Strovolos
Nicosia
2035
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Malcolm Alec Jewell |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 October 2011(3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 207 Regent Street London W1B 3HH |
Director Name | Olena Galkina |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 01 January 2013(1 year, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 09 April 2013) |
Role | Company Director |
Country of Residence | Ukraine |
Correspondence Address | 207 3rd Floor Regent Street London Middlesex W1B 3HH |
Director Name | Irina Mirochnik |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 01 January 2013(1 year, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 09 April 2013) |
Role | Company Director |
Country of Residence | Ukraine |
Correspondence Address | 207 3rd Floor Regent Street London Middlesex W1B 3HH |
Director Name | Irina Mirochnik |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 01 January 2013(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 April 2016) |
Role | Company Director |
Country of Residence | Ukraine |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Michael Anthony Sampson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2013(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 21 July 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mitre House 12-14 Mitre Street London EC3A 5BU |
Director Name | Olena Galkina |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 20 April 2016(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 January 2019) |
Role | Vice President |
Country of Residence | Luxembourg |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Pharsico Enterprises LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,813 |
Cash | £13,954 |
Current Liabilities | £31,887 |
Latest Accounts | 29 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 29 December |
4 January 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2021 | Termination of appointment of Michael Anthony Sampson as a director on 21 July 2021 (1 page) |
24 February 2021 | Audit exemption statement of guarantee by parent company for period ending 29/12/21 (3 pages) |
24 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 29/12/19 (1 page) |
18 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
25 February 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
20 February 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
20 February 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
20 February 2020 | Audit exemption subsidiary accounts made up to 29 December 2018 (9 pages) |
20 February 2020 | Consolidated accounts of parent company for subsidiary company period ending 29/12/18 (55 pages) |
18 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2019 | Total exemption full accounts made up to 29 December 2017 (9 pages) |
22 March 2019 | Termination of appointment of Olena Galkina as a director on 23 January 2019 (1 page) |
22 March 2019 | Appointment of Ms Irina Mirochnik as a director on 16 January 2019 (2 pages) |
12 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
4 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
18 December 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages) |
18 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
18 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (54 pages) |
18 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
15 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
15 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
11 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
8 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
8 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
8 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
8 January 2017 | Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages) |
8 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (52 pages) |
8 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (52 pages) |
8 January 2017 | Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages) |
8 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
29 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
29 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
22 April 2016 | Appointment of Olena Galkina as a director on 20 April 2016 (2 pages) |
22 April 2016 | Appointment of Olena Galkina as a director on 20 April 2016 (2 pages) |
21 April 2016 | Termination of appointment of Irina Mirochnik as a director on 20 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Irina Mirochnik as a director on 20 April 2016 (1 page) |
18 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
22 June 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
22 June 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
10 June 2015 | Total exemption full accounts made up to 31 July 2014 (10 pages) |
10 June 2015 | Total exemption full accounts made up to 31 July 2014 (10 pages) |
12 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
17 June 2014 | Director's details changed for Michael Anthony Sampson on 16 May 2014 (2 pages) |
17 June 2014 | Director's details changed for Michael Anthony Sampson on 16 May 2014 (2 pages) |
22 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
12 December 2013 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
12 December 2013 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
8 July 2013 | Appointment of Michael Anthony Sampson as a director (2 pages) |
8 July 2013 | Registered office address changed from 207 3Rd Floor Regent Street London Middlesex W1B 3HH United Kingdom on 8 July 2013 (1 page) |
8 July 2013 | Appointment of Michael Anthony Sampson as a director (2 pages) |
8 July 2013 | Registered office address changed from 207 3Rd Floor Regent Street London Middlesex W1B 3HH United Kingdom on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from 207 3Rd Floor Regent Street London Middlesex W1B 3HH United Kingdom on 8 July 2013 (1 page) |
28 June 2013 | Termination of appointment of Malcolm Jewell as a director (1 page) |
28 June 2013 | Termination of appointment of Malcolm Jewell as a director (1 page) |
9 April 2013 | Termination of appointment of Olena Galkina as a director (1 page) |
9 April 2013 | Termination of appointment of Irina Mirochnik as a director (1 page) |
9 April 2013 | Termination of appointment of Olena Galkina as a director (1 page) |
9 April 2013 | Appointment of Irina Mirochnik as a director (2 pages) |
9 April 2013 | Appointment of Irina Mirochnik as a director (2 pages) |
9 April 2013 | Termination of appointment of Irina Mirochnik as a director (1 page) |
4 January 2013 | Appointment of Irina Mirochnik as a director (2 pages) |
4 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (3 pages) |
4 January 2013 | Appointment of Irina Mirochnik as a director (2 pages) |
3 January 2013 | Appointment of Olena Galkina as a director (2 pages) |
3 January 2013 | Appointment of Olena Galkina as a director (2 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
6 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
5 November 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
5 November 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2011 | Registered office address changed from Suite 404 324-326 Regent Street London W1B 3HH United Kingdom on 12 October 2011 (1 page) |
12 October 2011 | Registered office address changed from Suite 404 324-326 Regent Street London W1B 3HH United Kingdom on 12 October 2011 (1 page) |
11 October 2011 | Appointment of Mr Malcolm Alec Jewell as a director (2 pages) |
11 October 2011 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 11 October 2011 (1 page) |
11 October 2011 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 11 October 2011 (1 page) |
11 October 2011 | Appointment of Mr Malcolm Alec Jewell as a director (2 pages) |
10 October 2011 | Termination of appointment of Barbara Kahan as a director (1 page) |
10 October 2011 | Termination of appointment of Barbara Kahan as a director (1 page) |
5 July 2011 | Incorporation
|
5 July 2011 | Incorporation
|
5 July 2011 | Incorporation
|