INTER PHARMA LIMITED
Overview
| Company Name | INTER PHARMA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04416967 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INTER PHARMA LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is INTER PHARMA LIMITED located?
| Registered Office Address | 800 The Boulevard Capability Green LU1 3BA Luton Bedfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for INTER PHARMA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 30, 2011 |
What are the latest filings for INTER PHARMA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Dec 31, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Statement of capital on Jul 12, 2012
| 4 pages | SH19 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 30, 2011 | 10 pages | AA | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom | 1 pages | AD02 | ||||||||||
Annual return made up to Dec 31, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2010 | 9 pages | AA | ||||||||||
Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom | 1 pages | AD02 | ||||||||||
Annual return made up to Dec 31, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2009 | 9 pages | AA | ||||||||||
Annual return made up to Dec 31, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Andrew Burchall on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Rebecca Jane Watson on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Rebecca Jane Watson on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2008 | 7 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 353 | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Who are the officers of INTER PHARMA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WATSON, Rebecca Jane | Secretary | 800 The Boulevard Capability Green LU1 3BA Luton C/O Impellam Group Plc Bedfordshire United Kingdom | Other | 133821050001 | ||||||
| BURCHALL, Andrew Jeremy | Director | 800 The Boulevard Capability Green LU1 3BA Luton C/O Impellam Group Plc Bedfordshire United Kingdom | United Kingdom | British | 69904570002 | |||||
| WATSON, Rebecca Jane | Director | 800 The Boulevard Capability Green LU1 3BA Luton C/O Impellam Group Plc Bedfordshire United Kingdom | England | British | 70686070002 | |||||
| MILLER SMITH, Fiona Margaret | Secretary | 79 Bourne Street SW1W 8HQ London | British | 66196610001 | ||||||
| PENNINGTON, David Ian | Secretary | Ferndene Applelands Close Boundstone GU10 4TL Farnham Surrey | British | 38346120001 | ||||||
| SLADE, Richard | Secretary | 31 Upcroft SL4 3NH Windsor Berkshire | British | 82272600001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BLACKDEN, Benjamin Paul | Director | 7 Layters Way SL9 7QZ Gerrards Cross Buckinghamshire | United Kingdom | British | 12656880001 | |||||
| BRADFORD, Richard James | Director | Holcombe House Olney Road MK46 5BX Emberton Buckinghamshire Bucks | United Kingdom | British | 72452740004 | |||||
| COATES, Jeremy William | Director | 62 The Grove MK40 3JN Bedford Bedfordshire | England | British | 58806030001 | |||||
| DOYLE, Desmond Mark Christopher | Director | Bagwell Lane RG29 1JG Odiham Green Hill Hampshire | England | British | 266121440001 | |||||
| HOWELLS, Joseph William | Director | 21 Earlsfield Road SW18 3DB London | British | 70145070004 | ||||||
| HOWLETT, Ian Edmund | Director | The Laurels High Street Barley SG8 8JA Royston Hertfordshire | British | 89605530001 | ||||||
| METHOLD, Neil John | Director | 18 Heron Drive Twyford RG10 9DE Reading Berkshire | United Kingdom | British | 73316920001 | |||||
| MILLER SMITH, Fiona Margaret | Director | 79 Bourne Street SW1W 8HQ London | British | 66196610001 | ||||||
| PENNINGTON, David Ian | Director | Ferndene Applelands Close Boundstone GU10 4TL Farnham Surrey | England | British | 38346120001 | |||||
| STRICKLAND, John Michael James | Director | 43 Clabon Mews SW1X 0EQ London | British | 48996790001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0