About

Registered Number: 04663322
Date of Incorporation: 11/02/2003 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 18/08/2015 (9 years and 7 months ago)
Registered Address: 103 Clarendon Road, Leeds, West Yorkshire, LS2 9DF

 

Founded in 2003, Photopharmica Research Ltd are based in West Yorkshire. The organisation does not have any directors listed at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2015
DS01 - Striking off application by a company 24 April 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 06 August 2013
AP04 - Appointment of corporate secretary 25 July 2013
TM02 - Termination of appointment of secretary 25 July 2013
AA - Annual Accounts 15 May 2013
MISC - Miscellaneous document 04 March 2013
CERTNM - Change of name certificate 13 February 2013
CONNOT - N/A 13 February 2013
AR01 - Annual Return 29 July 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 19 July 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 05 August 2008
AA - Annual Accounts 15 April 2008
RESOLUTIONS - N/A 28 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2008
RESOLUTIONS - N/A 10 March 2008
RESOLUTIONS - N/A 10 March 2008
RESOLUTIONS - N/A 07 March 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 February 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 31 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2008
363a - Annual Return 20 September 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2007
RESOLUTIONS - N/A 14 June 2007
AA - Annual Accounts 13 June 2007
395 - Particulars of a mortgage or charge 25 May 2007
363s - Annual Return 16 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2005
AA - Annual Accounts 20 December 2005
363a - Annual Return 02 August 2005
288c - Notice of change of directors or secretaries or in their particulars 28 July 2005
288c - Notice of change of directors or secretaries or in their particulars 28 July 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 03 November 2004
363s - Annual Return 09 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
287 - Change in situation or address of Registered Office 09 December 2003
225 - Change of Accounting Reference Date 09 December 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
CERTNM - Change of name certificate 07 August 2003
SA - Shares agreement 08 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2003
RESOLUTIONS - N/A 03 June 2003
RESOLUTIONS - N/A 03 June 2003
RESOLUTIONS - N/A 03 June 2003
RESOLUTIONS - N/A 03 June 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2003
395 - Particulars of a mortgage or charge 13 May 2003
RESOLUTIONS - N/A 16 April 2003
RESOLUTIONS - N/A 16 April 2003
RESOLUTIONS - N/A 16 April 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 April 2003
NEWINC - New incorporation documents 11 February 2003

Mortgages & Charges

Description Date Status Charge by
Deed of assignment 17 May 2007 Fully Satisfied

N/A

Debenture 02 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.