Company NameNP 12 Ltd.
Company StatusDissolved
Company Number05668546
CategoryPrivate Limited Company
Incorporation Date6 January 2006(18 years, 3 months ago)
Dissolution Date3 February 2012 (12 years, 2 months ago)
Previous NameNorwich Pharma Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameEdmund O'Keefe
Date of BirthOctober 1954 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed09 January 2006(3 days after company formation)
Appointment Duration6 years (closed 03 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
Director NameCalvin Ross
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(3 days after company formation)
Appointment Duration3 years, 9 months (resigned 21 October 2009)
RoleCompany Director
Correspondence AddressWellingham Farm
Great Fransham
Dereham
Norfolk
NR19 2JF
Secretary NameCalvin Ross
NationalityBritish
StatusResigned
Appointed09 January 2006(3 days after company formation)
Appointment Duration3 years, 4 months (resigned 27 May 2009)
RoleSecretary
Correspondence AddressWellingham Farm
Great Fransham
Dereham
Norfolk
NR19 2JF
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed06 January 2006(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed06 January 2006(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£13,476
Cash£315
Current Liabilities£251,474

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 February 2012Final Gazette dissolved following liquidation (1 page)
3 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2012Final Gazette dissolved following liquidation (1 page)
3 November 2011Return of final meeting in a creditors' voluntary winding up (7 pages)
3 November 2011Return of final meeting in a creditors' voluntary winding up (7 pages)
17 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-07
(1 page)
17 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 September 2010Statement of affairs with form 4.19 (6 pages)
17 September 2010Appointment of a voluntary liquidator (1 page)
17 September 2010Appointment of a voluntary liquidator (1 page)
17 September 2010Statement of affairs with form 4.19 (6 pages)
27 August 2010Registered office address changed from Unit 1, Maltings Industrial Estate, Southminster Essex CM0 7EH on 27 August 2010 (2 pages)
27 August 2010Registered office address changed from Unit 1, Maltings Industrial Estate, Southminster Essex CM0 7EH on 27 August 2010 (2 pages)
8 April 2010Company name changed norwich pharma LIMITED\certificate issued on 08/04/10
  • RES15 ‐ Change company name resolution on 2010-03-15
(2 pages)
8 April 2010Company name changed norwich pharma LIMITED\certificate issued on 08/04/10
  • RES15 ‐ Change company name resolution on 2010-03-15
(2 pages)
29 March 2010Change of name notice (1 page)
29 March 2010Change of name notice (1 page)
18 February 2010Register inspection address has been changed (1 page)
18 February 2010Register(s) moved to registered inspection location (1 page)
18 February 2010Annual return made up to 6 January 2010 with a full list of shareholders
Statement of capital on 2010-02-18
  • GBP 1,000
(5 pages)
18 February 2010Director's details changed for Edmund O'keefe on 17 February 2010 (2 pages)
18 February 2010Register inspection address has been changed (1 page)
18 February 2010Register(s) moved to registered inspection location (1 page)
18 February 2010Director's details changed for Edmund O'keefe on 17 February 2010 (2 pages)
18 February 2010Annual return made up to 6 January 2010 with a full list of shareholders
Statement of capital on 2010-02-18
  • GBP 1,000
(5 pages)
18 February 2010Annual return made up to 6 January 2010 with a full list of shareholders
Statement of capital on 2010-02-18
  • GBP 1,000
(5 pages)
13 November 2009Termination of appointment of Calvin Ross as a director (1 page)
13 November 2009Termination of appointment of Calvin Ross as a director (1 page)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 May 2009Appointment Terminated Secretary calvin ross (1 page)
29 May 2009Appointment terminated secretary calvin ross (1 page)
26 January 2009Return made up to 06/01/09; full list of members (4 pages)
26 January 2009Return made up to 06/01/09; full list of members (4 pages)
11 August 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
11 August 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
17 January 2008Return made up to 06/01/08; full list of members (3 pages)
17 January 2008Return made up to 06/01/08; full list of members (3 pages)
21 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
21 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
26 July 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
26 July 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
1 March 2007Return made up to 06/01/07; full list of members (7 pages)
1 March 2007Return made up to 06/01/07; full list of members (7 pages)
21 November 2006Ad 08/02/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 November 2006Ad 08/02/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 January 2006Secretary resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Secretary resigned (1 page)
9 January 2006New director appointed (1 page)
9 January 2006New secretary appointed (1 page)
9 January 2006New director appointed (1 page)
9 January 2006New director appointed (1 page)
9 January 2006New director appointed (1 page)
9 January 2006New secretary appointed (1 page)
6 January 2006Incorporation (12 pages)
6 January 2006Incorporation (12 pages)