ALGO PHARMA LIMITED

Register to unlock more data on OkredoRegister

ALGO PHARMA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04680739

Incorporation date

26/02/2003

Size

Full

Contacts

Registered address

Registered address

C/O STIKEMAN ELLIOTT LONDON, Dauntsey House, 4b Frederick'S Place, London EC2R 8ABCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2003)
dot icon21/07/2014
Final Gazette dissolved via voluntary strike-off
dot icon07/04/2014
First Gazette notice for voluntary strike-off
dot icon30/03/2014
Application to strike the company off the register
dot icon26/06/2013
Certificate of change of name
dot icon26/06/2013
Change of name notice
dot icon13/06/2013
Full accounts made up to 2012-09-30
dot icon02/06/2013
Resolutions
dot icon10/04/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon26/02/2013
Register inspection address has been changed from Simbec House Merthyr Tydfil Industrial Park Pentrebach Merthyr Tydfil Mid Glamorgan CF48 4DR United Kingdom
dot icon30/09/2012
Registered office address changed from Simbec House Merthyr Tydfil Industrial Park Merthyr Tydfil CF48 4DR on 2012-10-01
dot icon30/09/2012
Termination of appointment of Howard Jenkins as a secretary
dot icon30/09/2012
Termination of appointment of Trevor Tanner as a director
dot icon30/09/2012
Termination of appointment of Howard Jenkins as a director
dot icon30/09/2012
Appointment of Mr Yves Moras as a director
dot icon30/09/2012
Appointment of Mr Yves Moras as a secretary
dot icon30/09/2012
Termination of appointment of Howard Jenkins as a secretary
dot icon30/09/2012
Termination of appointment of Trevor Tanner as a director
dot icon30/09/2012
Termination of appointment of Howard Jenkins as a director
dot icon25/06/2012
Full accounts made up to 2011-09-30
dot icon04/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon04/04/2011
Full accounts made up to 2010-09-30
dot icon10/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon18/10/2010
Appointment of Mr Doug Peel as a director
dot icon14/10/2010
Appointment of Ms Marie-Claude Boisvert as a director
dot icon14/10/2010
Termination of appointment of Andre La Forge as a director
dot icon14/10/2010
Termination of appointment of Louis Caille as a director
dot icon06/04/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon06/04/2010
Director's details changed for Andre La Forge on 2010-03-27
dot icon06/04/2010
Director's details changed for Louis Caille on 2010-03-27
dot icon06/04/2010
Director's details changed for Howard Rhys Jenkins on 2010-03-27
dot icon06/04/2010
Director's details changed for Trevor Tanner on 2010-03-27
dot icon06/04/2010
Register inspection address has been changed
dot icon05/04/2010
Termination of appointment of Nathalie Gagnon as a director
dot icon01/03/2010
Full accounts made up to 2009-09-30
dot icon08/06/2009
Accounting reference date extended from 31/07/2009 to 30/09/2009
dot icon18/03/2009
Return made up to 27/02/09; full list of members
dot icon17/03/2009
Full accounts made up to 2008-07-31
dot icon16/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon17/09/2008
Auditor's resignation
dot icon17/09/2008
Resolutions
dot icon16/09/2008
Appointment terminated director brian hallisey
dot icon16/09/2008
Director appointed louis caille
dot icon16/09/2008
Director appointed nathalie gagnon
dot icon16/09/2008
Director appointed andre la forge
dot icon31/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/03/2008
Return made up to 27/02/08; full list of members
dot icon09/03/2008
Full accounts made up to 2007-07-31
dot icon28/02/2007
Return made up to 27/02/07; full list of members
dot icon29/01/2007
Full accounts made up to 2006-07-31
dot icon20/03/2006
Full accounts made up to 2005-07-31
dot icon02/03/2006
Return made up to 27/02/06; full list of members
dot icon14/03/2005
Return made up to 27/02/05; no change of members
dot icon23/12/2004
Full accounts made up to 2004-07-31
dot icon10/05/2004
Accounting reference date extended from 31/07/03 to 31/07/04
dot icon08/03/2004
Return made up to 27/02/04; full list of members
dot icon14/12/2003
Accounting reference date shortened from 31/12/03 to 31/07/03
dot icon14/12/2003
New secretary appointed
dot icon14/12/2003
Secretary resigned
dot icon20/08/2003
Accounting reference date shortened from 29/02/04 to 31/12/03
dot icon20/08/2003
Registered office changed on 21/08/03 from: dumfries house dumfries place cardiff CF10 3ZF
dot icon20/08/2003
Nc inc already adjusted 31/07/03
dot icon20/08/2003
Ad 31/07/03--------- £ si 59999@1=59999 £ ic 1/60000
dot icon20/08/2003
Resolutions
dot icon20/08/2003
Resolutions
dot icon20/08/2003
Resolutions
dot icon20/08/2003
Resolutions
dot icon20/08/2003
Resolutions
dot icon07/08/2003
Particulars of mortgage/charge
dot icon24/07/2003
Certificate of change of name
dot icon05/07/2003
New director appointed
dot icon05/07/2003
New director appointed
dot icon05/07/2003
New secretary appointed;new director appointed
dot icon05/07/2003
Secretary resigned
dot icon05/07/2003
Director resigned
dot icon26/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2012
dot iconLast change occurred
29/09/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2012
dot iconNext account date
29/09/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tanner, Trevor
Director
25/06/2003 - 28/09/2012
4
CRESCENT HILL LIMITED
Nominee Secretary
26/02/2003 - 25/06/2003
45
ST ANDREWS COMPANY SERVICES LIMITED
Nominee Director
26/02/2003 - 25/06/2003
42
Jenkins, Howard Rhys
Director
25/06/2003 - 28/09/2012
9
Hallisey, Brian
Director
25/06/2003 - 21/08/2008
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALGO PHARMA LIMITED

ALGO PHARMA LIMITED is an(a) Dissolved company incorporated on 26/02/2003 with the registered office located at C/O STIKEMAN ELLIOTT LONDON, Dauntsey House, 4b Frederick'S Place, London EC2R 8AB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALGO PHARMA LIMITED?

toggle

ALGO PHARMA LIMITED is currently Dissolved. It was registered on 26/02/2003 and dissolved on 21/07/2014.

Where is ALGO PHARMA LIMITED located?

toggle

ALGO PHARMA LIMITED is registered at C/O STIKEMAN ELLIOTT LONDON, Dauntsey House, 4b Frederick'S Place, London EC2R 8AB.

What does ALGO PHARMA LIMITED do?

toggle

ALGO PHARMA LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ALGO PHARMA LIMITED?

toggle

The latest filing was on 21/07/2014: Final Gazette dissolved via voluntary strike-off.