 03/05/09; full list of members (3 pages)
5 May 2009Return made up to 03/05/09; full list of members (3 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 May 2008Return made up to 03/05/08; full list of members (3 pages)
6 May 2008Return made up to 03/05/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 May 2007Return made up to 03/05/07; full list of members (2 pages)
22 May 2007Return made up to 03/05/07; full list of members (2 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 May 2006Return made up to 03/05/06; full list of members (2 pages)
12 May 2006Return made up to 03/05/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 May 2005Return made up to 03/05/05; full list of members (6 pages)
10 May 2005Return made up to 03/05/05; full list of members (6 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 June 2004Return made up to 18/05/04; full list of members (6 pages)
4 June 2004Return made up to 18/05/04; full list of members (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 June 2003Return made up to 24/05/03; full list of members (6 pages)
19 June 2003Return made up to 24/05/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 June 2002Return made up to 24/05/02; full list of members (6 pages)
2 June 2002Return made up to 24/05/02; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 June 2001Return made up to 04/06/01; full list of members (6 pages)
11 June 2001Return made up to 04/06/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
8 August 2000Return made up to 09/06/00; full list of members (6 pages)
8 August 2000Return made up to 09/06/00; full list of members (6 pages)
8 August 2000Full accounts made up to 31 March 1999 (7 pages)
8 August 2000Full accounts made up to 31 March 1999 (7 pages)
31 July 2000Ad 31/03/99--------- £ si 99@1 (2 pages)
31 July 2000Ad 31/03/99--------- £ si 99@1 (2 pages)
29 June 1999Return made up to 09/06/99; full list of members (6 pages)
29 June 1999Return made up to 09/06/99; full list of members (6 pages)
20 July 1998Company name changed pharmatec software systems limit ed\certificate issued on 21/07/98 (2 pages)
20 July 1998Company name changed pharmatec software systems limit ed\certificate issued on 21/07/98 (2 pages)
17 July 1998New secretary appointed (2 pages)
17 July 1998Registered office changed on 17/07/98 from: c/o messrs ableman shaw & co mercury house 1 heather park dri wembley middlesex HA0 1SX (1 page)
17 July 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
17 July 1998New secretary appointed (2 pages)
17 July 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998Registered office changed on 17/07/98 from: c/o messrs ableman shaw & co mercury house 1 heather park dri wembley middlesex HA0 1SX (1 page)
12 June 1998Secretary resigned (1 page)
12 June 1998Director resigned (1 page)
12 June 1998Secretary resigned (1 page)
12 June 1998Director resigned (1 page)
9 June 1998Incorporation (13 pages)
9 June 1998Incorporation (13 pages)