About

Registered Number: 04513570
Date of Incorporation: 16/08/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 5 months ago)
Registered Address: Capital House, 85 King William Street, London, EC4N 7BL

 

Rmr Pharmaceuticals Ltd was founded on 16 August 2002 and are based in London.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILLIAMS, David Richard 31 December 2016 - 1
SULLY, Robert 01 October 2014 31 December 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 October 2017
DS01 - Striking off application by a company 27 September 2017
CS01 - N/A 10 August 2017
CS01 - N/A 04 August 2017
DS02 - Withdrawal of striking off application by a company 24 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 11 July 2017
DS01 - Striking off application by a company 30 June 2017
AP03 - Appointment of secretary 06 January 2017
AP01 - Appointment of director 05 January 2017
AP01 - Appointment of director 05 January 2017
TM01 - Termination of appointment of director 05 January 2017
TM02 - Termination of appointment of secretary 05 January 2017
AA - Annual Accounts 11 October 2016
CS01 - N/A 18 August 2016
AP01 - Appointment of director 01 February 2016
TM01 - Termination of appointment of director 01 February 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 03 September 2015
AD01 - Change of registered office address 29 May 2015
CH01 - Change of particulars for director 02 January 2015
CH01 - Change of particulars for director 02 January 2015
CH01 - Change of particulars for director 02 January 2015
CH03 - Change of particulars for secretary 02 January 2015
AP01 - Appointment of director 17 November 2014
TM01 - Termination of appointment of director 17 November 2014
AP03 - Appointment of secretary 17 November 2014
TM01 - Termination of appointment of director 17 November 2014
TM01 - Termination of appointment of director 17 November 2014
TM01 - Termination of appointment of director 17 November 2014
TM02 - Termination of appointment of secretary 17 November 2014
AP01 - Appointment of director 17 November 2014
MR04 - N/A 03 September 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 31 August 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH03 - Change of particulars for secretary 07 September 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 14 October 2008
MEM/ARTS - N/A 10 September 2008
MEM/ARTS - N/A 10 September 2008
AA - Annual Accounts 15 May 2008
395 - Particulars of a mortgage or charge 26 October 2007
RESOLUTIONS - N/A 24 October 2007
RESOLUTIONS - N/A 24 October 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 October 2007
363a - Annual Return 11 September 2007
AA - Annual Accounts 29 March 2007
AA - Annual Accounts 21 September 2006
363a - Annual Return 06 September 2006
AA - Annual Accounts 26 October 2005
363a - Annual Return 05 October 2005
353 - Register of members 23 August 2005
288c - Notice of change of directors or secretaries or in their particulars 23 August 2005
287 - Change in situation or address of Registered Office 23 August 2005
225 - Change of Accounting Reference Date 23 June 2005
287 - Change in situation or address of Registered Office 23 March 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 23 August 2004
AA - Annual Accounts 21 June 2004
288b - Notice of resignation of directors or secretaries 01 December 2003
288a - Notice of appointment of directors or secretaries 01 December 2003
287 - Change in situation or address of Registered Office 01 December 2003
363s - Annual Return 05 November 2003
225 - Change of Accounting Reference Date 09 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
287 - Change in situation or address of Registered Office 02 December 2002
CERTNM - Change of name certificate 28 November 2002
288b - Notice of resignation of directors or secretaries 04 September 2002
288b - Notice of resignation of directors or secretaries 04 September 2002
287 - Change in situation or address of Registered Office 04 September 2002
NEWINC - New incorporation documents 16 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 19 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.