Company NameHeritage Pharma Limited
Company StatusDissolved
Company Number05654483
CategoryPrivate Limited Company
Incorporation Date14 December 2005(18 years, 4 months ago)
Dissolution Date2 August 2011 (12 years, 9 months ago)
Previous NameRadius Pharma Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NamePhilip Arthur Epstein
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed14 March 2006(3 months after company formation)
Appointment Duration5 years, 4 months (closed 02 August 2011)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address33 Harrison Street
New York
10013
United States
Director NameJeffrey Alan Glazer
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed14 March 2006(3 months after company formation)
Appointment Duration5 years, 4 months (closed 02 August 2011)
RolePharmacist Attorney
Country of ResidenceUnited States
Correspondence Address39 Coleridge Drive
Marlboro
New Jersey 07746
Foreign
Secretary NameJeffrey Alan Glazer
NationalityAmerican
StatusClosed
Appointed19 May 2006(5 months after company formation)
Appointment Duration5 years, 2 months (closed 02 August 2011)
RoleChie Executive Officer
Country of ResidenceUnited States
Correspondence Address39 Coleridge Drive
Marlboro
New Jersey 07746
Foreign
Director NameDr Robert Glazer
Date of BirthMay 1942 (Born 82 years ago)
NationalityAmerican
StatusClosed
Appointed02 January 2007(1 year after company formation)
Appointment Duration4 years, 7 months (closed 02 August 2011)
RolePharmacologist
Country of ResidenceUnited States
Correspondence Address11352 Palatine Drive
Potomac
Maryland
20854
United States
Director NameShannon Self
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed02 January 2007(1 year after company formation)
Appointment Duration4 years, 7 months (closed 02 August 2011)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address2725 Oklahoma Tower
210 Park Avenue
Oklahoma City Oklahoma
73102
United States
Director NameMarcus Christian Rowland
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed09 April 2008(2 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 02 August 2011)
RoleC F O
Country of ResidenceUnited States
Correspondence Address15000 Wilson Road
Edmond
Oaklahoma 73013
Director NameGregory Charles Smith
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 2005(same day as company formation)
RoleCorporate Finance Adviser
Country of ResidenceUnited States
Correspondence Address2626 Cole Avenue, Suite 705, Dallas
Texas
75024
Secretary NameGmrlaw Services (Corporation)
StatusResigned
Appointed14 December 2005(same day as company formation)
Correspondence AddressForth Floor, Imperial House
15-19 Kingsway
London
WC2B 6UN

Location

Registered Address15 Fetter Lane
London
EC4A 1JP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Current Liabilities£2,761

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

2 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
3 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
17 January 2010Director's details changed for Philip Arthur Epstein on 13 December 2009 (2 pages)
17 January 2010Director's details changed for Jeffrey Alan Glazer on 13 December 2009 (2 pages)
17 January 2010Director's details changed for Jeffrey Alan Glazer on 13 December 2009 (2 pages)
17 January 2010Annual return made up to 14 December 2009 with a full list of shareholders
Statement of capital on 2010-01-17
  • GBP 100
(17 pages)
17 January 2010Director's details changed for Philip Arthur Epstein on 13 December 2009 (2 pages)
17 January 2010Director's details changed for Shannon Self on 13 December 2009 (2 pages)
17 January 2010Director's details changed for Marcus Christian Rowland on 13 December 2009 (2 pages)
17 January 2010Director's details changed for Dr Robert Glazer on 13 December 2009 (2 pages)
17 January 2010Annual return made up to 14 December 2009 with a full list of shareholders
Statement of capital on 2010-01-17
  • GBP 100
(17 pages)
17 January 2010Director's details changed for Marcus Christian Rowland on 13 December 2009 (2 pages)
17 January 2010Director's details changed for Shannon Self on 13 December 2009 (2 pages)
17 January 2010Director's details changed for Dr Robert Glazer on 13 December 2009 (2 pages)
2 December 2009Accounts for a small company made up to 31 December 2008 (8 pages)
2 December 2009Accounts for a small company made up to 31 December 2008 (8 pages)
6 June 2009Ad 13/05/09 gbp si [email protected]=0.1 gbp ic 1/1.1 (2 pages)
6 June 2009Ad 13/05/09\gbp si [email protected]=0.1\gbp ic 1/1.1\ (2 pages)
26 May 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 13/05/2009
(1 page)
26 May 2009Statement by directors (3 pages)
26 May 2009Solvency Statement dated 13/05/09 (3 pages)
26 May 2009Min Detail Amend Capital eff 26/05/09 (3 pages)
26 May 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 13/05/2009
(1 page)
26 May 2009Solvency statement dated 13/05/09 (3 pages)
26 May 2009Min detail amend capital eff 26/05/09 (3 pages)
26 May 2009Statement by Directors (3 pages)
16 January 2009Return made up to 14/12/08; full list of members (15 pages)
16 January 2009Return made up to 14/12/08; full list of members (15 pages)
18 December 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 December 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Stock option plan 07/04/2008
  • RES04 ‐ Resolution of increasing authorised share capital
(61 pages)
5 June 2008Nc inc already adjusted 09/04/08 (1 page)
5 June 2008Resolutions
  • RES13 ‐ Stock option plan 07/04/2008
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(61 pages)
5 June 2008Nc inc already adjusted 09/04/08 (1 page)
25 April 2008Director appointed marcus christian rowland (1 page)
25 April 2008Director appointed marcus christian rowland (1 page)
24 April 2008Ad 07/04/08 gbp si [email protected]=114047.36 gbp ic 223045.45/337092.81 (3 pages)
24 April 2008Ad 07/04/08\gbp si [email protected]=114047.36\gbp ic 223045.45/337092.81\ (3 pages)
12 March 2008Return made up to 14/12/07; full list of members (13 pages)
12 March 2008Return made up to 14/12/07; full list of members (13 pages)
21 February 2008Ad 24/08/07--------- £ si [email protected]=11627 £ ic 199660/211287 (1 page)
21 February 2008Ad 26/10/07--------- £ si [email protected]=6756 £ ic 211287/218043 (1 page)
21 February 2008Ad 26/10/07--------- £ si [email protected]=6756 £ ic 211287/218043 (1 page)
21 February 2008Ad 24/08/07--------- £ si [email protected]=11627 £ ic 199660/211287 (1 page)
21 February 2008Ad 06/12/07--------- £ si [email protected]=5000 £ ic 218043/223043 (2 pages)
21 February 2008Ad 06/12/07--------- £ si [email protected]=5000 £ ic 218043/223043 (2 pages)
21 February 2008Ad 07/05/07--------- £ si [email protected]=47748 £ ic 151912/199660 (3 pages)
21 February 2008Ad 07/05/07--------- £ si [email protected]=47748 £ ic 151912/199660 (3 pages)
27 December 2007Registered office changed on 27/12/07 from: 90 fetter lane london EC4A 1JP (1 page)
27 December 2007Registered office changed on 27/12/07 from: 90 fetter lane london EC4A 1JP (1 page)
21 December 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 December 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 March 2007Return made up to 14/12/06; full list of members (6 pages)
30 March 2007Return made up to 14/12/06; full list of members (6 pages)
23 March 2007Ad 19/04/06--------- £ si [email protected]=64000 £ ic 87912/151912 (3 pages)
23 March 2007Ad 19/04/06--------- £ si [email protected]=64000 £ ic 87912/151912 (3 pages)
28 February 2007Ad 02/01/07--------- £ si [email protected]=12939 £ ic 74973/87912 (3 pages)
28 February 2007Ad 02/01/07--------- £ si [email protected]=12939 £ ic 74973/87912 (3 pages)
16 January 2007New director appointed (1 page)
16 January 2007New director appointed (1 page)
16 January 2007New director appointed (1 page)
16 January 2007New director appointed (1 page)
11 January 2007Memorandum and Articles of Association (32 pages)
11 January 2007Memorandum and Articles of Association (32 pages)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
5 January 2007Company name changed radius pharma LIMITED\certificate issued on 05/01/07 (2 pages)
5 January 2007Company name changed radius pharma LIMITED\certificate issued on 05/01/07 (2 pages)
28 July 2006New secretary appointed (1 page)
28 July 2006New secretary appointed (1 page)
10 July 2006Secretary resigned (1 page)
10 July 2006Registered office changed on 10/07/06 from: fourth floor, imperial house 15-19 kingsway london WC2B 6UN (1 page)
10 July 2006Registered office changed on 10/07/06 from: fourth floor, imperial house 15-19 kingsway london WC2B 6UN (1 page)
10 July 2006Secretary resigned (1 page)
24 May 2006New director appointed (1 page)
24 May 2006New director appointed (1 page)
15 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
15 May 2006Nc inc already adjusted 21/02/06 (2 pages)
15 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
15 May 2006Nc inc already adjusted 21/02/06 (2 pages)
4 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 April 2006Ad 21/02/06--------- £ si [email protected]=67487 £ ic 1/67488 (2 pages)
26 April 2006Ad 21/02/06--------- £ si [email protected]=7485 £ ic 67488/74973 (2 pages)
26 April 2006New director appointed (2 pages)
26 April 2006Ad 21/02/06--------- £ si [email protected]=67487 £ ic 1/67488 (2 pages)
26 April 2006Ad 21/02/06--------- £ si [email protected]=7485 £ ic 67488/74973 (2 pages)
26 April 2006New director appointed (2 pages)
14 December 2005Incorporation (30 pages)
14 December 2005Incorporation (30 pages)