Company NameAB Pharma International Limited
Company StatusDissolved
Company Number03961619
CategoryPrivate Limited Company
Incorporation Date31 March 2000(24 years ago)
Dissolution Date2 April 2002 (22 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMauro Bottiroli
Date of BirthNovember 1956 (Born 67 years ago)
NationalitySwiss
StatusClosed
Appointed31 March 2000(same day as company formation)
RoleAccountant
Correspondence Address22 Rue Le Corbusier
Geneva Ch 1208
Switzerland
Director NameChantal Dubois
Date of BirthOctober 1951 (Born 72 years ago)
NationalityFrench
StatusClosed
Appointed31 March 2000(same day as company formation)
RoleJurist
Correspondence Address62 Rue Du Vidollet
1202 Geneva
Foreign
Director NameAntonio Mavica
Date of BirthApril 1966 (Born 58 years ago)
NationalityItalian
StatusClosed
Appointed31 March 2000(same day as company formation)
RoleAccountant
Correspondence Address1 Avenue De Frantenex
Geneva
1207
Foreign
Secretary NameQAS Secretaries Limited (Corporation)
StatusClosed
Appointed31 March 2000(same day as company formation)
Correspondence Address50 Queen Anne Street
London
W1G 9HQ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed31 March 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address50 Queen Anne Street
London
W1M 0HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

2 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2001First Gazette notice for voluntary strike-off (1 page)
22 October 2001Application for striking-off (1 page)
10 May 2001Return made up to 31/03/01; full list of members (7 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
11 April 2000New secretary appointed (2 pages)
10 April 2000Registered office changed on 10/04/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
10 April 2000Director resigned (1 page)
10 April 2000Secretary resigned (1 page)
31 March 2000Incorporation (15 pages)