Company NameCispharma Limited
Company StatusDissolved
Company Number03589016
CategoryPrivate Limited Company
Incorporation Date26 June 1998(25 years, 10 months ago)
Dissolution Date23 January 2001 (23 years, 3 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 NameMr William Robert Hawes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Barrowgate Road
London
W4 4QP
Director NameStephen Andrew Meyrick Hirst
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1998(same day as company formation)
RoleAssistant Manager
Correspondence Address1 Ballacubbon
Ballabeg
Arbory
Isle Of Man
IM9 4HR
Director NameClas Fredrik Mellegard
Date of BirthJanuary 1938 (Born 86 years ago)
NationalitySwedish
StatusClosed
Appointed26 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address119 Hare Lane
Claygate
Surrey
KT10 0QY
Secretary NameLondon Secretaries Limited (Corporation)
StatusClosed
Appointed26 June 1998(same day as company formation)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6 Babmaes Street
London
SW1Y 6HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

23 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2000First Gazette notice for voluntary strike-off (1 page)
23 August 2000Application for striking-off (1 page)
16 July 1999Return made up to 26/06/99; full list of members (6 pages)
19 April 1999Director's particulars changed (1 page)
4 September 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New secretary appointed (2 pages)
4 August 1998Ad 26/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 July 1998Secretary resigned (1 page)
2 July 1998Director resigned (1 page)
26 June 1998Incorporation (16 pages)