London
E1W 1AW
Director Name | Ms Karen Baxter |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2019(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 16 March 2021) |
Role | Interim Managing Director |
Country of Residence | England |
Correspondence Address | 66-68 East Smithfield London E1W 1AW |
Secretary Name | Alison Douglas |
---|---|
Status | Closed |
Appointed | 12 December 2019(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 16 March 2021) |
Role | Company Director |
Correspondence Address | 66-68 East Smithfield London E1W 1AW |
Director Name | Mr Robert Geoffrey Twycross |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(1 month after company formation) |
Appointment Duration | 18 years, 4 months (resigned 06 August 2018) |
Role | Consultant Physician |
Country of Residence | England |
Correspondence Address | Tewsfield Netherwoods Road Headington Oxford OX3 8HF |
Director Name | Dr Andrew Wilcock |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(1 month after company formation) |
Appointment Duration | 18 years, 4 months (resigned 06 August 2018) |
Role | Consultant Physician |
Country of Residence | United Kingdom |
Correspondence Address | Chartwell House 130 Nottingham Road Ravenshead Nottinghamshire NG15 9HL |
Secretary Name | Dr Andrew Wilcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(1 month after company formation) |
Appointment Duration | 18 years, 4 months (resigned 06 August 2018) |
Role | Consultant Physician |
Country of Residence | United Kingdom |
Correspondence Address | Chartwell House 130 Nottingham Road Ravenshead Nottinghamshire NG15 9HL |
Director Name | Mrs Alina Nicola Lourie |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2018(18 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66-68 East Smithfield London E1W 1AW |
Secretary Name | Ms Kimberly Christine Moomaw Shields |
---|---|
Status | Resigned |
Appointed | 06 August 2018(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 December 2019) |
Role | Company Director |
Correspondence Address | 66-68 East Smithfield London E1W 1AW |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | palliativedrugs.com |
---|---|
Telephone | 0115 9627778 |
Telephone region | Nottingham |
Registered Address | 66-68 East Smithfield London E1W 1AW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £40,854 |
Cash | £60,269 |
Current Liabilities | £32,925 |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2021 | Unaudited abridged accounts made up to 31 July 2020 (8 pages) |
22 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2020 | Application to strike the company off the register (1 page) |
29 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (9 pages) |
13 February 2020 | Confirmation statement made on 7 February 2020 with updates (4 pages) |
12 December 2019 | Termination of appointment of Kimberly Christine Moomaw Shields as a secretary on 2 December 2019 (1 page) |
12 December 2019 | Appointment of Alison Douglas as a secretary on 12 December 2019 (2 pages) |
9 July 2019 | Amended total exemption full accounts made up to 31 July 2018 (5 pages) |
26 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
22 February 2019 | Confirmation statement made on 7 February 2019 with updates (4 pages) |
16 January 2019 | Appointment of Ms Karen Baxter as a director on 1 January 2019 (2 pages) |
16 January 2019 | Termination of appointment of Alina Nicola Lourie as a director on 31 December 2018 (1 page) |
15 August 2018 | Appointment of Mr Paul Bennett as a director on 6 August 2018 (2 pages) |
9 August 2018 | Appointment of Ms Kimberly Christine Moomaw Shields as a secretary on 6 August 2018 (2 pages) |
9 August 2018 | Cessation of Robert Geoffrey Twycross as a person with significant control on 6 August 2018 (1 page) |
9 August 2018 | Notification of The Royal Pharmaceutical Society of Great Britain as a person with significant control on 6 August 2018 (2 pages) |
9 August 2018 | Registered 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 2018 | Termination of appointment of Andrew Wilcock as a director on 6 August 2018 (1 page) |
9 August 2018 | Termination of appointment of Robert Geoffrey Twycross as a director on 6 August 2018 (1 page) |
9 August 2018 | Termination of appointment of Andrew Wilcock as a secretary on 6 August 2018 (1 page) |
9 August 2018 | Appointment of Ms Alina Nicola Lourie as a director on 6 August 2018 (2 pages) |
9 August 2018 | Cessation of Andrew Wilcock as a person with significant control on 6 August 2018 (1 page) |
3 August 2018 | Change of share class name or designation (2 pages) |
3 August 2018 | Memorandum and Articles of Association (8 pages) |
3 August 2018 | Memorandum and Articles of Association (8 pages) |
3 August 2018 | Change of share class name or designation (2 pages) |
3 August 2018 | Resolutions
|
16 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
20 October 2017 | Unaudited abridged accounts made up to 31 July 2017 (15 pages) |
20 October 2017 | Unaudited abridged accounts made up to 31 July 2017 (15 pages) |
15 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
1 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
3 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
6 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
27 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
15 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
3 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
26 February 2010 | Secretary's details changed for Dr Andrew Wilcock on 25 February 2010 (1 page) |
26 February 2010 | Director's details changed for Dr Andrew Wilcock on 25 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Dr Andrew Wilcock on 25 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Robert Geoffrey Twycross on 25 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Robert Geoffrey Twycross on 25 February 2010 (2 pages) |
26 February 2010 | Secretary's details changed for Dr Andrew Wilcock on 25 February 2010 (1 page) |
22 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
9 March 2009 | Return made up to 07/02/09; full list of members (5 pages) |
9 March 2009 | Return made up to 07/02/09; full list of members (5 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
28 February 2008 | Return made up to 07/02/08; full list of members (5 pages) |
28 February 2008 | Return made up to 07/02/08; full list of members (5 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
28 February 2007 | Return made up to 07/02/07; full list of members (7 pages) |
28 February 2007 | Return made up to 07/02/07; full list of members (7 pages) |
3 February 2006 | Return made up to 07/02/06; full list of members
|
3 February 2006 | Return made up to 07/02/06; full list of members
|
19 December 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
10 February 2005 | Return made up to 07/02/05; full list of members (7 pages) |
10 February 2005 | Return made up to 07/02/05; full list of members (7 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
9 March 2004 | Return made up to 07/02/04; full list of members (7 pages) |
9 March 2004 | Return made up to 07/02/04; full list of members (7 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
6 February 2003 | Return made up to 07/02/03; full list of members (7 pages) |
6 February 2003 | Return made up to 07/02/03; full list of members (7 pages) |
20 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
20 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
3 November 2001 | Accounting reference date extended from 28/02/01 to 31/07/01 (1 page) |
3 November 2001 | Accounting reference date extended from 28/02/01 to 31/07/01 (1 page) |
2 May 2001 | Return made up to 07/02/01; full list of members (6 pages) |
2 May 2001 | Return made up to 07/02/01; full list of members (6 pages) |
30 March 2000 | Company name changed comcode LIMITED\certificate issued on 31/03/00 (2 pages) |
30 March 2000 | Company name changed comcode LIMITED\certificate issued on 31/03/00 (2 pages) |
29 March 2000 | Ad 14/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 March 2000 | Ad 14/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 March 2000 | Registered office changed on 20/03/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New secretary appointed;new director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | Registered office changed on 20/03/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | New secretary appointed;new director appointed (2 pages) |
7 February 2000 | Incorporation (14 pages) |
7 February 2000 | Incorporation (14 pages) |