London
SW2 2UB
Director Name | Mr Albert Nana Fodja |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Cameroonian |
Status | Resigned |
Appointed | 08 August 2011(same day as company formation) |
Role | Supervisor |
Country of Residence | England |
Correspondence Address | 32 Elm Park London SW2 2UB |
Director Name | Mr Albert Nana Fodja |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Cameroonian |
Status | Resigned |
Appointed | 10 January 2012(5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 July 2013) |
Role | Company Director |
Country of Residence | Egland |
Correspondence Address | 32 Elm Park London SW2 2UB |
Registered Address | 17 Thorne Passage London SW13 0PA |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Mortlake and Barnes Common |
Built Up Area | Greater London |
98 at £1 | Sue Liliane Angele Bot 98.00% Ordinary |
---|---|
2 at £1 | Arabella Bot-whitehead & Lilianna Bot-whitehead 2.00% Ordinary |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2016 | Application to strike the company off the register (2 pages) |
4 March 2016 | Registered office address changed from Bushy Hill West Mill Lane Steep Petersfield Hampshire GU32 2DL to 17 Thorne Passage London SW13 0PA on 4 March 2016 (1 page) |
6 July 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
30 December 2014 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
23 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
29 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-29
|
29 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-29
|
18 July 2013 | Termination of appointment of Albert Fodja as a director (1 page) |
12 July 2013 | Company name changed pharma diffusion LTD\certificate issued on 12/07/13
|
2 July 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
12 April 2013 | Statement of capital following an allotment of shares on 12 April 2013
|
7 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Registered office address changed from 32 Elm Park London SW2 2UB England on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from 32 Elm Park London SW2 2UB England on 6 September 2012 (1 page) |
6 September 2012 | Director's details changed for Ms Sue Liliane Angele Bot on 6 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Ms Sue Liliane Angele Bot on 6 September 2012 (2 pages) |
10 January 2012 | Appointment of Mr Albert Nana Fodja as a director (2 pages) |
21 August 2011 | Termination of appointment of Albert Nana Fodja as a director (1 page) |
8 August 2011 | Incorporation
|