Company NameQuicksilver Scientific Europe Limited
Company StatusDissolved
Company Number08425765
CategoryPrivate Limited Company
Incorporation Date1 March 2013(11 years, 1 month ago)
Dissolution Date7 September 2021 (2 years, 6 months ago)
Previous NamesElbe Pharma Limited and Kazakh Healthcare Limited

Business Activity

Section CManufacturing
SIC 2442Manufacture of pharmaceutical preparations
SIC 21200Manufacture of pharmaceutical preparations

Directors

Director NameMr Ivan Berkes
Date of BirthJune 1968 (Born 55 years ago)
NationalitySlovak
StatusClosed
Appointed01 March 2013(same day as company formation)
RoleStrategy Consultant
Country of ResidenceEngland
Correspondence AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
Director NameMs Ann Julie Mary Edwards
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2017(4 years after company formation)
Appointment Duration4 years, 6 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
Director NameMr Tim Charles Jackson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2017(4 years after company formation)
Appointment Duration4 years, 6 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA

Location

Registered AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Ivan Berkes
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

7 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
26 August 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 April 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 July 2018Compulsory strike-off action has been discontinued (1 page)
11 July 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
22 May 2018First Gazette notice for compulsory strike-off (1 page)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 March 2017Appointment of Ms Ann Julie Mary Edwards as a director on 1 March 2017 (2 pages)
24 March 2017Appointment of Mr Tim Charles Jackson as a director on 1 March 2017 (2 pages)
24 March 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 100
(3 pages)
24 March 2017Appointment of Ms Ann Julie Mary Edwards as a director on 1 March 2017 (2 pages)
24 March 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 100
(3 pages)
24 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
24 March 2017Appointment of Mr Tim Charles Jackson as a director on 1 March 2017 (2 pages)
24 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
10 February 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 February 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
11 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
22 March 2016Company name changed kazakh healthcare LIMITED\certificate issued on 22/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-20
(3 pages)
22 March 2016Company name changed kazakh healthcare LIMITED\certificate issued on 22/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-20
(3 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 April 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 April 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 March 2015Company name changed elbe pharma LIMITED\certificate issued on 10/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-10
(3 pages)
10 March 2015Company name changed elbe pharma LIMITED\certificate issued on 10/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-10
(3 pages)
4 March 2015Compulsory strike-off action has been discontinued (1 page)
4 March 2015Compulsory strike-off action has been discontinued (1 page)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
24 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
24 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
24 April 2014Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 24 April 2014 (1 page)
24 April 2014Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 24 April 2014 (1 page)
24 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
1 March 2013Incorporation (43 pages)
1 March 2013Incorporation (43 pages)