Thornton Heath
Surrey
CR7 7EQ
Director Name | Maria Alice Angri |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 28 June 2011(same day as company formation) |
Role | Director And Chairman |
Country of Residence | Brazil |
Correspondence Address | Rue Maria Farinha 289 Vargem, Grande Paulista San Paulo Cep 06730-000 |
Registered Address | Lynton House 304 Bensham Lane Thornton Heath Surrey CR7 7EQ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Bensham Manor |
Built Up Area | Greater London |
65 at £1 | Maria Alice Angri 65.00% Ordinary |
---|---|
35 at £1 | Bharatkumar Rajnikant Patel 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £69,523 |
Cash | £232,391 |
Current Liabilities | £965,773 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2018 | Application to strike the company off the register (3 pages) |
25 September 2018 | Termination of appointment of Maria Alice Angri as a director on 13 September 2018 (1 page) |
28 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of Bharatkumar Rajnikant Patel as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Bharatkumar Rajnikant Patel as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Maria Alice Angri as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Maria Alice Angri as a person with significant control on 6 April 2016 (2 pages) |
28 May 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 May 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
28 July 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
15 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
14 July 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
14 July 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
6 June 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
31 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
19 August 2011 | Company name changed mundi pharma international healthcare LTD\certificate issued on 19/08/11
|
19 August 2011 | Change of name notice (2 pages) |
19 August 2011 | Change of name notice (2 pages) |
19 August 2011 | Company name changed mundi pharma international healthcare LTD\certificate issued on 19/08/11
|
28 June 2011 | Incorporation (44 pages) |
28 June 2011 | Incorporation (44 pages) |