Company NameGlencoe Pharma Limited
Company StatusDissolved
Company Number08434475
CategoryPrivate Limited Company
Incorporation Date7 March 2013(11 years, 1 month ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)
Previous NameDR. Swiss 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
Appointed07 March 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
Director NameDr Simon James Dorris
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2013(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA

Contact

Websitewww.glencoepharma.com/
Email address[email protected]

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

60 at £20Ivan Berkes
60.00%
Ordinary
40 at £20Simon James Dorris
40.00%
Ordinary

Financials

Year2014
Net Worth£2,000
Cash£2,000

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
27 April 2015Application to strike the company off the register (3 pages)
27 April 2015Application to strike the company off the register (3 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)
18 March 2015Compulsory strike-off action has been discontinued (1 page)
18 March 2015Compulsory strike-off action has been discontinued (1 page)
17 March 2015First Gazette notice for compulsory strike-off (1 page)
17 March 2015First Gazette notice for compulsory strike-off (1 page)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2,000
(3 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2,000
(3 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2,000
(3 pages)
24 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2,000
(3 pages)
24 April 2014Registered office address changed from Roxburghe House 273-287 Regent St London W1B 2HA United Kingdom on 24 April 2014 (1 page)
24 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2,000
(3 pages)
24 April 2014Registered office address changed from Roxburghe House 273-287 Regent St London W1B 2HA United Kingdom on 24 April 2014 (1 page)
24 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2,000
(3 pages)
6 March 2014Company name changed dr. Swiss LIMITED\certificate issued on 06/03/14
  • RES15 ‐ Change company name resolution on 2014-03-03
(2 pages)
6 March 2014Change of name notice (2 pages)
6 March 2014Company name changed dr. Swiss LIMITED\certificate issued on 06/03/14
  • RES15 ‐ Change company name resolution on 2014-03-03
(2 pages)
6 March 2014Change of name notice (2 pages)
7 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)