CLINPHARM INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CLINPHARM INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03568583

Incorporation date

20/05/1998

Size

Full

Contacts

Registered address

Registered address

Star House, 20 Grenfell Road, Maidenhead, Berkshire SL6 1EHCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1998)
dot icon27/06/2011
Final Gazette dissolved via voluntary strike-off
dot icon14/03/2011
First Gazette notice for voluntary strike-off
dot icon07/03/2011
Application to strike the company off the register
dot icon21/11/2010
Resolutions
dot icon16/11/2010
Statement by Directors
dot icon16/11/2010
Solvency Statement dated 15/11/10
dot icon16/11/2010
Resolutions
dot icon16/11/2010
Statement of capital on 2010-11-17
dot icon16/11/2010
Statement by Directors
dot icon16/11/2010
Statement of capital on 2010-11-17
dot icon16/11/2010
Solvency Statement dated 15/11/10
dot icon16/11/2010
Resolutions
dot icon17/10/2010
Registered office address changed from Sygnus Court 22-32 Market Street Maidenhead Berkshire SL6 8AD on 2010-10-18
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon25/05/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon25/05/2010
Register(s) moved to registered inspection location
dot icon25/05/2010
Register inspection address has been changed
dot icon25/05/2010
Director's details changed for Mr Michael David Michaux on 2010-05-21
dot icon25/05/2010
Director's details changed for Ms Brigid Mahoney Spicola on 2010-05-21
dot icon18/05/2010
Termination of appointment of Nigel Page as a director
dot icon18/11/2009
Secretary's details changed for Ms Brigid Mahoney Spicola on 2009-10-23
dot icon03/11/2009
Director's details changed for Michael David Michaux on 2009-10-23
dot icon03/11/2009
Director's details changed for Ms Brigid Mahoney Spicola on 2009-10-23
dot icon03/11/2009
Director's details changed for Nigel Page on 2009-10-23
dot icon03/11/2009
Director's details changed for Mr Lee Don Valenta on 2009-10-23
dot icon24/09/2009
Full accounts made up to 2008-12-31
dot icon28/05/2009
Return made up to 21/05/09; full list of members
dot icon06/02/2009
Nc inc already adjusted 19/12/08
dot icon06/02/2009
Particulars of contract relating to shares
dot icon06/02/2009
Ad 19/12/08 gbp si 20000000@1=20000000 gbp ic 166816/20166816
dot icon06/02/2009
Resolutions
dot icon23/09/2008
Full accounts made up to 2007-12-31
dot icon03/06/2008
Return made up to 21/05/08; full list of members
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon24/06/2007
Return made up to 21/05/07; no change of members
dot icon19/06/2007
Full accounts made up to 2005-12-31
dot icon15/08/2006
Return made up to 21/05/06; full list of members
dot icon18/06/2006
Location of register of members
dot icon28/12/2005
Group of companies' accounts made up to 2004-12-31
dot icon24/06/2005
Return made up to 21/05/05; full list of members
dot icon03/02/2005
Group of companies' accounts made up to 2003-12-31
dot icon29/12/2004
Director resigned
dot icon29/12/2004
Director resigned
dot icon29/12/2004
New director appointed
dot icon29/12/2004
New director appointed
dot icon07/07/2004
Return made up to 21/05/04; full list of members
dot icon06/07/2004
Return made up to 21/05/03; full list of members; amend
dot icon06/07/2004
Return made up to 21/05/02; full list of members; amend
dot icon05/02/2004
Group of companies' accounts made up to 2002-12-31
dot icon29/10/2003
New director appointed
dot icon29/10/2003
New director appointed
dot icon29/10/2003
Director resigned
dot icon29/10/2003
Director resigned
dot icon26/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon05/07/2003
Return made up to 21/05/03; full list of members
dot icon17/11/2002
New director appointed
dot icon13/11/2002
Group of companies' accounts made up to 2001-12-31
dot icon27/10/2002
New director appointed
dot icon16/07/2002
Return made up to 21/05/02; full list of members
dot icon28/04/2002
Registered office changed on 29/04/02 from: york stream house saint ives road maidenhead berkshire SL6 1QT
dot icon19/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon15/11/2001
Director resigned
dot icon11/11/2001
Director resigned
dot icon11/11/2001
New director appointed
dot icon11/11/2001
New director appointed
dot icon24/06/2001
Return made up to 21/05/01; full list of members
dot icon22/03/2001
Particulars of contract relating to shares
dot icon22/03/2001
Ad 29/12/00--------- £ si 13220@1=13220 £ ic 153596/166816
dot icon07/01/2001
Registered office changed on 08/01/01 from: c/o garretts solicitors abbots house abbey street reading RG1 3BD
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon10/10/2000
New director appointed
dot icon16/07/2000
Return made up to 21/05/00; full list of members
dot icon13/02/2000
Resolutions
dot icon13/02/2000
Resolutions
dot icon05/02/2000
Resolutions
dot icon05/02/2000
Resolutions
dot icon05/02/2000
Conso s-div conve 18/11/99
dot icon24/11/1999
Accounts made up to 1998-12-31
dot icon11/11/1999
Resolutions
dot icon11/10/1999
Director resigned
dot icon11/10/1999
Director resigned
dot icon11/10/1999
Director resigned
dot icon11/10/1999
Director resigned
dot icon13/06/1999
Accounting reference date shortened from 31/05/99 to 31/12/98
dot icon02/06/1999
Return made up to 21/05/99; full list of members
dot icon22/04/1999
Memorandum and Articles of Association
dot icon22/04/1999
Resolutions
dot icon23/03/1999
Ad 08/03/99--------- £ si 67@10=670 £ si [email protected]=14411 £ ic 101300/116381
dot icon16/03/1999
New director appointed
dot icon16/03/1999
Memorandum and Articles of Association
dot icon16/03/1999
New director appointed
dot icon16/03/1999
Registered office changed on 17/03/99 from: gardeners chambers moorbridge road maidenhead berkshire SL6 8UY
dot icon16/03/1999
Secretary resigned;director resigned
dot icon16/03/1999
Director resigned
dot icon16/03/1999
Director resigned
dot icon16/03/1999
New secretary appointed
dot icon16/03/1999
New director appointed
dot icon11/03/1999
Memorandum and Articles of Association
dot icon11/03/1999
Resolutions
dot icon11/03/1999
Conso 02/03/99
dot icon11/03/1999
S-div 02/03/99
dot icon02/03/1999
New director appointed
dot icon18/02/1999
New director appointed
dot icon18/02/1999
New director appointed
dot icon17/02/1999
Ad 21/01/99--------- £ si [email protected]=101298 £ ic 2/101300
dot icon17/02/1999
Resolutions
dot icon17/02/1999
£ nc 1000/500000 21/01/99
dot icon17/02/1999
S-div 09/02/99
dot icon05/08/1998
New secretary appointed;new director appointed
dot icon05/08/1998
New director appointed
dot icon05/08/1998
Secretary resigned
dot icon05/08/1998
Director resigned
dot icon02/08/1998
Certificate of change of name
dot icon25/07/1998
Registered office changed on 26/07/98 from: sovereign court 202 upper fifth street silbury boulevard milton keynes buckinghamshire MK9 2JB
dot icon28/05/1998
Registered office changed on 29/05/98 from: 120 east road london N1 6AA
dot icon20/05/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carta, Angelico
Director
09/10/2001 - 26/10/2003
8
HALLMARK SECRETARIES LIMITED
Nominee Secretary
20/05/1998 - 21/05/1998
9278
Hallmark Registrars Limited
Nominee Director
20/05/1998 - 21/05/1998
8288
Hyde, Jeremy Richard Granville
Director
21/05/1998 - 07/03/1999
8
Stretch, Graham John
Director
21/05/1998 - 07/03/1999
5

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 CLINPHARM INTERNATIONAL LIMITED

CLINPHARM INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 20/05/1998 with the registered office located at Star House, 20 Grenfell Road, Maidenhead, Berkshire SL6 1EH. 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 CLINPHARM INTERNATIONAL LIMITED?

toggle

CLINPHARM INTERNATIONAL LIMITED is currently Dissolved. It was registered on 20/05/1998 and dissolved on 27/06/2011.

Where is CLINPHARM INTERNATIONAL LIMITED located?

toggle

CLINPHARM INTERNATIONAL LIMITED is registered at Star House, 20 Grenfell Road, Maidenhead, Berkshire SL6 1EH.

What does CLINPHARM INTERNATIONAL LIMITED do?

toggle

CLINPHARM INTERNATIONAL LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for CLINPHARM INTERNATIONAL LIMITED?

toggle

The latest filing was on 27/06/2011: Final Gazette dissolved via voluntary strike-off.