Company NameBakhu Pharma Limited
Company StatusDissolved
Company Number07585370
CategoryPrivate Limited Company
Incorporation Date31 March 2011(13 years ago)
Dissolution Date14 January 2016 (8 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameMr Colin Andrew Leece
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameDr Lee Proctor
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Secretary NameMr Colin Leece
StatusClosed
Appointed31 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address150 Aldersgate Street
London
EC1A 4AB

Contact

Websitebakhupharma.com
Telephone01461 200100
Telephone regionGretna

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

19.6k at £100Victory Mercantile Corp. Pte LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£697,576
Cash£270,223
Current Liabilities£2,187,842

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2016Final Gazette dissolved following liquidation (1 page)
14 October 2015Administrator's progress report to 5 September 2015 (13 pages)
14 October 2015Notice of move from Administration to Dissolution on 8 October 2015 (13 pages)
14 October 2015Notice of move from Administration to Dissolution on 8 October 2015 (13 pages)
14 October 2015Administrator's progress report to 5 September 2015 (13 pages)
21 April 2015Administrator's progress report to 5 March 2015 (13 pages)
21 April 2015Administrator's progress report to 5 March 2015 (13 pages)
31 March 2015Notice of extension of period of Administration (1 page)
14 October 2014Administrator's progress report to 29 September 2014 (12 pages)
14 October 2014Notice of extension of period of Administration (1 page)
20 August 2014Registered 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 2014Notice of vacation of office by administrator (19 pages)
15 May 2014Administrator's progress report to 8 April 2014 (13 pages)
15 May 2014Administrator's progress report to 8 April 2014 (13 pages)
23 January 2014Statement of affairs with form 2.14B/2.15B (17 pages)
27 December 2013Notice of deemed approval of proposals (1 page)
5 December 2013Statement of administrator's proposal (20 pages)
18 October 2013Registered office address changed from 34 Thursby Road Croft Business Park Wirral Merseyside CH62 3PW on 18 October 2013 (3 pages)
17 October 2013Appointment of an administrator (1 page)
15 October 2013Satisfaction of charge 075853700003 in full (4 pages)
16 July 2013Registration of charge 075853700008 (17 pages)
15 July 2013Registration of charge 075853700007 (36 pages)
6 July 2013Registration of charge 075853700006 (24 pages)
4 July 2013Registration of charge 075853700005 (56 pages)
4 July 2013Registration of charge 075853700004 (70 pages)
23 April 2013Registration of charge 075853700003 (25 pages)
23 April 2013Registration of charge 075853700002 (35 pages)
19 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-04-19
  • GBP 1,959,000
(5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
15 June 2012Statement of capital following an allotment of shares on 21 May 2012
  • GBP 1,959,000
(4 pages)
22 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
24 April 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing of share allotment date 01/12/2011.
(6 pages)
31 January 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 5,500,000.00
  • ANNOTATION A second filed SH01 was registered on 24/04/2012.
(5 pages)
31 January 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 5,500,000.00
  • ANNOTATION A second filed SH01 was registered on 24/04/2012.
(5 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 July 2011Registered office address changed from 10 Gainsborough Road Southport Merseyside PR8 2EY United Kingdom on 26 July 2011 (2 pages)
23 June 2011Particulars of a mortgage or charge/MG09 / charge no: 1 (7 pages)
31 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
31 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)