Company NameBethpharm Limited
Company StatusDissolved
Company Number08200466
CategoryPrivate Limited Company
Incorporation Date4 September 2012(11 years, 6 months ago)
Dissolution Date15 July 2016 (7 years, 8 months ago)
Previous NameLinmax Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Lisa Brown
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2013(11 months, 1 week after company formation)
Appointment Duration2 years, 11 months (closed 15 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentre 645 2 Old Brompton Road
London
SW7 3DQ
Director NameMr Marc Barry Brown
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2013(11 months, 1 week after company formation)
Appointment Duration2 years, 11 months (closed 15 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentre 645 2 Old Brompton Road
London
SW7 3DQ
Director NameMr Richard Spencer Finian O'Driscoll
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN

Location

Registered AddressCentre 645 2 Old Brompton Road
London
SW7 3DQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

1 at £1Lisa Brown
50.00%
Ordinary
1 at £1Marc Brown
50.00%
Ordinary

Financials

Year2014
Net Worth£267,328
Cash£218,750
Current Liabilities£33,960

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 July 2016Final Gazette dissolved following liquidation (1 page)
15 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2016Return of final meeting in a members' voluntary winding up (12 pages)
14 March 2016Registered office address changed from 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Buckinghamshire HP18 0RA to C/O Kirker & Co Centre 645 2 Old Brompton Road London SW7 3DQ on 14 March 2016 (2 pages)
11 March 2016Declaration of solvency (3 pages)
11 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-25
  • LRESSP ‐ Special resolution to wind up on 2016-02-25
  • LRESSP ‐ Special resolution to wind up on 2016-02-25
  • LRESSP ‐ Special resolution to wind up on 2016-02-25
(1 page)
11 March 2016Appointment of a voluntary liquidator (1 page)
7 October 2015Director's details changed for Mrs Lisa Brown on 1 June 2015 (2 pages)
7 October 2015Director's details changed for Professor Marc Barry Brown on 1 June 2015 (2 pages)
7 October 2015Director's details changed for Professor Marc Barry Brown on 1 June 2015 (2 pages)
7 October 2015Director's details changed for Mrs Lisa Brown on 1 June 2015 (2 pages)
7 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(3 pages)
7 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
25 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(4 pages)
25 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(4 pages)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
9 September 2013Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 9 September 2013 (1 page)
9 September 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 2
(3 pages)
9 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(4 pages)
9 September 2013Appointment of Professor Marc Barry Brown as a director (2 pages)
9 September 2013Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 9 September 2013 (1 page)
9 September 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 2
(3 pages)
9 September 2013Termination of appointment of Richard O'driscoll as a director (1 page)
9 September 2013Appointment of Mrs Lisa Brown as a director (2 pages)
9 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(4 pages)
9 August 2013Company name changed linmax LIMITED\certificate issued on 09/08/13
  • RES15 ‐ Change company name resolution on 2013-08-08
  • NM01 ‐ Change of name by resolution
(3 pages)
4 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)