Potters Bar
Hertfordshire
EN6 5EJ
Director Name | Rosemary Anne Bensley |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Brands Hill Avenue High Wycombe HP13 5PX |
Secretary Name | Rosemary Anne Bensley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Brands Hill Avenue High Wycombe HP13 5PX |
Director Name | Abergan Reed Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2008(same day as company formation) |
Correspondence Address | Ifield House Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2008(same day as company formation) |
Correspondence Address | Ifield House Brady Road Lyminge Folkestone Kent CT18 8EY |
Registered Address | Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Kyriacos Costas Kyriacou 100.00% Ordinary |
---|
Latest Accounts | 31 July 2019 (4 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
5 September 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
---|---|
5 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
4 October 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
14 March 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
9 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
4 December 2014 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
16 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
23 December 2013 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
12 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
27 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Termination of appointment of Rosemary Bensley as a director (1 page) |
27 September 2012 | Termination of appointment of Rosemary Bensley as a secretary (1 page) |
25 September 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
24 September 2012 | Director's details changed for Rosemary Anne Bensley on 6 August 2012 (2 pages) |
24 September 2012 | Director's details changed for Rosemary Anne Bensley on 6 August 2012 (2 pages) |
24 September 2012 | Appointment of Mr Kyriacos Costas Kyriacou as a director (2 pages) |
24 September 2012 | Secretary's details changed for Rosemary Anne Bensley on 6 August 2012 (2 pages) |
24 September 2012 | Secretary's details changed for Rosemary Anne Bensley on 6 August 2012 (2 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
31 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
21 October 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Director's details changed for Rosemary Anne Bensley on 21 August 2009 (1 page) |
25 May 2010 | Registered office address changed from Unit 7 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW on 25 May 2010 (2 pages) |
10 May 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
10 May 2010 | Current accounting period shortened from 31 August 2010 to 31 July 2010 (3 pages) |
7 September 2009 | Return made up to 20/08/09; full list of members (3 pages) |
3 February 2009 | Company name changed pharmarama international LIMITED\certificate issued on 03/02/09 (2 pages) |
27 August 2008 | Director and secretary appointed rosemary anne bensley (2 pages) |
21 August 2008 | Appointment terminated director abergan reed LTD (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page) |
21 August 2008 | Appointment terminated secretary abergan reed nominees LIMITED (1 page) |
20 August 2008 | Incorporation (14 pages) |