Company NamePhar-Map (UK) Limited
Company StatusDissolved
Company Number04704893
CategoryPrivate Limited Company
Incorporation Date20 March 2003(21 years, 1 month ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Mary Aisha Peters
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2003(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Miller Close
Pinner
Midlesex
HA5 3SZ
Secretary NameKhami Alexander
NationalityBritish
StatusClosed
Appointed05 February 2004(10 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (closed 19 September 2006)
RoleCompany Director
Correspondence Address32 Arbery Road
London
E3 5DD
Director NamePaul Reginald Geach
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleEngineer
Correspondence Address55 Leavesden Road
Watford
Hertfordshire
WD24 5EB
Secretary NamePaul Reginald Geach
NationalityBritish
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleEngineer
Correspondence Address55 Leavesden Road
Watford
Hertfordshire
WD24 5EB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address18 Miller Close
Pinner
Harrow
Middlesex
HA5 3SZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
10 March 2005Registered office changed on 10/03/05 from: c/o chantreyvellacottdfk gresham house 53 clarendon road watford WD1 1LR (1 page)
3 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
18 August 2004Ad 15/03/04--------- £ si 99@1 (3 pages)
12 August 2004Return made up to 20/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 February 2004New secretary appointed (1 page)
21 October 2003Secretary resigned;director resigned (1 page)
9 May 2003Registered office changed on 09/05/03 from: 18 miller close pinner middlesex HA5 3SZ (1 page)
21 March 2003New director appointed (1 page)
21 March 2003Director resigned (1 page)
21 March 2003Registered office changed on 21/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 March 2003Secretary resigned (1 page)
21 March 2003New secretary appointed;new director appointed (1 page)
20 March 2003Incorporation (31 pages)