Company NameTMV Pharmacovigilance Co Limited
Company StatusDissolved
Company Number07278287
CategoryPrivate Limited Company
Incorporation Date9 June 2010(13 years, 10 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameMiss Trisha Varu
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Spencer Avenue
Hayes
UB4 0QY

Location

Registered Address226 Harrow View
Harrow
Middlesex
HA2 6PL
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Trisha Varu
66.67%
Ordinary
1 at £1Kunal Varu
33.33%
Ordinary

Financials

Year2014
Net Worth£3
Cash£3

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
1 November 2014Application to strike the company off the register (3 pages)
1 November 2014Application to strike the company off the register (3 pages)
24 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 3
(3 pages)
24 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 3
(3 pages)
15 November 2013Accounts made up to 31 March 2013 (7 pages)
15 November 2013Accounts made up to 31 March 2013 (7 pages)
9 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
12 July 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
12 July 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
5 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
5 July 2011Registered office address changed from Abm Accountancy Limited 135 Elm Drive Harrow HA2 7BZ England on 5 July 2011 (1 page)
5 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
5 July 2011Registered office address changed from Abm Accountancy Limited 135 Elm Drive Harrow HA2 7BZ England on 5 July 2011 (1 page)
5 July 2011Registered office address changed from Abm Accountancy Limited 135 Elm Drive Harrow HA2 7BZ England on 5 July 2011 (1 page)
9 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)