Company NameGrimaldi Pharma Research Limited
Company StatusDissolved
Company Number05672425
CategoryPrivate Limited Company
Incorporation Date11 January 2006(18 years, 3 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

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

Directors

Director NameProf Giuseppe Grimaldi
Date of BirthDecember 1954 (Born 69 years ago)
NationalityItalian
StatusClosed
Appointed01 March 2013(7 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 24 May 2016)
RoleGynecologist
Country of ResidenceEngland
Correspondence Address539 Chelsea Cloisters, Sloane Avenue
London
SW3 3DW
Director NameMr Nathan Edward Varey
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(5 years after company formation)
Appointment Duration2 years (resigned 18 February 2013)
RoleAdministrative Assistant
Country of ResidenceUnited Kingdom
Correspondence Address127 Fifth Avenue
York
North Yorkshire
YO31 0UN
Director Name@UK Dormant Company Director Limited (Corporation)
StatusResigned
Appointed11 January 2006(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park Aldermaston
Reading
Berkshire
RG7 8NN
Secretary Name@UK Dormant Company Secretary Limited (Corporation)
StatusResigned
Appointed11 January 2006(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park Aldermaston
Reading
Berkshire
RG7 8NN

Location

Registered Address539 Chelsea Cloisters, Sloane Avenue
London
SW3 3DW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

1 at £1Giuseppe Grimaldi
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,582
Current Liabilities£26,582

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
4 February 2016Application to strike the company off the register (3 pages)
4 February 2016Application to strike the company off the register (3 pages)
16 February 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
16 February 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(3 pages)
27 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
19 March 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(3 pages)
19 March 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(3 pages)
11 December 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
11 December 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
20 March 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
19 March 2013Secretary's details changed for @Uk Dormant Company Secretary Limited on 11 January 2013 (2 pages)
19 March 2013Secretary's details changed for @Uk Dormant Company Secretary Limited on 11 January 2013 (2 pages)
19 March 2013Appointment of Professor Giuseppe Grimaldi as a director (2 pages)
19 March 2013Director's details changed for @Uk Dormant Company Director Limited on 11 January 2013 (2 pages)
19 March 2013Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN on 19 March 2013 (1 page)
19 March 2013Appointment of Professor Giuseppe Grimaldi as a director (2 pages)
19 March 2013Director's details changed for @Uk Dormant Company Director Limited on 11 January 2013 (2 pages)
19 March 2013Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN on 19 March 2013 (1 page)
18 February 2013Termination of appointment of Nathan Varey as a director (1 page)
18 February 2013Termination of appointment of @Uk Dormant Company Director Limited as a director (1 page)
18 February 2013Termination of appointment of Nathan Varey as a director (1 page)
18 February 2013Termination of appointment of @Uk Dormant Company Director Limited as a director (1 page)
18 February 2013Termination of appointment of @Uk Dormant Company Secretary Limited as a secretary (1 page)
18 February 2013Termination of appointment of @Uk Dormant Company Secretary Limited as a secretary (1 page)
3 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
3 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
12 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
11 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
11 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
25 January 2011Appointment of Mr Nathan Edward Varey as a director (2 pages)
25 January 2011Appointment of Mr Nathan Edward Varey as a director (2 pages)
25 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
25 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
5 February 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
5 February 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
21 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
2 March 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
2 March 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
14 January 2009Return made up to 11/01/09; full list of members (3 pages)
14 January 2009Return made up to 11/01/09; full list of members (3 pages)
6 February 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
6 February 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
16 January 2008Return made up to 11/01/08; full list of members (2 pages)
16 January 2008Return made up to 11/01/08; full list of members (2 pages)
26 February 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
26 February 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
17 January 2007Return made up to 11/01/07; full list of members (2 pages)
17 January 2007Return made up to 11/01/07; full list of members (2 pages)
11 January 2006Incorporation (13 pages)
11 January 2006Incorporation (13 pages)