Company NamePhillips Pharmaceuticals Limited
Company StatusDissolved
Company Number04379869
CategoryPrivate Limited Company
Incorporation Date22 February 2002(22 years, 1 month ago)
Dissolution Date16 April 2019 (4 years, 11 months 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 NameMukesh Sobhagyachand Odhavji Mehta
Date of BirthMarch 1952 (Born 72 years ago)
NationalityKenyan
StatusClosed
Appointed22 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceKenya
Correspondence AddressMaisonette 8 Kenindia Gardens
Rhapta Road
Nairobi
Foreign
Director NameShailesh Ramniklal Mehta
Date of BirthApril 1958 (Born 66 years ago)
NationalityKenyan
StatusClosed
Appointed22 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceKenya
Correspondence AddressMaisonette 2 Kenindia Gardens
Rhapta Road
Nairobi
Foreign
Secretary NameMr Sunil Pranlal Sheth
NationalityBritish
StatusClosed
Appointed22 February 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Shepherds Walk
Bushey
Watford
WD23 1LZ
Director NameParit Mukesh Mehta
Date of BirthJune 1983 (Born 40 years ago)
NationalityKenyan
StatusResigned
Appointed15 April 2013(11 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2017)
RoleBusinessman
Country of ResidenceKenya
Correspondence Address3 Pinehurst 30 Uxbridge Road
Stanmore
Middlesex
HA7 3LG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed22 February 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 February 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 February 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth£490,445
Cash£38,511
Current Liabilities£1,356,442

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

16 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2019Voluntary strike-off action has been suspended (1 page)
29 January 2019First Gazette notice for voluntary strike-off (1 page)
21 January 2019Application to strike the company off the register (4 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (6 pages)
28 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
27 February 2018Termination of appointment of Parit Mukesh Mehta as a director on 31 December 2017 (1 page)
4 October 2017Accounts for a small company made up to 31 December 2016 (7 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (7 pages)
17 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
10 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
10 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
2 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 12,000
(6 pages)
2 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 12,000
(6 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
27 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 12,000
(6 pages)
27 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 12,000
(6 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
29 April 2014Registered office address changed from Russell Bedford House 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Russell Bedford House 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
8 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 12,000
(6 pages)
8 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 12,000
(6 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
6 June 2013Appointment of Parit Mukesh Mehta as a director (3 pages)
6 June 2013Appointment of Parit Mukesh Mehta as a director (3 pages)
19 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
4 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
16 March 2010Director's details changed for Mukesh Sobhagyachand Odhavji Mehta on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Mukesh Sobhagyachand Odhavji Mehta on 1 October 2009 (2 pages)
16 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Shailesh Ramniklal Mehta on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Shailesh Ramniklal Mehta on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Shailesh Ramniklal Mehta on 1 October 2009 (2 pages)
16 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Mukesh Sobhagyachand Odhavji Mehta on 1 October 2009 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 May 2009Return made up to 22/02/09; full list of members (3 pages)
15 May 2009Return made up to 22/02/09; full list of members (3 pages)
11 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 May 2009Ad 05/12/08\gbp si 11998@1=11998\gbp ic 2/12000\ (2 pages)
11 May 2009Nc inc already adjusted 05/12/08 (1 page)
11 May 2009Ad 05/12/08\gbp si 11998@1=11998\gbp ic 2/12000\ (2 pages)
11 May 2009Nc inc already adjusted 05/12/08 (1 page)
29 January 2009Return made up to 22/02/08; full list of members (4 pages)
29 January 2009Return made up to 22/02/08; full list of members (4 pages)
28 January 2009Director's change of particulars / shailesh mehta / 01/09/2008 (1 page)
28 January 2009Director's change of particulars / shailesh mehta / 01/09/2008 (1 page)
30 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 April 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 April 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 May 2007Return made up to 22/02/07; full list of members (7 pages)
22 May 2007Return made up to 22/02/07; full list of members (7 pages)
10 May 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 May 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
16 May 2006Return made up to 22/02/06; full list of members (7 pages)
16 May 2006Return made up to 22/02/06; full list of members (7 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 June 2005Total exemption full accounts made up to 31 December 2003 (6 pages)
1 June 2005Total exemption full accounts made up to 31 December 2003 (6 pages)
6 April 2005Return made up to 22/02/05; full list of members (6 pages)
6 April 2005Return made up to 22/02/05; full list of members (6 pages)
21 July 2004Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page)
21 July 2004Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page)
28 April 2004Return made up to 22/02/04; full list of members (7 pages)
28 April 2004Return made up to 22/02/04; full list of members (7 pages)
15 March 2004Registered office changed on 15/03/04 from: 10 babmaes street london SW1Y 6HD (1 page)
15 March 2004Registered office changed on 15/03/04 from: 10 babmaes street london SW1Y 6HD (1 page)
20 August 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
20 August 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
11 April 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2002New secretary appointed (2 pages)
12 March 2002New secretary appointed (2 pages)
5 March 2002Secretary resigned;director resigned (1 page)
5 March 2002New director appointed (2 pages)
5 March 2002Secretary resigned;director resigned (1 page)
5 March 2002Ad 22/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 March 2002Registered office changed on 05/03/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
5 March 2002Ad 22/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002Director resigned (1 page)
5 March 2002New director appointed (2 pages)
5 March 2002Director resigned (1 page)
5 March 2002New director appointed (2 pages)
5 March 2002Registered office changed on 05/03/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
22 February 2002Incorporation (18 pages)
22 February 2002Incorporation (18 pages)