Company NameS.C.B. Pharmaceuticals Limited
Company StatusDissolved
Company Number04155886
CategoryPrivate Limited Company
Incorporation Date7 February 2001(23 years, 1 month ago)
Dissolution Date12 August 2014 (9 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2442Manufacture of pharmaceutical preparations
SIC 21200Manufacture of pharmaceutical preparations

Directors

Director NameSubhas Chandra Bhairo
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2001(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressFlat 6 Kings Chase View
60 The Ridgeway
Enfield
EN2 8LG
Secretary NameEdward Baldev Singh Meir
NationalityBritish
StatusClosed
Appointed07 February 2001(same day as company formation)
RoleAccountant
Correspondence Address56 Ethelbert Gardens
Gants Hill
Ilford
Essex
IG2 6UN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFinance House
383 Eastern Avenue
Ilford
Essex
IG2 6LR
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Subhas Chandra Bhairo
100.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

12 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
16 April 2014Application to strike the company off the register (3 pages)
16 April 2014Application to strike the company off the register (3 pages)
27 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
27 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
19 November 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
19 November 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
13 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
28 November 2012Accounts for a dormant company made up to 28 February 2012 (8 pages)
28 November 2012Accounts for a dormant company made up to 28 February 2012 (8 pages)
2 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
1 December 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
1 December 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
25 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
9 November 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
9 November 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
26 April 2010Director's details changed for Subhas Chandra Bhairo on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Subhas Chandra Bhairo on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Subhas Chandra Bhairo on 1 October 2009 (2 pages)
28 August 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
28 August 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
20 February 2009Return made up to 07/02/09; full list of members (3 pages)
20 February 2009Return made up to 07/02/09; full list of members (3 pages)
2 November 2008Accounts for a dormant company made up to 28 February 2008 (6 pages)
2 November 2008Accounts for a dormant company made up to 28 February 2008 (6 pages)
25 February 2008Return made up to 07/02/08; full list of members (3 pages)
25 February 2008Return made up to 07/02/08; full list of members (3 pages)
16 July 2007Accounts for a dormant company made up to 28 February 2007 (6 pages)
16 July 2007Accounts for a dormant company made up to 28 February 2007 (6 pages)
6 March 2007Return made up to 07/02/07; full list of members (6 pages)
6 March 2007Return made up to 07/02/07; full list of members (6 pages)
31 August 2006Accounts for a dormant company made up to 28 February 2006 (6 pages)
31 August 2006Accounts for a dormant company made up to 28 February 2006 (6 pages)
21 February 2006Return made up to 07/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2006Return made up to 07/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
14 October 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
4 March 2005Return made up to 07/02/05; full list of members (6 pages)
4 March 2005Return made up to 07/02/05; full list of members (6 pages)
28 September 2004Total exemption full accounts made up to 28 February 2004 (11 pages)
28 September 2004Total exemption full accounts made up to 28 February 2004 (11 pages)
18 February 2004Return made up to 07/02/04; full list of members (6 pages)
18 February 2004Return made up to 07/02/04; full list of members (6 pages)
2 May 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
2 May 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
10 February 2003Return made up to 07/02/03; full list of members (6 pages)
10 February 2003Return made up to 07/02/03; full list of members (6 pages)
16 January 2003Registered office changed on 16/01/03 from: charter house 8/10 station road london E12 5BT (1 page)
16 January 2003Registered office changed on 16/01/03 from: charter house 8/10 station road london E12 5BT (1 page)
8 September 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
8 September 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
1 March 2002Return made up to 07/02/02; full list of members (6 pages)
1 March 2002Return made up to 07/02/02; full list of members (6 pages)
27 February 2001New director appointed (2 pages)
27 February 2001Director resigned (1 page)
27 February 2001Secretary resigned (1 page)
27 February 2001New secretary appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001Director resigned (1 page)
27 February 2001Secretary resigned (1 page)
27 February 2001New secretary appointed (2 pages)
7 February 2001Incorporation (17 pages)
7 February 2001Incorporation (17 pages)