Boston, Ma
Suffolk
02116
Director Name | Paratek Pharma Llc (Corporation) |
---|---|
Status | Closed |
Appointed | 09 May 2005(same day as company formation) |
Correspondence Address | 75 Kneeland Street Boston Ma 02111 United States |
Director Name | Ms Beverly Armstrong |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 2009(4 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 January 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Paratek Pharmaceuticals 75 Kneeland Street Boston Ma02111 United States |
Director Name | Douglas Wayne Pagan |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 2015(9 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 25 March 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Suite 1 3rd Floor 11-12 St James's Square London SW1Y 4LB |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2005(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2005(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | F W Stephens (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2005(same day as company formation) |
Correspondence Address | 3rd Floor 24 Chiswell Street London EC1Y 4YX |
Registered Address | Suite 1 3rd Floor 11-12 St James's Square London SW1Y 4LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
23 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2020 | Accounts for a dormant company made up to 31 May 2019 (3 pages) |
19 June 2019 | Confirmation statement made on 23 May 2019 with no updates (2 pages) |
16 April 2019 | Appointment of Mr William Haskel as a director on 25 March 2019 (2 pages) |
2 April 2019 | Termination of appointment of Douglas Wayne Pagan as a director on 25 March 2019 (1 page) |
14 February 2019 | Accounts for a dormant company made up to 31 May 2018 (3 pages) |
1 June 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
23 February 2018 | Accounts for a dormant company made up to 31 May 2017 (3 pages) |
6 September 2017 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to Suite 1 3rd Floor 11-12 st James's Square London SW1Y 4LB on 6 September 2017 (2 pages) |
6 September 2017 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to Suite 1 3rd Floor 11-12 st James's Square London SW1Y 4LB on 6 September 2017 (2 pages) |
5 September 2017 | Registered office address changed from 20 - 22 Bedford Row London WC1R 4JS England to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 5 September 2017 (1 page) |
5 September 2017 | Registered office address changed from 20 - 22 Bedford Row London WC1R 4JS England to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 5 September 2017 (1 page) |
24 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
7 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
7 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
13 June 2016 | Registered office address changed from 265 Strand London England WC2R 1BH to 20 - 22 Bedford Row London WC1R 4JS on 13 June 2016 (1 page) |
13 June 2016 | Registered office address changed from 265 Strand London England WC2R 1BH to 20 - 22 Bedford Row London WC1R 4JS on 13 June 2016 (1 page) |
26 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
15 March 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
15 March 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
6 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
6 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
6 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
7 April 2015 | Appointment of Douglas Wayne Pagan as a director on 25 February 2015 (3 pages) |
7 April 2015 | Appointment of Douglas Wayne Pagan as a director on 25 February 2015 (3 pages) |
11 March 2015 | Registered office address changed from 3Rd Floor 24 Chiswell Street London EC1Y 4YX to 265 Strand London England WC2R 1BH on 11 March 2015 (2 pages) |
11 March 2015 | Termination of appointment of Beverly Armstrong as a director on 31 January 2015 (2 pages) |
11 March 2015 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
11 March 2015 | Director's details changed for Paratek Pharmaceuticals Inc on 26 February 2015 (3 pages) |
11 March 2015 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
11 March 2015 | Director's details changed for Paratek Pharmaceuticals Inc on 26 February 2015 (3 pages) |
11 March 2015 | Termination of appointment of Beverly Armstrong as a director on 31 January 2015 (2 pages) |
11 March 2015 | Registered office address changed from 3Rd Floor 24 Chiswell Street London EC1Y 4YX to 265 Strand London England WC2R 1BH on 11 March 2015 (2 pages) |
16 May 2014 | Termination of appointment of F W Stephens (Secretarial) Limited as a secretary (1 page) |
16 May 2014 | Termination of appointment of F W Stephens (Secretarial) Limited as a secretary (1 page) |
16 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
28 February 2014 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
28 February 2014 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
1 August 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
1 August 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
1 August 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
28 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
15 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
20 July 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
20 July 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
22 July 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
22 July 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
28 May 2010 | Secretary's details changed for F W Stephens (Secretarial) Limited on 9 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Ms Beverly Armstrong on 9 May 2010 (2 pages) |
28 May 2010 | Secretary's details changed for F W Stephens (Secretarial) Limited on 9 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Paratek Pharmaceuticals Inc on 9 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Ms Beverly Armstrong on 9 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Ms Beverly Armstrong on 9 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Secretary's details changed for F W Stephens (Secretarial) Limited on 9 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Paratek Pharmaceuticals Inc on 9 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Paratek Pharmaceuticals Inc on 9 May 2010 (2 pages) |
10 May 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
10 May 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
3 July 2009 | Director appointed ms beverly armstrong (1 page) |
3 July 2009 | Director appointed ms beverly armstrong (1 page) |
3 July 2009 | Return made up to 09/05/09; full list of members (3 pages) |
3 July 2009 | Return made up to 09/05/09; full list of members (3 pages) |
17 June 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
17 June 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
12 May 2008 | Secretary's change of particulars / f w stephens (secretarial) LIMITED / 16/10/2006 (1 page) |
12 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
12 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
12 May 2008 | Secretary's change of particulars / f w stephens (secretarial) LIMITED / 16/10/2006 (1 page) |
7 March 2008 | Accounts for a dormant company made up to 31 May 2007 (3 pages) |
7 March 2008 | Accounts for a dormant company made up to 31 May 2007 (3 pages) |
5 July 2007 | Return made up to 09/05/07; full list of members (2 pages) |
5 July 2007 | Location of debenture register (1 page) |
5 July 2007 | Location of debenture register (1 page) |
5 July 2007 | Return made up to 09/05/07; full list of members (2 pages) |
16 November 2006 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
16 November 2006 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
18 October 2006 | Registered office changed on 18/10/06 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page) |
5 June 2006 | Return made up to 09/05/06; full list of members (6 pages) |
5 June 2006 | Return made up to 09/05/06; full list of members (6 pages) |
7 September 2005 | Resolutions
|
7 September 2005 | Resolutions
|
6 July 2005 | Registered office changed on 06/07/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
6 July 2005 | Registered office changed on 06/07/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New secretary appointed (2 pages) |
6 July 2005 | New secretary appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
21 June 2005 | Secretary resigned (1 page) |
21 June 2005 | Secretary resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
9 May 2005 | Incorporation (14 pages) |
9 May 2005 | Incorporation (14 pages) |