SUN PHARMACEUTICALS UK LIMITED
Overview
| Company Name | SUN PHARMACEUTICALS UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05485056 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SUN PHARMACEUTICALS UK LIMITED?
- Wholesale of pharmaceutical goods (46460) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is SUN PHARMACEUTICALS UK LIMITED located?
| Registered Office Address | 1020 Eskdale Road Winnersh RG41 5TS Wokingham |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SUN PHARMACEUTICALS UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for SUN PHARMACEUTICALS UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Registered office address changed from Hyde Park Hayes 3 11 Millington Road 5th Floor Hayes Middlesex UB3 4AZ England to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on Oct 16, 2017 | 1 pages | AD01 | ||||||||||
Declaration of solvency | 4 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Confirmation statement made on Jun 01, 2017 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 18 pages | AA | ||||||||||
Annual return made up to Jun 20, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from 4100 Park Approach Leeds LS15 8GB England to Hyde Park Hayes 3 11 Millington Road Hayes Middlesex UB3 4AZ | 1 pages | AD02 | ||||||||||
Registered office address changed from 4100 Park Approach Thorpe Park Leeds LS15 8GB to Hyde Park Hayes 3 11 Millington Road 5th Floor Hayes Middlesex UB3 4AZ on Dec 16, 2015 | 1 pages | AD01 | ||||||||||
Appointment of Mr Neeraj Sharma as a director on Sep 03, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Helen Rebecca Knowles as a director on Sep 02, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 20, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2015 | 17 pages | AA | ||||||||||
Annual return made up to Jun 20, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 17 pages | AA | ||||||||||
Annual return made up to Jun 20, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||
Appointment of Mr Prashant Savla as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2013 | 16 pages | AA | ||||||||||
Termination of appointment of Sunil Gandhi as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Vinay Patel as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jun 20, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of SUN PHARMACEUTICALS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DE KLOET, Helen | Director | Eskdale Road Winnersh RG41 5TS Wokingham 1020 | Netherlands | Dutch | 129676790001 | |||||
| SAVLA, Prashant Lakhamshi | Director | Polaris Avenue 87 2132JH Hoofddorp Sun Pharmaceutical Industries Europe Bv Netherlands | Netherlands | Indian | 178671450001 | |||||
| SHARMA, Neeraj | Director | Building 4 566 Chiswick High Road W4 5YE London Ranbaxy Europe Limited England | England | Indian | 200672970001 | |||||
| PATEL, Vinay Somabhai | Secretary | Park Approach Thorpe Park LS15 8GB Leeds 4100 England | British | 35706260003 | ||||||
| GANDHI, Sunil | Director | Park Approach Thorpe Park LS15 8GB Leeds 4100 England | Dubai | Indian | 105862040001 | |||||
| HOURIGAN, Marc Anthony | Director | 2 The Rowans East Ridings Y043 4EQ York East Yorkshire | United Kingdom | Irish | 126125020001 | |||||
| KNOWLES, Helen Rebecca | Director | Park Approach Thorpe Park LS15 8GB Leeds 4100 England | United Kingdom | British | 148774730002 |
Who are the persons with significant control of SUN PHARMACEUTICALS UK LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Dilip Shanghvi | Apr 06, 2016 | 201/B1 Western Express Highway Goregaon (East) 400063 Mumbai Sun Pharmaceutical Industries Limited, Sun House India | No |
Nationality: Indian Country of Residence: India | |||
Natures of Control
| |||
Does SUN PHARMACEUTICALS UK LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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