Company NamePharmasynth Limited
Company StatusDissolved
Company Number04098624
CategoryPrivate Limited Company
Incorporation Date30 October 2000(23 years, 6 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameProf Keith Jones
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2000(same day as company formation)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address20 Brunswick Road
Kingston
Surrey
KT2 6SA
Director NameProf John Mervyn David Storey
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2000(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceScotland
Correspondence AddressReraig Cottage
Loch Reraig
Strathcarron
Ross Shire Scotland
IV54 8YL
Scotland
Secretary NamePeter John Castle
NationalityBritish
StatusResigned
Appointed30 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Francis Road
Ashford
Kent
TN23 7UR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameFd Nominees Limited (Corporation)
StatusResigned
Appointed01 January 2004(3 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 29 October 2013)
Correspondence AddressKings Works Kings Road
Teddington
Middlesex
TW11 0QB

Location

Registered AddressC/O Grays Accountants Ltd
Kings Works Kings Road
Teddington
Middlesex
TW11 0QB
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London

Financials

Year2012
Net Worth-£4,652
Current Liabilities£4,652

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

9 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
19 October 2020Micro company accounts made up to 31 October 2019 (5 pages)
13 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
12 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
13 November 2017Micro company accounts made up to 31 October 2017 (5 pages)
13 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
13 November 2017Micro company accounts made up to 31 October 2017 (5 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
10 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
8 January 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
8 January 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
7 January 2016Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 500
(4 pages)
7 January 2016Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 500
(4 pages)
6 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
6 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
14 January 2015Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 500
(4 pages)
14 January 2015Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 500
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
4 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 500
(4 pages)
4 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 500
(4 pages)
31 October 2013Termination of appointment of Fd Nominees Limited as a secretary (1 page)
31 October 2013Termination of appointment of Fd Nominees Limited as a secretary (1 page)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
11 December 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
7 June 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
7 June 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
2 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
16 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
16 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
20 January 2011Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
15 June 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
15 June 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
10 December 2009Director's details changed for Professor Keith Jones on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Professor Keith Jones on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
10 December 2009Secretary's details changed for Fd Nominees Limited on 10 December 2009 (2 pages)
10 December 2009Secretary's details changed for Fd Nominees Limited on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for John Mervyn David Storey on 10 December 2009 (2 pages)
10 December 2009Director's details changed for John Mervyn David Storey on 10 December 2009 (2 pages)
14 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
14 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
24 March 2009Return made up to 30/10/08; full list of members (4 pages)
24 March 2009Return made up to 30/10/08; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 October 2007 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 October 2007 (3 pages)
23 November 2007Return made up to 30/10/07; full list of members (3 pages)
23 November 2007Return made up to 30/10/07; full list of members (3 pages)
9 December 2006Total exemption small company accounts made up to 31 October 2006 (5 pages)
9 December 2006Total exemption small company accounts made up to 31 October 2006 (5 pages)
8 December 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
8 December 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
21 November 2006Return made up to 30/10/06; full list of members (3 pages)
21 November 2006Return made up to 30/10/06; full list of members (3 pages)
1 December 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
1 December 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
10 November 2005Return made up to 30/10/05; full list of members (2 pages)
10 November 2005Return made up to 30/10/05; full list of members (2 pages)
11 November 2004Secretary resigned (1 page)
11 November 2004Return made up to 30/10/04; full list of members (7 pages)
11 November 2004Return made up to 30/10/04; full list of members (7 pages)
11 November 2004Secretary resigned (1 page)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
18 February 2004Registered office changed on 18/02/04 from: c/o castles chartered accountant 10 claremont road surbiton surrey KT6 4QU (1 page)
18 February 2004Registered office changed on 18/02/04 from: c/o castles chartered accountant 10 claremont road surbiton surrey KT6 4QU (1 page)
12 February 2004New secretary appointed (2 pages)
12 February 2004New secretary appointed (2 pages)
23 December 2003Return made up to 30/10/03; full list of members (7 pages)
23 December 2003Return made up to 30/10/03; full list of members (7 pages)
5 September 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
5 September 2003Total exemption full accounts made up to 31 October 2001 (8 pages)
5 September 2003Total exemption full accounts made up to 31 October 2001 (8 pages)
5 September 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
6 December 2002Return made up to 30/10/02; full list of members
  • 363(287) ‐ Registered office changed on 06/12/02
(7 pages)
6 December 2002Return made up to 30/10/02; full list of members
  • 363(287) ‐ Registered office changed on 06/12/02
(7 pages)
20 November 2001Return made up to 30/10/01; full list of members
  • 363(287) ‐ Registered office changed on 20/11/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2001Return made up to 30/10/01; full list of members
  • 363(287) ‐ Registered office changed on 20/11/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 2000Ad 08/11/00--------- £ si 500@1=500 £ ic 1/501 (2 pages)
14 November 2000Ad 08/11/00--------- £ si 500@1=500 £ ic 1/501 (2 pages)
3 November 2000New secretary appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000Secretary resigned (1 page)
3 November 2000Director resigned (1 page)
3 November 2000New secretary appointed (2 pages)
3 November 2000Director resigned (1 page)
3 November 2000New director appointed (2 pages)
3 November 2000Secretary resigned (1 page)
30 October 2000Incorporation (17 pages)
30 October 2000Incorporation (17 pages)