Company NameE4 Pharma Limited
Company StatusDissolved
Company Number03937821
CategoryPrivate Limited Company
Incorporation Date2 March 2000(24 years, 2 months ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)
Previous NameStrategex Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMark Forbes Irving
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2007(6 years, 11 months after company formation)
Appointment Duration7 years, 7 months (closed 14 October 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Clare Lane
London
N1 3DB
Director NameAndrew Stewart Macintyre Wright
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlowers Field Barn
Chitterne Ansty
Warminster
Wiltshire
BA12 0JA
Secretary NameGeorge Martin Scurry
NationalityBritish
StatusResigned
Appointed02 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address25 Ascham Place
Eastbourne
East Sussex
BN20 7QQ
Secretary NameMartin Passway
NationalityBritish
StatusResigned
Appointed06 January 2003(2 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2004)
RoleCompany Director
Correspondence Address33 Saint Stephens Gardens
East Twickenham
Middlesex
TW1 2LT
Secretary NameGail Norah Frances Wright
NationalityBritish
StatusResigned
Appointed24 October 2006(6 years, 7 months after company formation)
Appointment Duration4 months (resigned 23 February 2007)
RoleCompany Director
Correspondence AddressThe Old Rectory
Tockenham
Swindon
Wiltshire
SN4 7PJ
Director NameMrs Vanita Jayne Buxton
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(6 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 May 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNorthdown
13 Lynnette Avenue
Rochester
Kent
ME2 3NH
Secretary NameMs Vanita Jayne Buxton
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(6 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 May 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNorthdown
13 Lynnette Avenue
Rochester
Kent
ME2 3NH
Secretary NameMrs Vanita Jayne Buxton
NationalityBritish
StatusResigned
Appointed23 February 2007(6 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 May 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNorthdown
13 Lynnette Avenue
Rochester
Kent
ME2 3NH
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed02 March 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed02 March 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address95 Southwark Street
London
SE1 0HX
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Interlace Global LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
24 May 2013Annual return made up to 2 March 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 1
(3 pages)
24 May 2013Annual return made up to 2 March 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 1
(3 pages)
24 May 2013Annual return made up to 2 March 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 1
(3 pages)
12 December 2012Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
12 December 2012Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
10 December 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 December 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 June 2012Registered office address changed from Mount Pleasant House 2-6 Lonsdale Gardens Tunbridge Wells Kent TN1 1HJ United Kingdom on 27 June 2012 (1 page)
27 June 2012Registered office address changed from Mount Pleasant House 2-6 Lonsdale Gardens Tunbridge Wells Kent TN1 1HJ United Kingdom on 27 June 2012 (1 page)
18 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
27 March 2012Compulsory strike-off action has been discontinued (1 page)
27 March 2012Compulsory strike-off action has been discontinued (1 page)
26 March 2012Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 March 2012Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
4 March 2011Registered office address changed from 3Rd Floor Mount Pleasant House 2-6 Lonsdale Gardens Tunbridge Wells Kent TN1 1NY on 4 March 2011 (1 page)
4 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
4 March 2011Registered office address changed from 3Rd Floor Mount Pleasant House 2-6 Lonsdale Gardens Tunbridge Wells Kent TN1 1NY on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 3Rd Floor Mount Pleasant House 2-6 Lonsdale Gardens Tunbridge Wells Kent TN1 1NY on 4 March 2011 (1 page)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
14 May 2010Termination of appointment of Vanita Buxton as a director (2 pages)
14 May 2010Termination of appointment of Vanita Buxton as a secretary (2 pages)
14 May 2010Termination of appointment of Vanita Buxton as a secretary (2 pages)
14 May 2010Termination of appointment of Vanita Buxton as a director (2 pages)
12 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Mark Forbes Irving on 8 March 2010 (2 pages)
12 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Mark Forbes Irving on 8 March 2010 (2 pages)
12 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Mark Forbes Irving on 8 March 2010 (2 pages)
23 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
23 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
30 March 2009Return made up to 02/03/09; full list of members (3 pages)
30 March 2009Return made up to 02/03/09; full list of members (3 pages)
19 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
19 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
29 March 2008Return made up to 02/03/08; full list of members (3 pages)
29 March 2008Return made up to 02/03/08; full list of members (3 pages)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
26 September 2007Registered office changed on 26/09/07 from: speldhurst place speldhurst road tunbridge wells kent TN4 0JB (1 page)
26 September 2007Registered office changed on 26/09/07 from: speldhurst place speldhurst road tunbridge wells kent TN4 0JB (1 page)
14 August 2007Director's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
8 May 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
8 May 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
4 April 2007New director appointed (2 pages)
4 April 2007Return made up to 02/03/07; full list of members (7 pages)
4 April 2007New secretary appointed;new director appointed (2 pages)
4 April 2007Secretary resigned (1 page)
4 April 2007New director appointed (2 pages)
4 April 2007Secretary resigned (1 page)
4 April 2007New secretary appointed;new director appointed (2 pages)
4 April 2007Return made up to 02/03/07; full list of members (7 pages)
3 March 2007New secretary appointed (2 pages)
3 March 2007New secretary appointed (2 pages)
7 November 2006Secretary resigned (1 page)
7 November 2006Secretary resigned (1 page)
26 May 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
26 May 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
28 April 2006Return made up to 02/03/06; full list of members (6 pages)
28 April 2006Return made up to 02/03/06; full list of members (6 pages)
2 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
2 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
22 February 2005Return made up to 02/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 2005Return made up to 02/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
8 December 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
15 October 2004New secretary appointed (2 pages)
15 October 2004Secretary resigned (1 page)
15 October 2004Secretary resigned (1 page)
15 October 2004New secretary appointed (2 pages)
15 September 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
15 September 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
5 April 2004Return made up to 02/03/04; full list of members (6 pages)
5 April 2004Return made up to 02/03/04; full list of members (6 pages)
18 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
18 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
13 June 2003Return made up to 02/03/03; full list of members (6 pages)
13 June 2003Secretary resigned (1 page)
13 June 2003New secretary appointed (2 pages)
13 June 2003Secretary resigned (1 page)
13 June 2003New secretary appointed (2 pages)
13 June 2003Return made up to 02/03/03; full list of members (6 pages)
4 November 2002Secretary's particulars changed (1 page)
4 November 2002Secretary's particulars changed (1 page)
13 August 2002Total exemption small company accounts made up to 30 April 2002 (2 pages)
13 August 2002Total exemption small company accounts made up to 30 April 2002 (2 pages)
9 August 2002Company name changed strategex LIMITED\certificate issued on 09/08/02 (2 pages)
9 August 2002Company name changed strategex LIMITED\certificate issued on 09/08/02 (2 pages)
23 May 2002Return made up to 02/03/02; full list of members (6 pages)
23 May 2002Return made up to 02/03/02; full list of members (6 pages)
14 June 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
14 June 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
2 April 2001Return made up to 02/03/01; full list of members (6 pages)
2 April 2001Return made up to 02/03/01; full list of members (6 pages)
7 June 2000New director appointed (2 pages)
7 June 2000Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
7 June 2000Registered office changed on 07/06/00 from: 152-160 city road london EC1V 2NX (1 page)
7 June 2000Registered office changed on 07/06/00 from: 152-160 city road london EC1V 2NX (1 page)
7 June 2000Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
7 June 2000New secretary appointed (2 pages)
7 June 2000New secretary appointed (2 pages)
7 June 2000New director appointed (2 pages)
14 March 2000Secretary resigned (1 page)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
14 March 2000Secretary resigned (1 page)
2 March 2000Incorporation (9 pages)
2 March 2000Incorporation (9 pages)