Company NamePalliativedrugs.com Limited
Company StatusDissolved
Company Number03920371
CategoryPrivate Limited Company
Incorporation Date7 February 2000(24 years, 2 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameComcode Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Paul Bennett
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2018(18 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66-68 East Smithfield
London
E1W 1AW
Director NameMs Karen Baxter
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2019(18 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 16 March 2021)
RoleInterim Managing Director
Country of ResidenceEngland
Correspondence Address66-68 East Smithfield
London
E1W 1AW
Secretary NameAlison Douglas
StatusClosed
Appointed12 December 2019(19 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 16 March 2021)
RoleCompany Director
Correspondence Address66-68 East Smithfield
London
E1W 1AW
Director NameMr Robert Geoffrey Twycross
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(1 month after company formation)
Appointment Duration18 years, 4 months (resigned 06 August 2018)
RoleConsultant Physician
Country of ResidenceEngland
Correspondence AddressTewsfield Netherwoods Road
Headington
Oxford
OX3 8HF
Director NameDr Andrew Wilcock
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(1 month after company formation)
Appointment Duration18 years, 4 months (resigned 06 August 2018)
RoleConsultant Physician
Country of ResidenceUnited Kingdom
Correspondence AddressChartwell House
130 Nottingham Road
Ravenshead
Nottinghamshire
NG15 9HL
Secretary NameDr Andrew Wilcock
NationalityBritish
StatusResigned
Appointed14 March 2000(1 month after company formation)
Appointment Duration18 years, 4 months (resigned 06 August 2018)
RoleConsultant Physician
Country of ResidenceUnited Kingdom
Correspondence AddressChartwell House 130 Nottingham Road
Ravenshead
Nottinghamshire
NG15 9HL
Director NameMrs Alina Nicola Lourie
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2018(18 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66-68 East Smithfield
London
E1W 1AW
Secretary NameMs Kimberly Christine Moomaw Shields
StatusResigned
Appointed06 August 2018(18 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 December 2019)
RoleCompany Director
Correspondence Address66-68 East Smithfield
London
E1W 1AW
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitepalliativedrugs.com
Telephone0115 9627778
Telephone regionNottingham

Location

Registered Address66-68 East Smithfield
London
E1W 1AW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£40,854
Cash£60,269
Current Liabilities£32,925

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2021Unaudited abridged accounts made up to 31 July 2020 (8 pages)
22 December 2020First Gazette notice for voluntary strike-off (1 page)
15 December 2020Application to strike the company off the register (1 page)
29 April 2020Unaudited abridged accounts made up to 31 July 2019 (9 pages)
13 February 2020Confirmation statement made on 7 February 2020 with updates (4 pages)
12 December 2019Termination of appointment of Kimberly Christine Moomaw Shields as a secretary on 2 December 2019 (1 page)
12 December 2019Appointment of Alison Douglas as a secretary on 12 December 2019 (2 pages)
9 July 2019Amended total exemption full accounts made up to 31 July 2018 (5 pages)
26 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
22 February 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
16 January 2019Appointment of Ms Karen Baxter as a director on 1 January 2019 (2 pages)
16 January 2019Termination of appointment of Alina Nicola Lourie as a director on 31 December 2018 (1 page)
15 August 2018Appointment of Mr Paul Bennett as a director on 6 August 2018 (2 pages)
9 August 2018Appointment of Ms Kimberly Christine Moomaw Shields as a secretary on 6 August 2018 (2 pages)
9 August 2018Cessation of Robert Geoffrey Twycross as a person with significant control on 6 August 2018 (1 page)
9 August 2018Notification of The Royal Pharmaceutical Society of Great Britain as a person with significant control on 6 August 2018 (2 pages)
9 August 2018Registered office address changed from The Study Centre Hayward House Nottingham City Hospital Hucknall Road Nottingham Nottinghamshire NG5 1PB to 66-68 East Smithfield London E1W 1AW on 9 August 2018 (1 page)
9 August 2018Termination of appointment of Andrew Wilcock as a director on 6 August 2018 (1 page)
9 August 2018Termination of appointment of Robert Geoffrey Twycross as a director on 6 August 2018 (1 page)
9 August 2018Termination of appointment of Andrew Wilcock as a secretary on 6 August 2018 (1 page)
9 August 2018Appointment of Ms Alina Nicola Lourie as a director on 6 August 2018 (2 pages)
9 August 2018Cessation of Andrew Wilcock as a person with significant control on 6 August 2018 (1 page)
3 August 2018Change of share class name or designation (2 pages)
3 August 2018Memorandum and Articles of Association (8 pages)
3 August 2018Memorandum and Articles of Association (8 pages)
3 August 2018Change of share class name or designation (2 pages)
3 August 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
16 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
20 October 2017Unaudited abridged accounts made up to 31 July 2017 (15 pages)
20 October 2017Unaudited abridged accounts made up to 31 July 2017 (15 pages)
15 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
1 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(6 pages)
1 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(6 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
3 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(6 pages)
3 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(6 pages)
3 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(6 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
6 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(6 pages)
6 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(6 pages)
6 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(6 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
27 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
15 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
3 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
3 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
3 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
3 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
3 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
26 February 2010Secretary's details changed for Dr Andrew Wilcock on 25 February 2010 (1 page)
26 February 2010Director's details changed for Dr Andrew Wilcock on 25 February 2010 (2 pages)
26 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Dr Andrew Wilcock on 25 February 2010 (2 pages)
26 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Robert Geoffrey Twycross on 25 February 2010 (2 pages)
26 February 2010Director's details changed for Robert Geoffrey Twycross on 25 February 2010 (2 pages)
26 February 2010Secretary's details changed for Dr Andrew Wilcock on 25 February 2010 (1 page)
22 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
9 March 2009Return made up to 07/02/09; full list of members (5 pages)
9 March 2009Return made up to 07/02/09; full list of members (5 pages)
15 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
28 February 2008Return made up to 07/02/08; full list of members (5 pages)
28 February 2008Return made up to 07/02/08; full list of members (5 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
28 February 2007Return made up to 07/02/07; full list of members (7 pages)
28 February 2007Return made up to 07/02/07; full list of members (7 pages)
3 February 2006Return made up to 07/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2006Return made up to 07/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
19 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
19 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
19 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
10 February 2005Return made up to 07/02/05; full list of members (7 pages)
10 February 2005Return made up to 07/02/05; full list of members (7 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
9 March 2004Return made up to 07/02/04; full list of members (7 pages)
9 March 2004Return made up to 07/02/04; full list of members (7 pages)
25 March 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
25 March 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
6 February 2003Return made up to 07/02/03; full list of members (7 pages)
6 February 2003Return made up to 07/02/03; full list of members (7 pages)
20 February 2002Return made up to 07/02/02; full list of members (6 pages)
20 February 2002Return made up to 07/02/02; full list of members (6 pages)
10 December 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
10 December 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
3 November 2001Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
3 November 2001Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
2 May 2001Return made up to 07/02/01; full list of members (6 pages)
2 May 2001Return made up to 07/02/01; full list of members (6 pages)
30 March 2000Company name changed comcode LIMITED\certificate issued on 31/03/00 (2 pages)
30 March 2000Company name changed comcode LIMITED\certificate issued on 31/03/00 (2 pages)
29 March 2000Ad 14/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 March 2000Ad 14/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 March 2000Registered office changed on 20/03/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
20 March 2000Director resigned (1 page)
20 March 2000Secretary resigned (1 page)
20 March 2000New director appointed (2 pages)
20 March 2000New secretary appointed;new director appointed (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000Registered office changed on 20/03/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
20 March 2000Director resigned (1 page)
20 March 2000Secretary resigned (1 page)
20 March 2000New secretary appointed;new director appointed (2 pages)
7 February 2000Incorporation (14 pages)
7 February 2000Incorporation (14 pages)