Company NameCM&D Pharma (Investments) Limited
Company StatusDissolved
Company Number06133586
CategoryPrivate Limited Company
Incorporation Date1 March 2007(17 years, 1 month ago)
Dissolution Date8 October 2013 (10 years, 6 months ago)
Previous NameCM & D Pharma Limited

Business Activity

Section CManufacturing
SIC 2442Manufacture of pharmaceutical preparations
SIC 21200Manufacture of pharmaceutical preparations
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 NameClaudio Kuoni
Date of BirthAugust 1967 (Born 56 years ago)
NationalitySwiss
StatusClosed
Appointed31 December 2012(5 years, 10 months after company formation)
Appointment Duration9 months, 1 week (closed 08 October 2013)
RoleGeneral Counsel
Country of ResidenceSwitzerland
Correspondence AddressRue Des Remparts 2
1095 Lutry
Switzerland
Secretary NameDavid Venus & Company Llp (Corporation)
StatusClosed
Appointed28 April 2009(2 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 08 October 2013)
Correspondence AddressThames House Portsmouth Road
Esher
Surrey
KT10 9AD
Director NameMr Danilo Casadei Massari
Date of BirthDecember 1946 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed01 March 2007(same day as company formation)
RoleVp Of Corporate Development
Country of ResidenceEngland
Correspondence AddressThames House
Portsmouth Road
Esher
Surrey
KT10 9AD
Secretary NameMaria Cristina Schirato
NationalityBritish
StatusResigned
Appointed01 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4
1 Riverdale Road
East Twickenham
TW1 2BT
Director NameMr Stephen Charles Appelbee
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(6 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House
Winkfield Lane
Winkfield
Berkshire
SL4 4RU
Director NameMr Jeremy Edward Stuart King
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(6 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 12 March 2009)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence AddressThe West House
Walsham Le Willows
Bury St Edmunds
Suffolk
IP31 3AP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 March 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed15 August 2007(5 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 28 April 2009)
Correspondence AddressThames House
Portsmouth Road
Esher
Surrey
KT10 9AD

Location

Registered AddressThames House
Portsmouth Road
Esher
Surrey
KT10 9AD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
13 June 2013Application to strike the company off the register (3 pages)
13 June 2013Application to strike the company off the register (3 pages)
23 May 2013Termination of appointment of Danilo Casadei Massari as a director on 31 December 2012 (1 page)
23 May 2013Termination of appointment of Danilo Casadei Massari as a director (1 page)
22 May 2013Appointment of Claudio Kuoni as a director (2 pages)
22 May 2013Appointment of Claudio Kuoni as a director on 31 December 2012 (2 pages)
11 February 2013Termination of appointment of Stephen Appelbee as a director (1 page)
11 February 2013Termination of appointment of Stephen Charles Appelbee as a director on 31 December 2012 (1 page)
12 October 2012Full accounts made up to 31 December 2011 (12 pages)
12 October 2012Full accounts made up to 31 December 2011 (12 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 1.3
(5 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 1.3
(5 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 1.3
(5 pages)
19 May 2011Full accounts made up to 31 December 2010 (12 pages)
19 May 2011Full accounts made up to 31 December 2010 (12 pages)
18 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
27 April 2010Full accounts made up to 31 December 2009 (20 pages)
27 April 2010Full accounts made up to 31 December 2009 (20 pages)
5 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (9 pages)
5 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (9 pages)
5 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (9 pages)
6 October 2009Director's details changed for Mr Danilo Casadei Massari on 1 October 2009 (4 pages)
6 October 2009Director's details changed for Mr Danilo Casadei Massari on 1 October 2009 (4 pages)
6 October 2009Director's details changed for Mr Danilo Casadei Massari on 1 October 2009 (4 pages)
1 July 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
1 July 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
8 June 2009Full accounts made up to 28 February 2009 (21 pages)
8 June 2009Full accounts made up to 28 February 2009 (21 pages)
28 May 2009Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page)
28 May 2009Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page)
21 May 2009Return made up to 01/03/09; full list of members (7 pages)
21 May 2009Return made up to 01/03/09; full list of members (7 pages)
16 May 2009Secretary appointed david venus & company LLP (2 pages)
16 May 2009Appointment Terminated Secretary slc registrars LIMITED (1 page)
16 May 2009Secretary appointed david venus & company LLP (2 pages)
16 May 2009Appointment terminated secretary slc registrars LIMITED (1 page)
24 April 2009Memorandum and Articles of Association (11 pages)
24 April 2009Memorandum and Articles of Association (11 pages)
28 March 2009Company name changed cm & d pharma LIMITED\certificate issued on 01/04/09 (2 pages)
28 March 2009Company name changed cm & d pharma LIMITED\certificate issued on 01/04/09 (2 pages)
18 March 2009Appointment Terminated Director jeremy king (1 page)
18 March 2009Appointment terminated director jeremy king (1 page)
9 February 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES13 ‐ S.190 29/01/2009
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
9 February 2009Gbp nc 3226/1000 29/01/09 (1 page)
9 February 2009Gbp nc 3226/1000\29/01/09 (1 page)
9 February 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ S.190 29/01/2009
(10 pages)
17 October 2008Location - directors service contracts and memoranda (1 page)
17 October 2008Location - directors service contracts and memoranda (1 page)
15 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(32 pages)
15 October 2008Nc inc already adjusted 25/08/08 (1 page)
15 October 2008Nc inc already adjusted 25/08/08 (1 page)
15 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
6 October 2008Full accounts made up to 31 December 2007 (22 pages)
6 October 2008Full accounts made up to 31 December 2007 (22 pages)
10 July 2008Ad 20/06/08 gbp si [email protected]=0.05 gbp ic 1.25/1.3 (2 pages)
10 July 2008Ad 20/06/08\gbp si [email protected]=0.05\gbp ic 1.25/1.3\ (2 pages)
8 March 2008Return made up to 01/03/08; full list of members (6 pages)
8 March 2008Return made up to 01/03/08; full list of members (6 pages)
8 November 2007Ad 23/10/07--------- £ si [email protected] £ ic 1/1 (3 pages)
8 November 2007Ad 23/10/07--------- £ si [email protected] £ ic 1/1 (3 pages)
27 October 2007Secretary's particulars changed (1 page)
27 October 2007Secretary's particulars changed (1 page)
25 September 2007S-div 20/09/07 (1 page)
25 September 2007New secretary appointed (2 pages)
25 September 2007Resolutions
  • RES13 ‐ Shares sub div 20/09/07
(1 page)
25 September 2007New director appointed (3 pages)
25 September 2007Resolutions
  • RES13 ‐ Shares sub div 20/09/07
(1 page)
25 September 2007Registered office changed on 25/09/07 from: 4-5 king street richmond surrey TW9 1ND (1 page)
25 September 2007S-div 20/09/07 (1 page)
25 September 2007Secretary resigned (1 page)
25 September 2007Registered office changed on 25/09/07 from: 4-5 king street richmond surrey TW9 1ND (1 page)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (3 pages)
25 September 2007New director appointed (2 pages)
25 September 2007Secretary resigned (1 page)
25 September 2007New secretary appointed (2 pages)
24 September 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
24 September 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
31 March 2007Registered office changed on 31/03/07 from: flat 4 1 riverdale road east twickenham TW1 2BT (1 page)
31 March 2007Registered office changed on 31/03/07 from: flat 4 1 riverdale road east twickenham TW1 2BT (1 page)
1 March 2007Secretary resigned (1 page)
1 March 2007Incorporation (17 pages)
1 March 2007Incorporation (17 pages)
1 March 2007Secretary resigned (1 page)