APC PHARMACEUTICALS & CHEMICALS (EUROPE) LTD

Register to unlock more data on OkredoRegister

APC PHARMACEUTICALS & CHEMICALS (EUROPE) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05326714

Incorporation date

07/01/2005

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Mayfield & Co 6 Harborough Innovation Centre, Airfield Business Park, Market Harborough LE16 7WBCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2005)
dot icon11/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon25/04/2023
First Gazette notice for voluntary strike-off
dot icon17/04/2023
Application to strike the company off the register
dot icon23/02/2023
Termination of appointment of Friedrich Josef Fuchs as a director on 2023-02-09
dot icon20/02/2023
Director's details changed for Mr Thiruthipalli Gopal Menon on 2023-02-06
dot icon20/02/2023
Director's details changed for Mr Ravindra Narayan Menon on 2021-02-12
dot icon20/02/2023
Director's details changed for Mr Ravindra Narayan Menon on 2021-02-12
dot icon26/07/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon20/12/2021
Satisfaction of charge 2 in full
dot icon19/08/2021
Satisfaction of charge 1 in full
dot icon22/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon06/10/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon06/06/2020
Director's details changed for Mr Tejus Ravindra Menon on 2020-05-31
dot icon05/06/2020
Micro company accounts made up to 2019-03-31
dot icon14/10/2019
Registered office address changed from Harborough Innovation Centre Wellington Way Airfield Business Park Market Harborough Leicestershire LE16 7WB to C/O Mayfield & Co 6 Harborough Innovation Centre Airfield Business Park Market Harborough LE16 7WB on 2019-10-14
dot icon29/07/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon07/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon31/08/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon31/08/2018
Micro company accounts made up to 2017-03-31
dot icon31/08/2018
Administrative restoration application
dot icon26/06/2018
Final Gazette dissolved via compulsory strike-off
dot icon10/04/2018
First Gazette notice for compulsory strike-off
dot icon15/02/2018
Director's details changed for Tejus Ravindra Menon on 2018-02-01
dot icon15/02/2018
Director's details changed for Tejus Ravindra Menon on 2018-01-31
dot icon14/02/2018
Director's details changed for Mr Thiruthipalli Gopal Menon on 2018-01-31
dot icon14/02/2018
Director's details changed for Tejus Ravindra Menon on 2018-01-31
dot icon27/07/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon24/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon15/09/2016
Confirmation statement made on 2016-07-16 with updates
dot icon15/09/2016
Director's details changed for Tejus Ravindra Menon on 2016-08-31
dot icon15/09/2016
Director's details changed for Mr Ravindra Narayan Menon on 2016-08-31
dot icon15/09/2016
Director's details changed for Friedrich Josef Fuchs on 2016-08-31
dot icon15/09/2016
Director's details changed for Mr Thiruthipalli Gopal Menon on 2016-08-31
dot icon27/07/2016
Appointment of Mr Ajay Ashish Jaymal as a secretary on 2016-07-22
dot icon27/07/2016
Termination of appointment of Debasis Kumar Pain as a secretary on 2016-07-22
dot icon08/01/2016
Accounts for a small company made up to 2015-03-31
dot icon29/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon27/05/2015
Director's details changed for Mr Thiruthipalli Gopal Menon on 2015-02-02
dot icon13/04/2015
Group of companies' accounts made up to 2014-03-31
dot icon05/08/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon27/06/2014
Appointment of Debasis Kumar Pain as a secretary
dot icon27/06/2014
Termination of appointment of Sugata Bhattacharya as a secretary
dot icon24/06/2014
Annual return made up to 2014-03-31. List of shareholders has changed
dot icon24/06/2014
Cancellation of shares. Statement of capital on 2014-04-01
dot icon24/06/2014
Change of share class name or designation
dot icon24/06/2014
Termination of appointment of Sugata Bhattacharya as a director
dot icon24/06/2014
Termination of appointment of Vineet Kacker as a director
dot icon24/06/2014
Purchase of own shares.
dot icon06/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon03/02/2014
Registered office address changed from C/O Mayfield and Co Fountain Court High Street Market Harborough Leics LE16 7AF on 2014-02-03
dot icon16/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon16/04/2013
Director's details changed for Mr Thiruthipalli Gopal Menon on 2013-02-28
dot icon09/04/2013
Secretary's details changed for Mr Sugata Bhattacharya on 2013-02-28
dot icon09/04/2013
Director's details changed for Mr Sugata Bhattacharya on 2013-02-28
dot icon09/04/2013
Secretary's details changed for Mr Sugata Bhattacharya on 2013-02-28
dot icon30/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/06/2012
Director's details changed for Dr Vineet Kacker on 2012-05-31
dot icon13/06/2012
Appointment of Tejus Ravindra Menon as a director
dot icon07/06/2012
Current accounting period extended from 2012-12-31 to 2013-03-31
dot icon16/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon01/02/2012
Appointment of Friedrich Josef Fuchs as a director
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/09/2011
Termination of appointment of Kornelia Nemeth as a director
dot icon04/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/04/2010
Statement of capital following an allotment of shares on 2010-01-28
dot icon13/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon12/04/2010
Statement of capital following an allotment of shares on 2010-01-28
dot icon15/02/2010
Appointment of Mr Thiruthipalli Gopal Menon as a director
dot icon22/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon22/01/2010
Director's details changed for Kornelia Nemeth on 2009-12-31
dot icon22/01/2010
Director's details changed for Dr Ravindra Narayan Menon on 2009-12-31
dot icon22/01/2010
Director's details changed for Dr Vineet Kacker on 2009-12-31
dot icon22/01/2010
Director's details changed for Dr Sugata Bhattacharya on 2009-12-31
dot icon10/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon27/08/2009
Director's change of particulars / ravindra menon / 26/08/2009
dot icon15/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/05/2009
Ad 08/04/09\gbp si 26000@1=26000\gbp ic 100000/126000\
dot icon18/05/2009
Nc inc already adjusted 08/04/09
dot icon18/05/2009
Resolutions
dot icon05/01/2009
Return made up to 31/12/08; full list of members
dot icon30/08/2008
Particulars of a mortgage or charge / charge no: 1
dot icon07/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/07/2008
Director appointed kornelia nemeth
dot icon08/07/2008
Ad 28/04/08-28/04/08\gbp si 99900@1=99900\gbp ic 100/100000\
dot icon22/01/2008
Accounting reference date shortened from 31/01/08 to 31/12/07
dot icon18/01/2008
Return made up to 31/12/07; full list of members
dot icon06/09/2007
Secretary resigned
dot icon06/09/2007
New director appointed
dot icon06/09/2007
New secretary appointed;new director appointed
dot icon02/06/2007
Total exemption small company accounts made up to 2007-01-31
dot icon23/04/2007
New secretary appointed
dot icon21/01/2007
Return made up to 31/12/06; full list of members
dot icon15/01/2007
Secretary resigned;director resigned
dot icon11/04/2006
Total exemption small company accounts made up to 2006-01-31
dot icon13/02/2006
Return made up to 07/01/06; full list of members
dot icon05/02/2005
Ad 07/01/05--------- £ si 99@1=99 £ ic 1/100
dot icon07/01/2005
Secretary resigned
dot icon07/01/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
857.78K
-
0.00
-
-
2021
4
857.78K
-
0.00
-
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

857.78K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Menon, Ravindra Narayan
Director
06/01/2005 - Present
7
Menon, Thiruthipalli Gopal
Director
07/02/2010 - Present
2
Fuchs, Friedrich Josef
Director
31/01/2012 - 09/02/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About APC PHARMACEUTICALS & CHEMICALS (EUROPE) LTD

APC PHARMACEUTICALS & CHEMICALS (EUROPE) LTD is an(a) Dissolved company incorporated on 07/01/2005 with the registered office located at C/O Mayfield & Co 6 Harborough Innovation Centre, Airfield Business Park, Market Harborough LE16 7WB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of APC PHARMACEUTICALS & CHEMICALS (EUROPE) LTD?

toggle

APC PHARMACEUTICALS & CHEMICALS (EUROPE) LTD is currently Dissolved. It was registered on 07/01/2005 and dissolved on 11/07/2023.

Where is APC PHARMACEUTICALS & CHEMICALS (EUROPE) LTD located?

toggle

APC PHARMACEUTICALS & CHEMICALS (EUROPE) LTD is registered at C/O Mayfield & Co 6 Harborough Innovation Centre, Airfield Business Park, Market Harborough LE16 7WB.

What does APC PHARMACEUTICALS & CHEMICALS (EUROPE) LTD do?

toggle

APC PHARMACEUTICALS & CHEMICALS (EUROPE) LTD operates in the Wholesale of pharmaceutical goods (46.46 - SIC 2007) sector.

How many employees does APC PHARMACEUTICALS & CHEMICALS (EUROPE) LTD have?

toggle

APC PHARMACEUTICALS & CHEMICALS (EUROPE) LTD had 4 employees in 2021.

What is the latest filing for APC PHARMACEUTICALS & CHEMICALS (EUROPE) LTD?

toggle

The latest filing was on 11/07/2023: Final Gazette dissolved via voluntary strike-off.