Company NamePharma Kol Ltd.
Company StatusDissolved
Company Number08408891
CategoryPrivate Limited Company
Incorporation Date19 February 2013(11 years, 2 months ago)
Dissolution Date27 August 2019 (4 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Philip Aubrey
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Byron Court
2 Byron Court Lovelace Road
Surbiton
Surrey
KT6 6NR

Location

Registered Address2 Byron Court
2 Byron Court Lovelace Road
Surbiton
Surrey
KT6 6NR
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSurbiton Hill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Philip Aubrey
100.00%
Ordinary

Financials

Year2014
Turnover£30,480
Net Worth£9,370
Cash£10,223
Current Liabilities£7,743

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End30 March

Filing History

27 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2019First Gazette notice for voluntary strike-off (1 page)
30 May 2019Application to strike the company off the register (1 page)
7 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
6 March 2019Micro company accounts made up to 31 March 2018 (3 pages)
12 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
12 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
4 January 2018Micro company accounts made up to 31 March 2017 (3 pages)
4 January 2018Micro company accounts made up to 31 March 2017 (3 pages)
14 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
9 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
9 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
3 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
3 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
6 November 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
6 November 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
11 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
11 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
18 December 2013Registered office address changed from 54 Sharps Lane Ruislip Middlesex HA4 7JQ United Kingdom on 18 December 2013 (1 page)
18 December 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
18 December 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
18 December 2013Registered office address changed from 54 Sharps Lane Ruislip Middlesex HA4 7JQ United Kingdom on 18 December 2013 (1 page)
19 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)