London
SW1E 5RS
Director Name | Nicholas James Rumble |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2012(same day as company formation) |
Role | CEO |
Country of Residence | Denmark |
Correspondence Address | Portland House Bressenden Place London SW1E 5RS |
Registered Address | Portland House Bressenden Place London SW1E 5RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
100 at £1 | Per Oscar Mikael Lindblad 100.00% Ordinary |
---|
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2016 | Application to strike the company off the register (3 pages) |
11 May 2016 | Application to strike the company off the register (3 pages) |
21 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-21
|
21 February 2016 | Termination of appointment of Nicholas James Rumble as a director on 1 January 2016 (1 page) |
21 February 2016 | Termination of appointment of Nicholas James Rumble as a director on 1 January 2016 (1 page) |
21 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-21
|
3 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
3 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
22 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
22 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
21 December 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
21 December 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
19 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
27 April 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
27 April 2013 | Registered 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 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
27 April 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
27 April 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
27 April 2013 | Registered 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 2013 | Company name changed pharma capture europe LIMITED\certificate issued on 08/01/13
|
8 January 2013 | Company name changed pharma capture europe LIMITED\certificate issued on 08/01/13
|
21 February 2012 | Incorporation
|
21 February 2012 | Incorporation
|