About

Registered Number: 05567975
Date of Incorporation: 19/09/2005 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 06/06/2017 (7 years and 10 months ago)
Registered Address: Suite A, 6 Honduras Street, London, EC1Y 0TH

 

Three Rivers Global Pharma Ltd was registered on 19 September 2005, it has a status of "Dissolved". We do not know the number of employees at this business. Gordon, Steven, Fagan, Paul F, Hamm, Ronald Francis, Kerrish, Donald J, Kerrish, Patrick L, Sheehy, Christine are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORDON, Steven 22 October 2010 - 1
FAGAN, Paul F 04 May 2007 22 October 2010 1
HAMM, Ronald Francis 22 October 2010 15 March 2013 1
KERRISH, Donald J 04 May 2007 22 October 2010 1
KERRISH, Patrick L 04 May 2007 22 October 2010 1
SHEEHY, Christine 22 October 2010 30 September 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 March 2017
DS01 - Striking off application by a company 14 March 2017
TM01 - Termination of appointment of director 30 September 2016
CS01 - N/A 26 September 2016
CH01 - Change of particulars for director 26 September 2016
AA - Annual Accounts 14 March 2016
MR04 - N/A 20 February 2016
MR04 - N/A 20 February 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 15 May 2015
CH04 - Change of particulars for corporate secretary 06 May 2015
AR01 - Annual Return 23 September 2014
TM01 - Termination of appointment of director 22 September 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 26 September 2013
TM01 - Termination of appointment of director 25 September 2013
MR01 - N/A 13 September 2013
MR01 - N/A 13 September 2013
AA - Annual Accounts 19 April 2013
TM01 - Termination of appointment of director 15 April 2013
CH04 - Change of particulars for corporate secretary 07 March 2013
AD01 - Change of registered office address 06 February 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 26 May 2011
AP01 - Appointment of director 11 May 2011
AP01 - Appointment of director 11 May 2011
AP01 - Appointment of director 11 May 2011
AP01 - Appointment of director 11 May 2011
AP01 - Appointment of director 11 May 2011
TM01 - Termination of appointment of director 11 May 2011
TM01 - Termination of appointment of director 11 May 2011
TM01 - Termination of appointment of director 11 May 2011
AD01 - Change of registered office address 09 March 2011
AP04 - Appointment of corporate secretary 15 February 2011
AD01 - Change of registered office address 02 February 2011
TM02 - Termination of appointment of secretary 25 November 2010
AR01 - Annual Return 20 September 2010
AP04 - Appointment of corporate secretary 26 May 2010
TM02 - Termination of appointment of secretary 26 May 2010
AA - Annual Accounts 03 November 2009
AA - Annual Accounts 24 October 2009
363a - Annual Return 29 September 2009
MEM/ARTS - N/A 10 November 2008
CERTNM - Change of name certificate 05 November 2008
363a - Annual Return 19 September 2008
AA - Annual Accounts 17 July 2008
363a - Annual Return 05 April 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 30 December 2007
288b - Notice of resignation of directors or secretaries 30 December 2007
288b - Notice of resignation of directors or secretaries 30 December 2007
287 - Change in situation or address of Registered Office 21 December 2007
288a - Notice of appointment of directors or secretaries 21 December 2007
288a - Notice of appointment of directors or secretaries 21 December 2007
288b - Notice of resignation of directors or secretaries 21 December 2007
288b - Notice of resignation of directors or secretaries 21 December 2007
288b - Notice of resignation of directors or secretaries 21 December 2007
AA - Annual Accounts 17 July 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
288a - Notice of appointment of directors or secretaries 17 November 2006
288b - Notice of resignation of directors or secretaries 17 November 2006
287 - Change in situation or address of Registered Office 17 November 2006
363s - Annual Return 16 November 2006
288a - Notice of appointment of directors or secretaries 20 October 2006
288a - Notice of appointment of directors or secretaries 20 October 2006
288b - Notice of resignation of directors or secretaries 19 October 2006
CERTNM - Change of name certificate 15 August 2006
NEWINC - New incorporation documents 19 September 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 August 2013 Fully Satisfied

N/A

A registered charge 29 August 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.