Company NameDetox Pharma Ltd.
Company StatusDissolved
Company Number08259724
CategoryPrivate Limited Company
Incorporation Date18 October 2012(11 years, 6 months ago)
Dissolution Date27 July 2021 (2 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Marcin Grzyb
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2021(8 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (closed 27 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Great Suffolk Street
London
SE1 0BL
Director NameMr Stuart Poppleton
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterfront House New Brunswick Street
Wakefield
West Yorkshire
WF1 5QW
Director NameMr Richard Plasek
Date of BirthDecember 1973 (Born 50 years ago)
NationalitySlovak
StatusResigned
Appointed10 October 2013(11 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Bowater Road
London
SE18 5TF
Secretary NameForm Online Limited (Corporation)
StatusResigned
Appointed18 October 2012(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address72 Great Suffolk Street
London
SE1 0BL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

30 at £1Helrik LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£145,345
Cash£105,428
Current Liabilities£39,472

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

10 February 2021Micro company accounts made up to 31 October 2020 (5 pages)
9 February 2021Appointment of Mr Marcin Grzyb as a director on 1 January 2021 (2 pages)
9 February 2021Confirmation statement made on 9 February 2021 with updates (4 pages)
9 February 2021Notification of Marcin Grzyb as a person with significant control on 1 January 2021 (2 pages)
9 February 2021Termination of appointment of Richard Plasek as a director on 1 January 2021 (1 page)
9 February 2021Cessation of Helrik Ltd as a person with significant control on 1 January 2021 (1 page)
12 January 2021Confirmation statement made on 29 October 2020 with no updates (3 pages)
27 October 2020Micro company accounts made up to 31 October 2019 (5 pages)
9 September 2020Registered office address changed from 33 Tallis Grove London SE7 7LB England to 72 Great Suffolk Street London SE1 0BL on 9 September 2020 (1 page)
4 December 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
30 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
5 December 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
16 December 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
17 June 2016Registered office address changed from 17 Bowater Road London SE18 5TF to 33 Tallis Grove London SE7 7LB on 17 June 2016 (1 page)
17 June 2016Registered office address changed from 17 Bowater Road London SE18 5TF to 33 Tallis Grove London SE7 7LB on 17 June 2016 (1 page)
4 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 30
(3 pages)
4 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 30
(3 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
12 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 30
(3 pages)
12 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 30
(3 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 30
(3 pages)
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 30
(3 pages)
28 October 2013Registered office address changed from 6 Bexley Square Salford Manchester M3 6BZ United Kingdom on 28 October 2013 (1 page)
28 October 2013Annual return made up to 18 October 2013 with a full list of shareholders (3 pages)
28 October 2013Appointment of Mr Richard Plasek as a director (2 pages)
28 October 2013Appointment of Mr Richard Plasek as a director (2 pages)
28 October 2013Registered office address changed from 6 Bexley Square Salford Manchester M3 6BZ United Kingdom on 28 October 2013 (1 page)
28 October 2013Annual return made up to 18 October 2013 with a full list of shareholders (3 pages)
22 October 2013Termination of appointment of Stuart Poppleton as a director (1 page)
22 October 2013Termination of appointment of Form Online Limited as a secretary (1 page)
22 October 2013Termination of appointment of Form Online Limited as a secretary (1 page)
22 October 2013Termination of appointment of Stuart Poppleton as a director (1 page)
18 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)