Company NamePharmafield Limited
Company StatusDissolved
Company Number08081522
CategoryPrivate Limited Company
Incorporation Date24 May 2012(11 years, 11 months ago)
Dissolution Date27 April 2021 (2 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Director

Director NameMr Hugues Lucien Christian Decobert
Date of BirthDecember 1967 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed24 May 2012(same day as company formation)
RoleFinancial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBath House 6-8 Bath Street
Bristol
BS1 6HL

Location

Registered Address9-10 Savile Row
London
W1S 3PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth-£319
Current Liabilities£1,285

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

27 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2021First Gazette notice for voluntary strike-off (1 page)
27 January 2021Application to strike the company off the register (3 pages)
19 November 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
9 July 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
5 November 2019Group of companies' accounts made up to 31 December 2018 (29 pages)
7 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
7 June 2019Director's details changed for Mr. Hugues Lucien Christian Decobert on 7 June 2019 (2 pages)
7 June 2019Registered office address changed from 9 Savile Row London W1S 3PF to 9-10 Savile Row London W1S 3PF on 7 June 2019 (1 page)
7 June 2019Change of details for Clc Consulting Sarl as a person with significant control on 7 June 2019 (2 pages)
4 October 2018Group of companies' accounts made up to 31 December 2017 (27 pages)
7 June 2018Change of details for Clc Consulting Sarl as a person with significant control on 7 June 2018 (2 pages)
7 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
7 June 2018Director's details changed for Mr. Hugues Lucien Christian Decobert on 7 June 2018 (2 pages)
23 October 2017Full accounts made up to 31 December 2016 (16 pages)
23 October 2017Full accounts made up to 31 December 2016 (16 pages)
7 June 2017Director's details changed for Mr. Hugues Lucien Christian Decobert on 6 June 2017 (2 pages)
7 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
7 June 2017Director's details changed for Mr. Hugues Lucien Christian Decobert on 6 June 2017 (2 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
16 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(3 pages)
16 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(3 pages)
15 January 2016Sub-division of shares on 31 December 2015 (5 pages)
15 January 2016Sub-division of shares on 31 December 2015 (5 pages)
28 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
28 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
17 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(3 pages)
17 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(3 pages)
27 January 2015Registered office address changed from 9-10 Saville Row London W1S 3PF to 9 Savile Row London W1S 3PF on 27 January 2015 (1 page)
27 January 2015Registered office address changed from 9-10 Saville Row London W1S 3PF to 9 Savile Row London W1S 3PF on 27 January 2015 (1 page)
3 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
3 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
4 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
4 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
21 March 2013Previous accounting period extended from 30 December 2012 to 31 December 2012 (1 page)
21 March 2013Previous accounting period extended from 30 December 2012 to 31 December 2012 (1 page)
18 March 2013Previous accounting period extended from 30 November 2012 to 30 December 2012 (1 page)
18 March 2013Previous accounting period extended from 30 November 2012 to 30 December 2012 (1 page)
10 September 2012Current accounting period shortened from 31 May 2013 to 30 November 2012 (1 page)
10 September 2012Current accounting period shortened from 31 May 2013 to 30 November 2012 (1 page)
24 May 2012Incorporation (18 pages)
24 May 2012Incorporation (18 pages)