About

Registered Number: 06757677
Date of Incorporation: 25/11/2008 (15 years and 5 months ago)
Company Status: Liquidation
Registered Address: Unit 2 Travellers Lane, Welham Green, North Mymms, Hatfield, Hertfordshire, AL9 7HF

 

Based in Hatfield, Hertfordshire, Pharmadex Logistics Ltd was registered on 25 November 2008. The current directors of this business are listed as Le Sueur, Mark Anthony, Le Sueur, Monique, Temple Secretaries Limited in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LE SUEUR, Mark Anthony 25 November 2008 - 1
LE SUEUR, Monique 25 November 2008 - 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 25 November 2008 25 November 2008 1

Filing History

Document Type Date
COCOMP - Order to wind up 30 January 2020
CS01 - N/A 25 March 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 25 March 2013
AD04 - Change of location of company records to the registered office 25 March 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 18 November 2011
AD01 - Change of registered office address 25 February 2011
AR01 - Annual Return 30 November 2010
MG01 - Particulars of a mortgage or charge 27 November 2010
AA - Annual Accounts 20 June 2010
AA01 - Change of accounting reference date 18 June 2010
AA - Annual Accounts 24 February 2010
AR01 - Annual Return 03 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
395 - Particulars of a mortgage or charge 04 March 2009
288a - Notice of appointment of directors or secretaries 18 December 2008
288a - Notice of appointment of directors or secretaries 18 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 December 2008
288b - Notice of resignation of directors or secretaries 28 November 2008
288b - Notice of resignation of directors or secretaries 28 November 2008
NEWINC - New incorporation documents 25 November 2008

Mortgages & Charges

Description Date Status Charge by
All assets debenture 26 November 2010 Outstanding

N/A

Rent deposit deed 20 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.