Company NameShort Development Limited
Company StatusDissolved
Company Number07954708
CategoryPrivate Limited Company
Incorporation Date17 February 2012(12 years, 2 months ago)
Dissolution Date29 June 2017 (6 years, 10 months ago)
Previous NameBeacon Medicines Development Limited

Business Activity

Section CManufacturing
SIC 2442Manufacture of pharmaceutical preparations
SIC 21200Manufacture of pharmaceutical preparations

Directors

Director NameDr Steven Short
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Ian Richard Short
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2013(1 year, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 29 June 2017)
RoleSolicitor
Country of ResidenceSingapore
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameDr Amy Louise Steele
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2013(1 year, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 29 June 2017)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG

Location

Registered AddressThe Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£2,289,729
Cash£309,839
Current Liabilities£170

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 June 2017Final Gazette dissolved following liquidation (1 page)
29 March 2017Return of final meeting in a members' voluntary winding up (20 pages)
4 May 2016Liquidators statement of receipts and payments to 22 February 2016 (18 pages)
4 May 2016Liquidators' statement of receipts and payments to 22 February 2016 (18 pages)
12 March 2015Registered office address changed from Forestside Fielden Road Crowborough East Sussex TN6 1TR to The Shard 32 London Bridge Street London SE1 9SG on 12 March 2015 (2 pages)
11 March 2015Appointment of a voluntary liquidator (1 page)
11 March 2015Declaration of solvency (6 pages)
10 March 2015Director's details changed for Dr Amy Louise Short on 9 August 2014 (2 pages)
10 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 60
(4 pages)
10 March 2015Director's details changed for Dr Amy Louise Short on 9 August 2014 (2 pages)
10 March 2015Director's details changed for Mr Ian Richard Short on 5 February 2014 (2 pages)
10 March 2015Director's details changed for Mr Ian Richard Short on 5 February 2014 (2 pages)
4 December 2014Company name changed beacon medicines development LIMITED\certificate issued on 04/12/14 (2 pages)
4 December 2014Change of name notice (2 pages)
14 October 2014Registered office address changed from The Regent the Broadway Crowborough East Sussex TN6 1DA to Forestside Fielden Road Crowborough East Sussex TN6 1TR on 14 October 2014 (1 page)
29 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
4 March 2014Director's details changed for Mr Ian Richard Short on 1 February 2014 (2 pages)
4 March 2014Director's details changed for Dr Amy Louise Short on 5 February 2014 (2 pages)
4 March 2014Director's details changed for Dr Amy Louise Short on 5 February 2014 (2 pages)
4 March 2014Director's details changed for Mr Ian Richard Short on 1 February 2014 (2 pages)
4 March 2014Director's details changed for Dr Amy Louise Short on 5 February 2014 (2 pages)
4 March 2014Director's details changed for Dr Amy Louise Short on 5 February 2014 (2 pages)
4 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 60
(4 pages)
4 March 2014Director's details changed for Dr Amy Louise Short on 5 February 2014 (2 pages)
4 March 2014Director's details changed for Dr Steven Short on 1 January 2014 (2 pages)
4 March 2014Director's details changed for Dr Amy Louise Short on 5 February 2014 (2 pages)
4 March 2014Director's details changed for Mr Ian Richard Short on 1 February 2014 (2 pages)
4 March 2014Director's details changed for Dr Steven Short on 1 January 2014 (2 pages)
4 March 2014Director's details changed for Mr Ian Richard Short on 1 February 2014 (2 pages)
2 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
29 August 2013Appointment of Dr Amy Louise Short as a director (2 pages)
29 August 2013Appointment of Mr Ian Richard Short as a director (2 pages)
19 February 2013Director's details changed for Dr Steven Short on 18 February 2013 (2 pages)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
19 February 2013Registered office address changed from the Vine St Johns Road Crowborough East Sussex TN6 1RT United Kingdom on 19 February 2013 (1 page)
6 March 2012Current accounting period extended from 28 February 2013 to 30 April 2013 (3 pages)
6 March 2012Statement of capital following an allotment of shares on 22 February 2012
  • GBP 60
(4 pages)
17 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)