Company NameMundial-Pharma International Healthcare Ltd.
Company StatusDissolved
Company Number07686273
CategoryPrivate Limited Company
Incorporation Date28 June 2011(12 years, 9 months ago)
Dissolution Date8 January 2019 (5 years, 2 months ago)
Previous NameMundi Pharma International Healthcare Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBharatkumar Rajnikant Patel
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 304 Bensham Lane
Thornton Heath
Surrey
CR7 7EQ
Director NameMaria Alice Angri
Date of BirthMay 1961 (Born 62 years ago)
NationalityBrazilian
StatusResigned
Appointed28 June 2011(same day as company formation)
RoleDirector And Chairman
Country of ResidenceBrazil
Correspondence AddressRue Maria Farinha 289 Vargem, Grande Paulista
San Paulo
Cep 06730-000

Location

Registered AddressLynton House
304 Bensham Lane
Thornton Heath
Surrey
CR7 7EQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBensham Manor
Built Up AreaGreater London

Shareholders

65 at £1Maria Alice Angri
65.00%
Ordinary
35 at £1Bharatkumar Rajnikant Patel
35.00%
Ordinary

Financials

Year2014
Net Worth£69,523
Cash£232,391
Current Liabilities£965,773

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
3 October 2018Application to strike the company off the register (3 pages)
25 September 2018Termination of appointment of Maria Alice Angri as a director on 13 September 2018 (1 page)
28 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
5 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
4 July 2017Notification of Bharatkumar Rajnikant Patel as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Bharatkumar Rajnikant Patel as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Maria Alice Angri as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Maria Alice Angri as a person with significant control on 6 April 2016 (2 pages)
28 May 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 May 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 November 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
6 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
6 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
28 July 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 July 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 July 2015Compulsory strike-off action has been discontinued (1 page)
15 July 2015Compulsory strike-off action has been discontinued (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
13 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
14 July 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 July 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
4 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
4 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
2 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
6 June 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
6 June 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
31 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
19 August 2011Company name changed mundi pharma international healthcare LTD\certificate issued on 19/08/11
  • RES15 ‐ Change company name resolution on 2011-08-01
(2 pages)
19 August 2011Change of name notice (2 pages)
19 August 2011Change of name notice (2 pages)
19 August 2011Company name changed mundi pharma international healthcare LTD\certificate issued on 19/08/11
  • RES15 ‐ Change company name resolution on 2011-08-01
(2 pages)
28 June 2011Incorporation (44 pages)
28 June 2011Incorporation (44 pages)