Company NameParatek UK Limited
Company StatusDissolved
Company Number05446336
CategoryPrivate Limited Company
Incorporation Date9 May 2005(18 years, 11 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

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

Directors

Director NameMr William Haskel
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed25 March 2019(13 years, 10 months after company formation)
Appointment Duration1 year, 12 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address75 Park Plaza, 4th Floor
Boston, Ma
Suffolk
02116
Director NameParatek Pharma Llc (Corporation)
StatusClosed
Appointed09 May 2005(same day as company formation)
Correspondence Address75 Kneeland Street
Boston
Ma 02111
United States
Director NameMs Beverly Armstrong
Date of BirthJune 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 2009(4 years after company formation)
Appointment Duration5 years, 8 months (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressParatek Pharmaceuticals 75 Kneeland Street
Boston
Ma02111
United States
Director NameDouglas Wayne Pagan
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2015(9 years, 9 months after company formation)
Appointment Duration4 years (resigned 25 March 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressSuite 1 3rd Floor 11-12 St James's Square
London
SW1Y 4LB
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed09 May 2005(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed09 May 2005(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameF W Stephens (Secretarial) Limited (Corporation)
StatusResigned
Appointed09 May 2005(same day as company formation)
Correspondence Address3rd Floor 24 Chiswell Street
London
EC1Y 4YX

Location

Registered AddressSuite 1 3rd Floor 11-12 St James's Square
London
SW1Y 4LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

23 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
20 February 2020Accounts for a dormant company made up to 31 May 2019 (3 pages)
19 June 2019Confirmation statement made on 23 May 2019 with no updates (2 pages)
16 April 2019Appointment of Mr William Haskel as a director on 25 March 2019 (2 pages)
2 April 2019Termination of appointment of Douglas Wayne Pagan as a director on 25 March 2019 (1 page)
14 February 2019Accounts for a dormant company made up to 31 May 2018 (3 pages)
1 June 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
23 February 2018Accounts for a dormant company made up to 31 May 2017 (3 pages)
6 September 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
7 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
7 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
13 June 2016Registered 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 2016Registered 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 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(19 pages)
26 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(19 pages)
15 March 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
15 March 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
6 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 1
(14 pages)
6 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 1
(14 pages)
6 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 1
(14 pages)
7 April 2015Appointment of Douglas Wayne Pagan as a director on 25 February 2015 (3 pages)
7 April 2015Appointment of Douglas Wayne Pagan as a director on 25 February 2015 (3 pages)
11 March 2015Registered 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 2015Termination of appointment of Beverly Armstrong as a director on 31 January 2015 (2 pages)
11 March 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
11 March 2015Director's details changed for Paratek Pharmaceuticals Inc on 26 February 2015 (3 pages)
11 March 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
11 March 2015Director's details changed for Paratek Pharmaceuticals Inc on 26 February 2015 (3 pages)
11 March 2015Termination of appointment of Beverly Armstrong as a director on 31 January 2015 (2 pages)
11 March 2015Registered 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 2014Termination of appointment of F W Stephens (Secretarial) Limited as a secretary (1 page)
16 May 2014Termination of appointment of F W Stephens (Secretarial) Limited as a secretary (1 page)
16 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(4 pages)
16 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(4 pages)
16 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(4 pages)
28 February 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
28 February 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
1 August 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
1 August 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
1 August 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
28 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
28 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
15 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
20 July 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
20 July 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
20 July 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
22 July 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
22 July 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
28 May 2010Secretary's details changed for F W Stephens (Secretarial) Limited on 9 May 2010 (2 pages)
28 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Ms Beverly Armstrong on 9 May 2010 (2 pages)
28 May 2010Secretary's details changed for F W Stephens (Secretarial) Limited on 9 May 2010 (2 pages)
28 May 2010Director's details changed for Paratek Pharmaceuticals Inc on 9 May 2010 (2 pages)
28 May 2010Director's details changed for Ms Beverly Armstrong on 9 May 2010 (2 pages)
28 May 2010Director's details changed for Ms Beverly Armstrong on 9 May 2010 (2 pages)
28 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
28 May 2010Secretary's details changed for F W Stephens (Secretarial) Limited on 9 May 2010 (2 pages)
28 May 2010Director's details changed for Paratek Pharmaceuticals Inc on 9 May 2010 (2 pages)
28 May 2010Director's details changed for Paratek Pharmaceuticals Inc on 9 May 2010 (2 pages)
10 May 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
10 May 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
3 July 2009Director appointed ms beverly armstrong (1 page)
3 July 2009Director appointed ms beverly armstrong (1 page)
3 July 2009Return made up to 09/05/09; full list of members (3 pages)
3 July 2009Return made up to 09/05/09; full list of members (3 pages)
17 June 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
17 June 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
12 May 2008Secretary's change of particulars / f w stephens (secretarial) LIMITED / 16/10/2006 (1 page)
12 May 2008Return made up to 09/05/08; full list of members (3 pages)
12 May 2008Return made up to 09/05/08; full list of members (3 pages)
12 May 2008Secretary's change of particulars / f w stephens (secretarial) LIMITED / 16/10/2006 (1 page)
7 March 2008Accounts for a dormant company made up to 31 May 2007 (3 pages)
7 March 2008Accounts for a dormant company made up to 31 May 2007 (3 pages)
5 July 2007Return made up to 09/05/07; full list of members (2 pages)
5 July 2007Location of debenture register (1 page)
5 July 2007Location of debenture register (1 page)
5 July 2007Return made up to 09/05/07; full list of members (2 pages)
16 November 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
16 November 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
18 October 2006Registered office changed on 18/10/06 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page)
18 October 2006Registered office changed on 18/10/06 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page)
5 June 2006Return made up to 09/05/06; full list of members (6 pages)
5 June 2006Return made up to 09/05/06; full list of members (6 pages)
7 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 2005Registered office changed on 06/07/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
6 July 2005Registered office changed on 06/07/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
6 July 2005New director appointed (2 pages)
6 July 2005New secretary appointed (2 pages)
6 July 2005New secretary appointed (2 pages)
6 July 2005New director appointed (2 pages)
21 June 2005Secretary resigned (1 page)
21 June 2005Secretary resigned (1 page)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
9 May 2005Incorporation (14 pages)
9 May 2005Incorporation (14 pages)