London
EC1A 4AB
Director Name | Dr Lee Proctor |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Secretary Name | Mr Colin Leece |
---|---|
Status | Closed |
Appointed | 31 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Website | bakhupharma.com |
---|---|
Telephone | 01461 200100 |
Telephone region | Gretna |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
19.6k at £100 | Victory Mercantile Corp. Pte LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £697,576 |
Cash | £270,223 |
Current Liabilities | £2,187,842 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2016 | Final Gazette dissolved following liquidation (1 page) |
14 October 2015 | Administrator's progress report to 5 September 2015 (13 pages) |
14 October 2015 | Notice of move from Administration to Dissolution on 8 October 2015 (13 pages) |
14 October 2015 | Notice of move from Administration to Dissolution on 8 October 2015 (13 pages) |
14 October 2015 | Administrator's progress report to 5 September 2015 (13 pages) |
21 April 2015 | Administrator's progress report to 5 March 2015 (13 pages) |
21 April 2015 | Administrator's progress report to 5 March 2015 (13 pages) |
31 March 2015 | Notice of extension of period of Administration (1 page) |
14 October 2014 | Administrator's progress report to 29 September 2014 (12 pages) |
14 October 2014 | Notice of extension of period of Administration (1 page) |
20 August 2014 | Registered office address changed from One Cornwall Street Birmingham West Midlands B3 2DX to 150 Aldersgate Street London EC1A 4AB on 20 August 2014 (2 pages) |
1 August 2014 | Notice of vacation of office by administrator (19 pages) |
15 May 2014 | Administrator's progress report to 8 April 2014 (13 pages) |
15 May 2014 | Administrator's progress report to 8 April 2014 (13 pages) |
23 January 2014 | Statement of affairs with form 2.14B/2.15B (17 pages) |
27 December 2013 | Notice of deemed approval of proposals (1 page) |
5 December 2013 | Statement of administrator's proposal (20 pages) |
18 October 2013 | Registered office address changed from 34 Thursby Road Croft Business Park Wirral Merseyside CH62 3PW on 18 October 2013 (3 pages) |
17 October 2013 | Appointment of an administrator (1 page) |
15 October 2013 | Satisfaction of charge 075853700003 in full (4 pages) |
16 July 2013 | Registration of charge 075853700008 (17 pages) |
15 July 2013 | Registration of charge 075853700007 (36 pages) |
6 July 2013 | Registration of charge 075853700006 (24 pages) |
4 July 2013 | Registration of charge 075853700005 (56 pages) |
4 July 2013 | Registration of charge 075853700004 (70 pages) |
23 April 2013 | Registration of charge 075853700003 (25 pages) |
23 April 2013 | Registration of charge 075853700002 (35 pages) |
19 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders Statement of capital on 2013-04-19
|
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
15 June 2012 | Statement of capital following an allotment of shares on 21 May 2012
|
22 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Second filing of SH01 previously delivered to Companies House
|
31 January 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
31 January 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 July 2011 | Registered office address changed from 10 Gainsborough Road Southport Merseyside PR8 2EY United Kingdom on 26 July 2011 (2 pages) |
23 June 2011 | Particulars of a mortgage or charge/MG09 / charge no: 1 (7 pages) |
31 March 2011 | Incorporation
|
31 March 2011 | Incorporation
|