Company NamePharmbridge Limited
Company StatusDissolved
Company Number07469308
CategoryPrivate Limited Company
Incorporation Date14 December 2010(13 years, 4 months ago)
Dissolution Date20 February 2018 (6 years, 2 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 Ilya Kolesnikov
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityRussian
StatusClosed
Appointed09 March 2012(1 year, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 20 February 2018)
RoleCompany Director
Country of ResidenceRussia
Correspondence AddressFlat 104 Bldg 1
52 Lobachevskogo Street
Moscow
119454
Russia
Secretary NameLaw Firm UK Ltd (Corporation)
StatusClosed
Appointed05 May 2011(4 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (closed 20 February 2018)
Correspondence Address2nd Floor Queens House
180 Tottenham Court Road
London
W1T 7PD
Director NameMrs Sarah Louise Petre-Mears
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2010(same day as company formation)
RoleBusiness Woman
Country of ResidenceSaint Kitts And Nevis
Correspondence AddressWinwood Villa Shaw's Estate
Newcastle
St James Parish
Nevis West Indies
Director NameMr Ivan Patalakh
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityRussian
StatusResigned
Appointed19 April 2011(4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 March 2012)
RoleCompany Director
Country of ResidenceRussia
Correspondence AddressFlat 143 Build. 1
11 Nametkina Street
Moscow
117420

Location

Registered AddressSuite 12 2nd Floor Queens House
180 Tottenham Court Road
London
W1T 7PD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Turnover£6,150,445
Gross Profit£1,900,069
Net Worth£368,339
Cash£14,563
Current Liabilities£8,424,639

Accounts

Latest Accounts30 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Filing History

20 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
1 February 2017Confirmation statement made on 12 December 2016 with updates (6 pages)
1 February 2017Confirmation statement made on 12 December 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 30 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 30 December 2015 (3 pages)
21 March 2016Total exemption small company accounts made up to 30 December 2014 (3 pages)
21 March 2016Total exemption small company accounts made up to 30 December 2014 (3 pages)
18 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(4 pages)
18 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(4 pages)
7 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
7 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
25 June 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(4 pages)
17 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(4 pages)
2 January 2014Amended accounts made up to 31 December 2011 (9 pages)
2 January 2014Amended accounts made up to 31 December 2011 (9 pages)
30 December 2013Amended accounts made up to 31 December 2012 (9 pages)
30 December 2013Amended accounts made up to 31 December 2012 (9 pages)
23 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(4 pages)
23 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
16 March 2012Appointment of Mr Ilya Kolesnikov as a director (2 pages)
16 March 2012Termination of appointment of Ivan Patalakh as a director (1 page)
16 March 2012Appointment of Mr Ilya Kolesnikov as a director (2 pages)
16 March 2012Termination of appointment of Ivan Patalakh as a director (1 page)
3 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
25 May 2011Termination of appointment of Sarah Petre-Mears as a director (1 page)
25 May 2011Appointment of Law Firm Uk Ltd as a secretary (2 pages)
25 May 2011Appointment of Mr Ivan Patalakh as a director (2 pages)
25 May 2011Appointment of Law Firm Uk Ltd as a secretary (2 pages)
25 May 2011Termination of appointment of Sarah Petre-Mears as a director (1 page)
25 May 2011Appointment of Mr Ivan Patalakh as a director (2 pages)
18 May 2011Registered office address changed from 48 Queen Anne Street London W1G 9JJ on 18 May 2011 (2 pages)
18 May 2011Registered office address changed from 48 Queen Anne Street London W1G 9JJ on 18 May 2011 (2 pages)
14 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(35 pages)
14 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(35 pages)