Company NamePharmalogy Limited
Company StatusDissolved
Company Number08267158
CategoryPrivate Limited Company
Incorporation Date24 October 2012(11 years, 6 months ago)
Dissolution Date8 December 2015 (8 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Roberto Logi
Date of BirthJune 1957 (Born 66 years ago)
NationalityItalian
StatusClosed
Appointed20 November 2012(3 weeks, 6 days after company formation)
Appointment Duration3 years (closed 08 December 2015)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressOffice 311 Winston House 2 Dollis Park
London
N3 1HF
Director NameMr David William Aspin
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressManches Llp Aldwych House
81 Aldwych
London
WC2B 4RP

Location

Registered AddressOffice 311 Winston House 2 Dollis Park
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

85 at £1Roberto Logi
85.00%
Ordinary
5 at £1Carolina Rosasco
5.00%
Ordinary
10 at £1David William Aspin
10.00%
Ordinary

Financials

Year2014
Net Worth-£10,592
Current Liabilities£10,692

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
12 August 2015Application to strike the company off the register (3 pages)
12 August 2015Application to strike the company off the register (3 pages)
30 July 2015Registered office address changed from 15 Appold Street London EC2A 2HB to Office 311 Winston House 2 Dollis Park London N3 1HF on 30 July 2015 (1 page)
30 July 2015Registered office address changed from 15 Appold Street London EC2A 2HB to Office 311 Winston House 2 Dollis Park London N3 1HF on 30 July 2015 (1 page)
20 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(3 pages)
20 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(3 pages)
23 September 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
11 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
11 April 2014Registered office address changed from Manches Llp Aldwych House 81 Aldwych London WC2B 4RP United Kingdom on 11 April 2014 (2 pages)
11 April 2014Registered office address changed from Manches Llp Aldwych House 81 Aldwych London WC2B 4RP United Kingdom on 11 April 2014 (2 pages)
11 April 2014Termination of appointment of David Aspin as a director (2 pages)
11 April 2014Termination of appointment of David Aspin as a director (2 pages)
11 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
19 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(14 pages)
19 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(14 pages)
15 November 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 100
(4 pages)
15 November 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 100
(4 pages)
15 November 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 100
(4 pages)
20 November 2012Appointment of Mr Roberto Logi as a director (2 pages)
20 November 2012Appointment of Mr Roberto Logi as a director (2 pages)
14 November 2012Director's details changed for Mr David William Aspen on 14 November 2012 (2 pages)
14 November 2012Director's details changed for Mr David William Aspen on 14 November 2012 (2 pages)
24 October 2012Incorporation (21 pages)
24 October 2012Incorporation (21 pages)