Company NameSpeciality European Pharma (Europe) Limited
Company StatusDissolved
Company Number04765447
CategoryPrivate Limited Company
Incorporation Date15 May 2003(20 years, 11 months ago)
Dissolution Date11 April 2017 (7 years ago)
Previous NamePraecis Europe Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Patrick John Banks
NationalityBritish
StatusClosed
Appointed08 August 2007(4 years, 2 months after company formation)
Appointment Duration9 years, 8 months (closed 11 April 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Burnaby Crescent
Chiswick
London
W4 3LH
Director NameMr Patrick John Banks
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2013(9 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 11 April 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Burnaby Crescent
London
W4 3LH
Director NameMrs Debra Joy Roberts
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2016(13 years after company formation)
Appointment Duration10 months, 4 weeks (closed 11 April 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Took's Court
London
EC4A 1LB
Director NameKevin McLaughlin
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 Tubwreck Drive
Medfield
Massachusetts 02058
United States
Director NameMr William Heiden
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceMa, Usa
Correspondence Address10 Livingston Road
Wellesley
Massachusetts 02482
United States
Secretary NameMary Beth Delena
NationalityAmerican
StatusResigned
Appointed15 May 2003(same day as company formation)
RoleSecretary
Correspondence Address2 Moran Circle
Sudbury
Massachusetts 01776
United States
Director NameEdward C English
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed07 September 2004(1 year, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 January 2007)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address40 Fairfield Street
Needham
Massachusetts
Ma 02492
America
Director NameJerry Christopher Benjamin
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(3 years, 8 months after company formation)
Appointment Duration4 years (resigned 08 February 2011)
RoleVenture Capital
Country of ResidenceUnited Kingdom
Correspondence AddressCarisbrooke Manor
Colwood Lane
Bolney
West Sussex
RH17 5QQ
Director NameHenry Geoffrey McMillan
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(3 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 17 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Took's Court
London
EC4A 1LB
Secretary NameMr Leslie Ian Gabb
NationalityBritish
StatusResigned
Appointed29 January 2007(3 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 August 2007)
RoleFinance Director
Correspondence Address10 Campden Street
London
W8 7EP
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed15 May 2003(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed15 May 2003(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Contact

Websitespecialityeuropeanpharma.com
Telephone020 74217400
Telephone regionLondon

Location

Registered Address14 Took's Court
London
EC4A 1LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
11 January 2017Application to strike the company off the register (3 pages)
11 January 2017Application to strike the company off the register (3 pages)
14 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
14 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
20 May 2016Termination of appointment of Henry Geoffrey Mcmillan as a director on 17 May 2016 (1 page)
20 May 2016Appointment of Ms Debra Joy Roberts as a director on 17 May 2016 (2 pages)
20 May 2016Termination of appointment of Henry Geoffrey Mcmillan as a director on 17 May 2016 (1 page)
20 May 2016Appointment of Ms Debra Joy Roberts as a director on 17 May 2016 (2 pages)
19 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(5 pages)
19 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(5 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
20 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(5 pages)
20 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(5 pages)
31 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
31 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
22 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(5 pages)
22 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(5 pages)
16 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
16 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
9 September 2013Registered office address changed from 16 John Street London WC1N 2DL United Kingdom on 9 September 2013 (1 page)
9 September 2013Registered office address changed from 16 John Street London WC1N 2DL United Kingdom on 9 September 2013 (1 page)
9 September 2013Registered office address changed from 16 John Street London WC1N 2DL United Kingdom on 9 September 2013 (1 page)
29 May 2013Director's details changed for Henry Geoffrey Mcmillan on 26 April 2013 (2 pages)
29 May 2013Director's details changed for Henry Geoffrey Mcmillan on 26 April 2013 (2 pages)
29 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
28 May 2013Appointment of Mr Patrick John Banks as a director (2 pages)
28 May 2013Appointment of Mr Patrick John Banks as a director (2 pages)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
14 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
14 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
29 March 2011Termination of appointment of Jerry Benjamin as a director (1 page)
29 March 2011Termination of appointment of Jerry Benjamin as a director (1 page)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
2 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
6 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
6 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
21 May 2009Return made up to 15/05/09; full list of members (3 pages)
21 May 2009Return made up to 15/05/09; full list of members (3 pages)
6 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
6 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
3 November 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
3 November 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
1 October 2008Registered office changed on 01/10/2008 from suite 106 the spirella building bridge road letchworth hertfordshire SG6 4ET (1 page)
1 October 2008Registered office changed on 01/10/2008 from suite 106 the spirella building bridge road letchworth hertfordshire SG6 4ET (1 page)
5 August 2008Return made up to 15/05/08; full list of members (3 pages)
5 August 2008Return made up to 15/05/08; full list of members (3 pages)
6 February 2008Return made up to 15/05/07; full list of members (3 pages)
6 February 2008Return made up to 15/05/07; full list of members (3 pages)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
21 November 2007Memorandum and Articles of Association (7 pages)
21 November 2007Memorandum and Articles of Association (7 pages)
16 November 2007Company name changed praecis europe LIMITED\certificate issued on 16/11/07 (2 pages)
16 November 2007Company name changed praecis europe LIMITED\certificate issued on 16/11/07 (2 pages)
10 September 2007Registered office changed on 10/09/07 from: 25 buckingham gate london SW1E 6LD (1 page)
10 September 2007Registered office changed on 10/09/07 from: 25 buckingham gate london SW1E 6LD (1 page)
20 August 2007New secretary appointed (2 pages)
20 August 2007New secretary appointed (2 pages)
20 August 2007Secretary resigned (1 page)
20 August 2007Secretary resigned (1 page)
12 March 2007New director appointed (2 pages)
12 March 2007New director appointed (2 pages)
7 March 2007New secretary appointed (2 pages)
7 March 2007New secretary appointed (2 pages)
7 March 2007New director appointed (3 pages)
7 March 2007New director appointed (3 pages)
21 February 2007Secretary resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Secretary resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Registered office changed on 21/02/07 from: 265 strand london WC2R 1BH (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
21 February 2007Registered office changed on 21/02/07 from: 265 strand london WC2R 1BH (1 page)
19 February 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
19 February 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
7 January 2007Amended accounts made up to 31 December 2005 (6 pages)
7 January 2007Amended accounts made up to 31 December 2005 (6 pages)
8 June 2006Return made up to 15/05/06; full list of members (7 pages)
8 June 2006Return made up to 15/05/06; full list of members (7 pages)
23 May 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
23 May 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
31 January 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
31 January 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
14 June 2005Return made up to 15/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2005Return made up to 15/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2005Total exemption full accounts made up to 31 December 2003 (7 pages)
4 March 2005Total exemption full accounts made up to 31 December 2003 (7 pages)
12 January 2005Ad 05/01/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 January 2005Ad 05/01/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
10 June 2004Return made up to 15/05/04; full list of members (7 pages)
10 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 2004Return made up to 15/05/04; full list of members (7 pages)
10 June 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
10 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
24 May 2003Secretary resigned (1 page)
24 May 2003New director appointed (2 pages)
24 May 2003Director resigned (1 page)
24 May 2003Director resigned (1 page)
24 May 2003New secretary appointed (2 pages)
24 May 2003New director appointed (2 pages)
24 May 2003New secretary appointed (2 pages)
24 May 2003New director appointed (2 pages)
24 May 2003Registered office changed on 24/05/03 from: 280 grays inn road london WC1X 8EB (1 page)
24 May 2003Registered office changed on 24/05/03 from: 280 grays inn road london WC1X 8EB (1 page)
24 May 2003Secretary resigned (1 page)
24 May 2003New director appointed (2 pages)
15 May 2003Incorporation (19 pages)
15 May 2003Incorporation (19 pages)