CM & D PHARMA LIMITED

Register to unlock more data on OkredoRegister

CM & D PHARMA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06666679

Incorporation date

06/08/2008

Size

Dormant

Contacts

Registered address

Registered address

Highdown House, Yeoman Way, Worthing, West Sussex BN99 3HHCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2008)
dot icon14/06/2022
Final Gazette dissolved via compulsory strike-off
dot icon29/03/2022
First Gazette notice for compulsory strike-off
dot icon24/08/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon01/06/2021
Registered office address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 2021-06-01
dot icon06/04/2021
Termination of appointment of Prism Cosec Limited as a secretary on 2021-04-06
dot icon10/03/2021
Accounts for a dormant company made up to 2019-12-31
dot icon10/08/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon18/02/2020
Accounts for a small company made up to 2018-12-31
dot icon21/12/2019
Compulsory strike-off action has been discontinued
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon04/09/2019
Notification of a person with significant control statement
dot icon30/08/2019
Director's details changed for Claudio Kuoni on 2018-04-01
dot icon30/08/2019
Confirmation statement made on 2019-08-07 with updates
dot icon07/03/2019
Termination of appointment of David Venus & Company Llp as a secretary on 2019-01-03
dot icon07/03/2019
Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 2019-03-07
dot icon07/03/2019
Appointment of Prism Cosec Limited as a secretary on 2019-01-03
dot icon03/01/2019
Accounts for a dormant company made up to 2017-12-31
dot icon03/01/2019
Full accounts made up to 2016-12-31
dot icon03/01/2019
Full accounts made up to 2015-12-31
dot icon03/01/2019
Full accounts made up to 2014-12-31
dot icon03/01/2019
Confirmation statement made on 2018-08-07 with updates
dot icon03/01/2019
Confirmation statement made on 2017-08-07 with updates
dot icon03/01/2019
Confirmation statement made on 2016-08-07 with updates
dot icon03/01/2019
Administrative restoration application
dot icon02/08/2016
Final Gazette dissolved via compulsory strike-off
dot icon16/01/2016
Compulsory strike-off action has been suspended
dot icon12/01/2016
First Gazette notice for compulsory strike-off
dot icon07/09/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon27/03/2015
Secretary's details changed for David Venus & Company Llp on 2015-03-20
dot icon20/03/2015
Secretary's details changed for David Venus & Company Llp on 2015-03-20
dot icon20/03/2015
Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 2015-03-20
dot icon19/01/2015
Auditor's resignation
dot icon30/12/2014
Full accounts made up to 2013-12-31
dot icon15/08/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon05/08/2014
Termination of appointment of Elizabeth Charlotte Messud as a director on 2014-07-31
dot icon20/05/2014
Termination of appointment of Bruce Mcconnell as a director
dot icon22/11/2013
Full accounts made up to 2012-12-31
dot icon13/09/2013
Director's details changed for Ms Elizabeth Charlotte Messud on 2013-08-31
dot icon12/09/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon12/09/2013
Director's details changed for Claudio Kuoni on 2013-08-01
dot icon28/08/2013
Director's details changed for Claudio Kuoni on 2013-08-01
dot icon18/06/2013
Memorandum and Articles of Association
dot icon18/06/2013
Resolutions
dot icon07/06/2013
Appointment of Ms Elizabeth Messud as a director
dot icon22/05/2013
Termination of appointment of Danilo Casadei Massari as a director
dot icon22/05/2013
Appointment of Claudio Kuoni as a director
dot icon11/02/2013
Termination of appointment of Stephen Appelbee as a director
dot icon14/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon26/06/2012
Full accounts made up to 2011-12-31
dot icon17/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon19/05/2011
Group of companies' accounts made up to 2010-12-31
dot icon25/02/2011
Termination of appointment of Thomas Werner as a director
dot icon25/02/2011
Appointment of Mr Luis Cantarell Rocamora as a director
dot icon25/02/2011
Appointment of Mr Bruce Robert Mcconnell as a director
dot icon24/02/2011
Termination of appointment of Gunnar Weikert as a director
dot icon24/02/2011
Termination of appointment of Mark Andrews as a director
dot icon19/08/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon15/04/2010
Group of companies' accounts made up to 2009-12-31
dot icon09/03/2010
Director's details changed for Mr Danilo Casadei Massari on 2009-09-22
dot icon12/01/2010
Appointment of Mark Stuart Andrews as a director
dot icon11/01/2010
Termination of appointment of Bogdan Von Rueckmann as a director
dot icon11/11/2009
Memorandum and Articles of Association
dot icon11/11/2009
Resolutions
dot icon22/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon06/10/2009
Director's details changed for Mr Danilo Casadei Massari on 2009-10-01
dot icon13/08/2009
Return made up to 07/08/09; full list of members
dot icon01/07/2009
Accounting reference date shortened from 28/02/2010 to 31/12/2009
dot icon23/06/2009
Director appointed doctor gunnar carsten weikert
dot icon08/06/2009
Full accounts made up to 2009-02-28
dot icon03/06/2009
Director appointed dr thomas werner
dot icon03/06/2009
Director appointed dr bogdan von rueckmann
dot icon28/05/2009
Accounting reference date shortened from 31/08/2009 to 28/02/2009
dot icon16/05/2009
Secretary appointed david venus & company LLP
dot icon16/05/2009
Appointment terminated secretary mundays company secretaries LTD
dot icon24/04/2009
Memorandum and Articles of Association
dot icon15/04/2009
Miscellaneous
dot icon15/04/2009
Statement by directors
dot icon15/04/2009
Solvency statement dated 28/02/09
dot icon15/04/2009
Resolutions
dot icon15/04/2009
Statement of affairs
dot icon15/04/2009
Ad 28/02/09\gbp si [email protected]=1.3\gbp ic 2326/2327.3\
dot icon15/04/2009
Ad 28/02/09\gbp si 2226@1=2226\gbp ic 100/2326\
dot icon14/04/2009
Registered office changed on 14/04/2009 from cedar house 78 portsmouth road cobham surrey KT11 1AN
dot icon28/03/2009
Certificate of change of name
dot icon13/03/2009
S-div
dot icon13/03/2009
Nc inc already adjusted 28/02/09
dot icon13/03/2009
Resolutions
dot icon03/10/2008
Ad 10/09/08\gbp si 94@1=94\gbp ic 6/100\
dot icon03/10/2008
Ad 10/09/08\gbp si 4@1=4\gbp ic 2/6\
dot icon27/08/2008
Memorandum and Articles of Association
dot icon27/08/2008
Resolutions
dot icon07/08/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2019
dot iconLast change occurred
30/12/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2019
dot iconNext account date
30/12/2020
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Appelbee, Stephen Charles
Director
06/08/2008 - 30/12/2012
15
Werner, Thomas, Dr
Director
12/05/2009 - 30/01/2011
2
DAVID VENUS & COMPANY LLP
Corporate Secretary
27/04/2009 - 02/01/2019
31
PRISM COSEC LIMITED
Corporate Secretary
02/01/2019 - 05/04/2021
44
Andrews, Mark Stuart
Director
26/11/2009 - 30/01/2011
2

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

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 CM & D PHARMA LIMITED

CM & D PHARMA LIMITED is an(a) Dissolved company incorporated on 06/08/2008 with the registered office located at Highdown House, Yeoman Way, Worthing, West Sussex BN99 3HH. There are currently 2 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 CM & D PHARMA LIMITED?

toggle

CM & D PHARMA LIMITED is currently Dissolved. It was registered on 06/08/2008 and dissolved on 13/06/2022.

Where is CM & D PHARMA LIMITED located?

toggle

CM & D PHARMA LIMITED is registered at Highdown House, Yeoman Way, Worthing, West Sussex BN99 3HH.

What does CM & D PHARMA LIMITED do?

toggle

CM & D PHARMA LIMITED operates in the Manufacture of pharmaceutical preparations (21.20 - SIC 2007) sector.

What is the latest filing for CM & D PHARMA LIMITED?

toggle

The latest filing was on 14/06/2022: Final Gazette dissolved via compulsory strike-off.