PHARMAQUEST LTD
Overview
Company Name | PHARMAQUEST LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05391360 |
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 PHARMAQUEST LTD?
- Translation and interpretation activities (74300) / Professional, scientific and technical activities
Where is PHARMAQUEST LTD located?
Registered Office Address | Europa House Chiltern Park Chiltern Hill SL9 9FG Chalfont St. Peter Buckinghamshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PHARMAQUEST LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2020 |
What are the latest filings for PHARMAQUEST LTD?
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 | ||||||||||
Termination of appointment of Richard James Thompson as a director on Jul 25, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2020 | 13 pages | AA | ||||||||||
Confirmation statement made on Mar 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2019 | 13 pages | AA | ||||||||||
Confirmation statement made on Mar 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2018 | 14 pages | AA | ||||||||||
Full accounts made up to Sep 30, 2017 | 15 pages | AA | ||||||||||
Confirmation statement made on Mar 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Desmond Kenneth Glass as a director on Nov 06, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Desmond Kenneth Glass as a secretary on Nov 06, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Richard James Thompson as a secretary on Nov 06, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Reinhard Karl-Heinz Ottway as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 14, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2016 | 12 pages | AA | ||||||||||
Resolutions Resolutions | 31 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Mar 14, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Joanne Claire Hindley as a director on Feb 01, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2015 | 13 pages | AA | ||||||||||
Full accounts made up to Sep 30, 2014 | 11 pages | AA | ||||||||||
Annual return made up to Mar 14, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Who are the officers of PHARMAQUEST LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GLASS, Desmond Kenneth | Secretary | Chiltern Park Chiltern Hill SL9 9FG Chalfont St. Peter Europa House Buckinghamshire | 241015860001 | |||||||
BRODE, Andrew Stephen | Director | Chiltern Park Chiltern Hill SL9 9FG Chalfont St. Peter Europa House Buckinghamshire | United Kingdom | British | Company Director | 24654990006 | ||||
GLASS, Desmond Kenneth | Director | Chiltern Park Chiltern Hill SL9 9FG Chalfont St. Peter Europa House Buckinghamshire | England | Irish | Director | 241015940001 | ||||
THOMPSON, Richard James | Secretary | Chiltern Park Chiltern Hill SL9 9FG Chalfont St. Peter Europa House Buckinghamshire | British | 178428810001 | ||||||
VERJEE-LORENZ, Aneesa | Secretary | 21 Sage Close OX16 1UU Banbury Oxfordshire | Kenyan | Director | 104006570002 | |||||
CHALFEN SECRETARIES LIMITED | Nominee Secretary | 2nd Floor 93a Rivington Street EC2A 3AY London | 900025960001 | |||||||
CLAYSON, Darren James | Director | Fosseway Avenue GL56 0EA Moreton In Marsh 62 Gloucestershire United Kingdom | British | Director | 103845640004 | |||||
CLAYSON, Stephanie Alexandra | Director | Fosseway Avenue GL56 0EA Moreton In Marsh 62 Gloucestershire United Kingdom | United Kingdom | German | Company Director | 176756190001 | ||||
HINDLEY, Joanne Claire | Director | Chiltern Park Chiltern Hill SL9 9FG Chalfont St. Peter Europa House Buckinghamshire | England | British | Director | 165663410002 | ||||
LORENZ, Stefan Werner | Director | Sage Close OX16 1UU Banbury 21 Oxfordshire United Kingdom | United Kingdom | Austrian | Company Director | 176756280001 | ||||
OTTWAY, Reinhard Karl-Heinz | Director | c/o Rwi Information Ltd Tavistock Square WC1H 9LG London Tavistock House Uk | England | German | Company Director | 73866080002 | ||||
THOMPSON, Richard James | Director | Chiltern Park Chiltern Hill SL9 9FG Chalfont St. Peter Europa House Buckinghamshire | England | British | Financial Director | 64550460002 | ||||
VERJEE-LORENZ, Aneesa | Director | 21 Sage Close OX16 1UU Banbury Oxfordshire | Kenyan | Director | 104006570002 | |||||
CHALFEN NOMINEES LIMITED | Nominee Director | 2nd Floor 93a Rivington Street EC2A 3AY London | 900025950001 |
Who are the persons with significant control of PHARMAQUEST LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rws Translations Limited | Apr 06, 2016 | Chiltern Hill Chalfont St. Peter SL9 9FG Gerrards Cross Europa House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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