Company NameCuraserve Limited
Company StatusDissolved
Company Number07959549
CategoryPrivate Limited Company
Incorporation Date21 February 2012(12 years, 1 month ago)
Dissolution Date9 August 2016 (7 years, 7 months ago)
Previous NamePharma Capture Europe Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NamePer Oscar Mikael Lindblad
Date of BirthJanuary 1976 (Born 48 years ago)
NationalitySwedish
StatusClosed
Appointed21 February 2012(same day as company formation)
RoleCEO
Country of ResidenceDenmark
Correspondence AddressPortland House Bressenden Place
London
SW1E 5RS
Director NameNicholas James Rumble
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(same day as company formation)
RoleCEO
Country of ResidenceDenmark
Correspondence AddressPortland House Bressenden Place
London
SW1E 5RS

Location

Registered AddressPortland House
Bressenden Place
London
SW1E 5RS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100 at £1Per Oscar Mikael Lindblad
100.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
11 May 2016Application to strike the company off the register (3 pages)
11 May 2016Application to strike the company off the register (3 pages)
21 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 100
(3 pages)
21 February 2016Termination of appointment of Nicholas James Rumble as a director on 1 January 2016 (1 page)
21 February 2016Termination of appointment of Nicholas James Rumble as a director on 1 January 2016 (1 page)
21 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 100
(3 pages)
3 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
3 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
22 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 100
(3 pages)
22 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 100
(3 pages)
21 December 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
21 December 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
19 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
19 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
27 April 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
27 April 2013Registered office address changed from C/O Pharma Capture Europe Ltd Portland House Bressenden Place London SW1E 5RS United Kingdom on 27 April 2013 (1 page)
27 April 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
27 April 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
27 April 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
27 April 2013Registered office address changed from C/O Pharma Capture Europe Ltd Portland House Bressenden Place London SW1E 5RS United Kingdom on 27 April 2013 (1 page)
8 January 2013Company name changed pharma capture europe LIMITED\certificate issued on 08/01/13
  • RES15 ‐ Change company name resolution on 2013-01-07
  • NM01 ‐ Change of name by resolution
(3 pages)
8 January 2013Company name changed pharma capture europe LIMITED\certificate issued on 08/01/13
  • RES15 ‐ Change company name resolution on 2013-01-07
  • NM01 ‐ Change of name by resolution
(3 pages)
21 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)