Company NameGoodhead Pharma Consultancy Limited
DirectorAri Alfred
Company StatusActive - Proposal to Strike off
Company Number08791720
CategoryPrivate Limited Company
Incorporation Date27 November 2013(10 years, 5 months ago)
Previous NameGoodhead Pharmer Consultancy Limited

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Director

Director NameMiss Ari Alfred
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2013(same day as company formation)
RolePharmaceutical Regulatory Affairs Consultant
Country of ResidenceEngland
Correspondence Address42 Top Flat Galpins Road
Thornton Heath
Surrey
CR7 6EB

Location

Registered Address16 South End
Croydon
Surrey
CR0 1DN
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Ari Alfred
100.00%
Ordinary

Financials

Year2014
Net Worth£3,639
Cash£15,145
Current Liabilities£11,506

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return3 February 2023 (1 year, 2 months ago)
Next Return Due17 February 2024 (overdue)

Filing History

6 January 2021Confirmation statement made on 27 November 2020 with no updates (3 pages)
26 March 2020Micro company accounts made up to 30 November 2019 (2 pages)
6 January 2020Confirmation statement made on 27 November 2019 with no updates (3 pages)
13 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
23 January 2019Confirmation statement made on 27 November 2018 with no updates (3 pages)
25 October 2018Registered office address changed from 42 Top Flat Galpins Road Thornton Heath Surrey CR7 6EB to 16 South End Croydon Surrey CR0 1DN on 25 October 2018 (2 pages)
3 September 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
2 February 2018Confirmation statement made on 27 November 2017 with no updates (3 pages)
21 April 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
21 April 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
23 January 2017Confirmation statement made on 27 November 2016 with updates (5 pages)
23 January 2017Confirmation statement made on 27 November 2016 with updates (5 pages)
14 March 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
14 March 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
24 February 2016Compulsory strike-off action has been discontinued (1 page)
24 February 2016Compulsory strike-off action has been discontinued (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
22 February 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
22 February 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
10 February 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
10 February 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
24 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 100
(3 pages)
24 January 2015Director's details changed for Mrs Ari Alfred on 30 November 2014 (2 pages)
24 January 2015Director's details changed for Mrs Ari Alfred on 30 November 2014 (2 pages)
24 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 100
(3 pages)
28 April 2014Registered office address changed from Paymatters Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ United Kingdom on 28 April 2014 (1 page)
28 April 2014Registered office address changed from Paymatters Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ United Kingdom on 28 April 2014 (1 page)
4 December 2013Company name changed goodhead pharmer consultancy LIMITED\certificate issued on 04/12/13
  • RES15 ‐ Change company name resolution on 2013-12-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 December 2013Company name changed goodhead pharmer consultancy LIMITED\certificate issued on 04/12/13
  • RES15 ‐ Change company name resolution on 2013-12-04
  • NM01 ‐ Change of name by resolution
(3 pages)
27 November 2013Incorporation
Statement of capital on 2013-11-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 November 2013Incorporation
Statement of capital on 2013-11-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)