Company NamePharmadiag Limited
Company StatusDissolved
Company Number05911417
CategoryPrivate Limited Company
Incorporation Date21 August 2006(17 years, 8 months ago)
Dissolution Date15 March 2011 (13 years, 1 month ago)

Business Activity

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

Directors

Secretary NameMr Marc Philippe Angst
NationalitySwiss
StatusClosed
Appointed21 August 2006(same day as company formation)
RoleSecretary
Country of ResidenceSwitzerland
Correspondence AddressChemin Du Moulin
Villars-Sous-Yens
1168
Switzerland
Director NameMr Marc Philippe Angst
Date of BirthFebruary 1963 (Born 61 years ago)
NationalitySwiss
StatusClosed
Appointed21 August 2008(2 years after company formation)
Appointment Duration2 years, 6 months (closed 15 March 2011)
RoleManager
Country of ResidenceSwitzerland
Correspondence AddressChemin Du Moulin
Villars-Sous-Yens
1168
Switzerland
Director NameManel Limited (Corporation)
StatusClosed
Appointed21 August 2006(same day as company formation)
Correspondence Address6th Floor
52-54 Gracechurch Street
London
EC3V 0EH
Director NameCornhill Directors Limited (Corporation)
StatusResigned
Appointed21 August 2006(same day as company formation)
Correspondence Address6th Floor
52-54 Gracechurch Street
London
EC3V 0EH
Secretary NameCornhill Services Limited (Corporation)
StatusResigned
Appointed21 August 2006(same day as company formation)
Correspondence Address6th Floor
52-54 Gracechurch Street
London
EC3V 0EH

Location

Registered Address6th Floor, 52/54 Gracechurch
Street, London
EC3V 0EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Financials

Year2014
Net Worth-£9,004
Cash£382,703
Current Liabilities£572,954

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010First Gazette notice for voluntary strike-off (1 page)
30 November 2010First Gazette notice for voluntary strike-off (1 page)
17 November 2010Application to strike the company off the register (3 pages)
17 November 2010Application to strike the company off the register (3 pages)
5 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
5 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
7 September 2009Return made up to 21/08/09; full list of members (3 pages)
7 September 2009Return made up to 21/08/09; full list of members (3 pages)
15 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
15 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
1 September 2008Secretary's Change of Particulars / marc angst / 20/08/2008 / Street was: domaine des cigognes, now: chemin du moulin; Post Town was: denens, now: villars-sous-yens; Region was: 1135, now: 1168 (1 page)
1 September 2008Minutes of meeting (1 page)
1 September 2008Director appointed marc angst (2 pages)
1 September 2008Secretary's change of particulars / marc angst / 20/08/2008 (1 page)
1 September 2008Minutes of meeting (1 page)
1 September 2008Director appointed marc angst (2 pages)
26 August 2008Return made up to 21/08/08; full list of members (3 pages)
26 August 2008Return made up to 21/08/08; full list of members (3 pages)
21 October 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
21 October 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
30 August 2007Return made up to 21/08/07; full list of members (2 pages)
30 August 2007Return made up to 21/08/07; full list of members (2 pages)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
29 August 2007Secretary resigned (1 page)
29 August 2007Secretary resigned (1 page)
5 September 2006New director appointed (3 pages)
5 September 2006New secretary appointed (2 pages)
5 September 2006New director appointed (3 pages)
5 September 2006New secretary appointed (2 pages)
21 August 2006Incorporation (14 pages)
21 August 2006Incorporation (14 pages)