Company NamePharmawise Consulting Limited
Company StatusDissolved
Company Number03964593
CategoryPrivate Limited Company
Incorporation Date5 April 2000(23 years, 12 months ago)
Dissolution Date16 November 2010 (13 years, 4 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 NameAndrew Gold
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address17 Carlton Avenue
London
N14 4TY
Secretary NameShushana Gold
NationalityBritish
StatusClosed
Appointed20 May 2003(3 years, 1 month after company formation)
Appointment Duration7 years, 6 months (closed 16 November 2010)
RoleCompany Director
Correspondence Address19 Manor Way
Borehamwood
Hertfordshire
WD6 1QH
Secretary NameSusan Gold
NationalityBritish
StatusResigned
Appointed05 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address17 Carlton Avenue
London
N14 4TY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address88 Crawford Street
London
W1H 2EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£35,222
Cash£32,190
Current Liabilities£1,525

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 August 2009Compulsory strike-off action has been discontinued (1 page)
18 August 2009Compulsory strike-off action has been discontinued (1 page)
17 August 2009Return made up to 05/04/09; full list of members (3 pages)
17 August 2009Return made up to 05/04/09; full list of members (3 pages)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 April 2008Return made up to 05/04/08; full list of members (3 pages)
15 April 2008Return made up to 05/04/08; full list of members (3 pages)
7 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 April 2007Return made up to 05/04/07; full list of members (2 pages)
23 April 2007Return made up to 05/04/07; full list of members (2 pages)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 May 2006Location of debenture register (1 page)
18 May 2006Location of register of members (1 page)
18 May 2006Return made up to 05/04/06; full list of members (2 pages)
18 May 2006Return made up to 05/04/06; full list of members (2 pages)
18 May 2006Location of debenture register (1 page)
18 May 2006Registered office changed on 18/05/06 from: 88-89 crawford street london W1H 2EJ (1 page)
18 May 2006Location of register of members (1 page)
18 May 2006Registered office changed on 18/05/06 from: 88-89 crawford street london W1H 2EJ (1 page)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 May 2005Return made up to 05/04/05; full list of members (2 pages)
6 May 2005Return made up to 05/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 06/05/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 April 2004Return made up to 05/04/04; full list of members (6 pages)
14 April 2004Return made up to 05/04/04; full list of members (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 January 2004Registered office changed on 23/01/04 from: 146 new cavendish street london W1W 6YQ (1 page)
23 January 2004Registered office changed on 23/01/04 from: 146 new cavendish street london W1W 6YQ (1 page)
10 June 2003Secretary resigned (1 page)
10 June 2003New secretary appointed (2 pages)
10 June 2003New secretary appointed (2 pages)
10 June 2003Secretary resigned (1 page)
27 May 2003Return made up to 05/04/03; full list of members (6 pages)
27 May 2003Return made up to 05/04/03; full list of members (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 May 2002Return made up to 05/04/02; full list of members (6 pages)
27 May 2002Return made up to 05/04/02; full list of members
  • 363(287) ‐ Registered office changed on 27/05/02
(6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 May 2001Return made up to 05/04/01; full list of members (6 pages)
4 May 2001Return made up to 05/04/01; full list of members (6 pages)
28 June 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
28 June 2000Ad 18/04/00--------- £ si 10@1=10 £ ic 1/11 (2 pages)
28 June 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
28 June 2000Ad 18/04/00--------- £ si 10@1=10 £ ic 1/11 (2 pages)
18 April 2000New secretary appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000Secretary resigned (1 page)
18 April 2000New secretary appointed (2 pages)
18 April 2000Secretary resigned (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
5 April 2000Incorporation (17 pages)