Company NameNewpharm (UK) Limited
Company StatusDissolved
Company Number04367959
CategoryPrivate Limited Company
Incorporation Date6 February 2002(22 years, 2 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mohammad Reza Taghi Pour Pasdar
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address18 Ethelburgau Tower Rosenau Road
London
SW11 4AD
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address11 Regency Parade
Swiss Cottage Finchley Road
London
NW3 5EG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2009Appointment terminated secretary same-day company services LIMITED (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
13 October 2008Application for striking-off (1 page)
26 June 2008Return made up to 06/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
17 February 2007Return made up to 06/02/07; full list of members (6 pages)
21 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
7 February 2006Return made up to 06/02/06; full list of members (6 pages)
9 November 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
7 February 2005Return made up to 06/02/05; full list of members (6 pages)
4 November 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
28 January 2004Return made up to 06/02/04; full list of members (6 pages)
8 September 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
10 February 2003Return made up to 06/02/03; full list of members (6 pages)
22 February 2002Registered office changed on 22/02/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
22 February 2002New director appointed (2 pages)
21 February 2002Director resigned (1 page)