About

Registered Number: 06063189
Date of Incorporation: 23/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 04/11/2014 (9 years and 5 months ago)
Registered Address: Griffins Court, 24-32 London, Road, Newbury, Berkshire, RG14 1JX

 

Pharma Consult (Europe) Ltd was founded on 23 January 2007 with its registered office in Berkshire. There are 2 directors listed as Jolley, Brian Edward Raby, Jolley, Patricia Anne for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOLLEY, Patricia Anne 24 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
JOLLEY, Brian Edward Raby 01 July 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 22 July 2014
DS01 - Striking off application by a company 09 July 2014
AA - Annual Accounts 30 April 2014
AA01 - Change of accounting reference date 30 April 2014
AR01 - Annual Return 24 January 2014
CH01 - Change of particulars for director 23 October 2013
CH03 - Change of particulars for secretary 23 October 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 26 January 2011
CH03 - Change of particulars for secretary 26 January 2011
CH01 - Change of particulars for director 26 January 2011
AP03 - Appointment of secretary 25 January 2011
CH01 - Change of particulars for director 25 January 2011
AP01 - Appointment of director 25 January 2011
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 31 January 2010
AA - Annual Accounts 26 May 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 28 February 2008
363a - Annual Return 11 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
RESOLUTIONS - N/A 08 February 2007
123 - Notice of increase in nominal capital 08 February 2007
NEWINC - New incorporation documents 23 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.