Company NamePharmacy Business Transfer Limited
Company StatusDissolved
Company Number05758233
CategoryPrivate Limited Company
Incorporation Date27 March 2006(18 years ago)
Dissolution Date14 December 2010 (13 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Denis John O'Leary
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden
Long Road West
Dedham
Essex
CO7 6ES
Director NameShreya Patel
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address19 Woodhall Gate
Pinner
Middlesex
HA5 4TN
Secretary NameShreya Patel
NationalityBritish
StatusClosed
Appointed27 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address19 Woodhall Gate
Pinner
Middlesex
HA5 4TN

Location

Registered Address25 Harley Street
London
W1G 9BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£158,798
Cash£153,246
Current Liabilities£1,800

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
19 August 2010Application to strike the company off the register (3 pages)
19 August 2010Application to strike the company off the register (3 pages)
2 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
2 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 April 2010Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page)
1 April 2010Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page)
20 November 2009Annual return made up to 31 October 2009 with a full list of shareholders
Statement of capital on 2009-11-20
  • GBP 100
(5 pages)
20 November 2009Annual return made up to 31 October 2009 with a full list of shareholders
Statement of capital on 2009-11-20
  • GBP 100
(5 pages)
28 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 November 2008Return made up to 31/10/08; full list of members (4 pages)
6 November 2008Return made up to 31/10/08; full list of members (4 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 November 2007Return made up to 31/10/07; full list of members (2 pages)
26 November 2007Return made up to 31/10/07; full list of members (2 pages)
27 November 2006Return made up to 31/10/06; full list of members (2 pages)
27 November 2006Return made up to 31/10/06; full list of members (2 pages)
21 April 2006Location of register of members (1 page)
21 April 2006Location of register of members (1 page)
27 March 2006Incorporation (12 pages)
27 March 2006Incorporation (12 pages)