Company NameSymax Pharma Limited
Company StatusDissolved
Company Number04470763
CategoryPrivate Limited Company
Incorporation Date26 June 2002(21 years, 10 months ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)
Previous NameSymax Ltd

Business Activity

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

Directors

Director NameMurli Pattni
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Manor Way
Harrow
Middlesex
HA2 6BY
Director NameDr Ramesh Damji Devji Pattni
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Manor Way
Harrow
Middlesex
HA2 6BY
Secretary NameMurli Pattni
NationalityBritish
StatusClosed
Appointed29 August 2003(1 year, 2 months after company formation)
Appointment Duration10 years, 10 months (closed 08 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Manor Way
Harrow
Middlesex
HA2 6BY
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Location

Registered Address8 Wolsey Mansions
Main Avenue
Moor Park
Middlesex
HA6 2HL
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Mr Ramesh Pattni
50.00%
Ordinary
50 at £1Mrs Murli Pattni
50.00%
Ordinary

Financials

Year2014
Net Worth-£44,485
Cash£1,458
Current Liabilities£46,045

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014Application to strike the company off the register (3 pages)
18 March 2014Application to strike the company off the register (3 pages)
24 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(5 pages)
24 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
1 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
10 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 September 2009Return made up to 26/06/09; full list of members (4 pages)
7 September 2009Return made up to 26/06/09; full list of members (4 pages)
6 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
6 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
23 October 2008Company name changed symax LTD\certificate issued on 24/10/08 (2 pages)
23 October 2008Company name changed symax LTD\certificate issued on 24/10/08 (2 pages)
19 September 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
19 September 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
5 August 2008Return made up to 26/06/08; full list of members (4 pages)
5 August 2008Return made up to 26/06/08; full list of members (4 pages)
4 August 2008Registered office changed on 04/08/2008 from 8 wolsey mansions wolsey road moor park middlesex HA6 2HL (1 page)
4 August 2008Registered office changed on 04/08/2008 from 8 wolsey mansions wolsey road moor park middlesex HA6 2HL (1 page)
8 November 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
8 November 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
3 August 2007Return made up to 26/06/07; full list of members (2 pages)
3 August 2007Return made up to 26/06/07; full list of members (2 pages)
14 September 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
14 September 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
31 August 2006Return made up to 26/06/06; full list of members (2 pages)
31 August 2006Return made up to 26/06/06; full list of members (2 pages)
25 April 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
25 April 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
23 February 2006Secretary's particulars changed;director's particulars changed (1 page)
23 February 2006Secretary's particulars changed;director's particulars changed (1 page)
20 July 2005Return made up to 26/06/05; full list of members (2 pages)
20 July 2005Return made up to 26/06/05; full list of members (2 pages)
29 June 2005Registered office changed on 29/06/05 from: the annexe burroughs house 40 the burroughs london NW4 4AP (1 page)
29 June 2005Registered office changed on 29/06/05 from: the annexe burroughs house 40 the burroughs london NW4 4AP (1 page)
25 April 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
25 April 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
21 July 2004Return made up to 26/06/04; full list of members (7 pages)
21 July 2004Return made up to 26/06/04; full list of members (7 pages)
21 April 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
21 April 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
16 September 2003Secretary resigned (1 page)
16 September 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 2003Secretary resigned (1 page)
16 September 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 2003New secretary appointed (2 pages)
16 September 2003New secretary appointed (2 pages)
23 June 2003Registered office changed on 23/06/03 from: suite b, 29 harley street london W1N 1DA (1 page)
23 June 2003Registered office changed on 23/06/03 from: suite b, 29 harley street london W1N 1DA (1 page)
26 June 2002Incorporation (8 pages)
26 June 2002Incorporation (8 pages)