Company NamePharmbiz Consultancy UK Ltd
DirectorAyesha Siddiqui
Company StatusLiquidation
Company Number07908547
CategoryPrivate Limited Company
Incorporation Date13 January 2012(12 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMrs Ayesha Siddiqui
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60a Cleave Avenue
Hayes
Middlesesx
UB3 4HA

Location

Registered Address9 Ensign House Admirals Way
Marsh Wall
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£33,272
Cash£63,121
Current Liabilities£29,849

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Filing History

2 March 2024Micro company accounts made up to 31 January 2024 (6 pages)
27 October 2023Micro company accounts made up to 31 January 2023 (6 pages)
26 October 2023Confirmation statement made on 26 October 2023 with updates (3 pages)
23 May 2023Micro company accounts made up to 31 January 2022 (6 pages)
12 April 2023Compulsory strike-off action has been discontinued (1 page)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
31 January 2023Micro company accounts made up to 31 January 2021 (6 pages)
26 January 2023Change of details for Mrs Ayesha Siddiqui as a person with significant control on 25 January 2023 (2 pages)
25 January 2023Registered office address changed from 60a Cleave Avenue Hayes Middlesex UB3 4HA to 9 Priors Way Maidenhead Berkshire SL6 2EL on 25 January 2023 (1 page)
25 January 2023Director's details changed for Mrs Ayesha Siddiqui on 25 January 2023 (2 pages)
18 January 2023Compulsory strike-off action has been discontinued (1 page)
17 January 2023First Gazette notice for compulsory strike-off (1 page)
17 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
8 February 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
19 March 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
27 January 2021Micro company accounts made up to 31 January 2020 (5 pages)
4 March 2020Cessation of Ayesha Siddiqui as a person with significant control on 4 March 2020 (1 page)
13 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
8 January 2019Confirmation statement made on 8 January 2019 with updates (3 pages)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
26 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
8 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
8 January 2018Notification of Ayesha Siddiqui as a person with significant control on 6 April 2016 (2 pages)
8 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
8 January 2018Notification of Ayesha Siddiqui as a person with significant control on 6 April 2016 (2 pages)
25 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
25 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
20 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(3 pages)
20 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
26 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(3 pages)
26 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 March 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(3 pages)
28 March 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(3 pages)
6 June 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
6 June 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
5 March 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
22 February 2013Registered office address changed from Lansdowne House City Forum 250 City Road London London EC1V 2PU England on 22 February 2013 (2 pages)
22 February 2013Registered office address changed from Lansdowne House City Forum 250 City Road London London EC1V 2PU England on 22 February 2013 (2 pages)
13 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
13 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
13 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)