Company NameG2B Pharma Limited
Company StatusDissolved
Company Number10877587
CategoryPrivate Limited Company
Incorporation Date21 July 2017(6 years, 8 months ago)
Dissolution Date31 March 2020 (3 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nigel Ten Fleming
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2017(1 week after company formation)
Appointment Duration2 years, 8 months (closed 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite A, Second Floor, Barry House 20-22 Worple Ro
London
SW19 4DH
Director NameMr Richard Turner
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeacon Innovation Centre Beacon Park
Gorleston
Norfolk
NR31 7RA
Director NameMr Michael Egerton Doodson
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2017(same day as company formation)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressUnit 12 10 Acklam Road
London
W10 5QZ
Director NameMr Horacio Luis De Brito Carvalho
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish,Portuguese
StatusResigned
Appointed21 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite A, Second Floor, Barry House 20-22 Worple Ro
London
SW19 4DH

Location

Registered AddressSuite A, Second Floor, Barry House
20-22 Worple Road
London
SW19 4DH
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

31 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2020First Gazette notice for voluntary strike-off (1 page)
2 January 2020Application to strike the company off the register (2 pages)
10 December 2019Termination of appointment of Horacio Luis De Brito Carvalho as a director on 29 November 2019 (1 page)
11 September 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
7 May 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
20 December 2018Registered office address changed from Unit 12 10 Acklam Road London W10 5QZ United Kingdom to Suite a, Second Floor, Barry House 20-22 Worple Road London SW19 4DH on 20 December 2018 (1 page)
2 October 2018Termination of appointment of Michael Egerton Doodson as a director on 25 September 2018 (1 page)
5 September 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
8 August 2017Appointment of Mr Nigel Fleming as a director on 28 July 2017 (2 pages)
8 August 2017Appointment of Mr Nigel Fleming as a director on 28 July 2017 (2 pages)
3 August 2017Appointment of Mr Michael Egerton Doodson as a director on 21 July 2017 (2 pages)
3 August 2017Appointment of Mr Horacio Luis De Brito Carvalho as a director on 21 July 2017 (2 pages)
3 August 2017Appointment of Mr Michael Egerton Doodson as a director on 21 July 2017 (2 pages)
3 August 2017Appointment of Mr Horacio Luis De Brito Carvalho as a director on 21 July 2017 (2 pages)
21 July 2017Termination of appointment of Richard Turner as a director on 21 July 2017 (1 page)
21 July 2017Incorporation
Statement of capital on 2017-07-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 July 2017Termination of appointment of Richard Turner as a director on 21 July 2017 (1 page)
21 July 2017Incorporation
Statement of capital on 2017-07-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)