Company NameGlobal Pharmacare Limited
Company StatusDissolved
Company Number07968688
CategoryPrivate Limited Company
Incorporation Date28 February 2012(12 years, 2 months ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSarah Marcelle Banfield
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address264 Tokyngton Avenue
Wembley
Middlesex
England And Wales
HA9 6HH
Secretary NameATC Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed28 February 2012(same day as company formation)
Correspondence Address7th Floor
52/54 Gracechurch Street
London
EC3V 0EH
Director NameMr Michael John Conroy
Date of BirthNovember 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed28 February 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
52-54 Gracechurch Street
London
EC3V 0EH
Director NameMr Danny Lee David Carter
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(1 year, 5 months after company formation)
Appointment Duration9 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Cowper Close
Welling
Kent
DA16 2JT

Location

Registered Address5th Floor
52-54 Gracechurch Street
England And Wales
London
EC3V 0EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Shareholders

100 at £1Sarah Marcelle Banfield
100.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
10 February 2015Total exemption small company accounts made up to 28 February 2014 (6 pages)
10 February 2015Total exemption small company accounts made up to 28 February 2014 (6 pages)
22 July 2014Termination of appointment of Danny Lee David Carter as a director on 1 May 2014 (1 page)
22 July 2014Termination of appointment of Danny Lee David Carter as a director on 1 May 2014 (1 page)
22 July 2014Termination of appointment of Danny Lee David Carter as a director on 1 May 2014 (1 page)
26 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
26 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
31 January 2014Director's details changed for Mr Michael John Conroy on 21 June 2012 (2 pages)
31 January 2014Director's details changed for Mr Michael John Conroy on 21 June 2012 (2 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 July 2013Termination of appointment of Michael Conroy as a director (1 page)
29 July 2013Termination of appointment of Michael Conroy as a director (1 page)
29 July 2013Appointment of Danny Lee David Carter as a director (2 pages)
29 July 2013Appointment of Danny Lee David Carter as a director (2 pages)
18 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
27 March 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 27 March 2013 (1 page)
27 March 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 27 March 2013 (1 page)
27 June 2012Director's details changed for Mr Michael John Conroy on 22 June 2012 (2 pages)
27 June 2012Director's details changed for Mr Michael John Conroy on 22 June 2012 (2 pages)
15 May 2012Appointment of Sarah Marcelle Banfield as a director (2 pages)
15 May 2012Appointment of Sarah Marcelle Banfield as a director (2 pages)
28 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)