ELAN PHARMA LIMITED

Register to unlock more data on OkredoRegister

ELAN PHARMA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02730448

Incorporation date

06/07/1992

Size

Full

Contacts

Registered address

Registered address

1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1992)
dot icon26/03/2013
Final Gazette dissolved following liquidation
dot icon26/12/2012
Return of final meeting in a members' voluntary winding up
dot icon05/01/2012
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR England on 2012-01-06
dot icon04/01/2012
Appointment of a voluntary liquidator
dot icon04/01/2012
Resolutions
dot icon04/01/2012
Declaration of solvency
dot icon11/12/2011
Termination of appointment of Mary Sheahan as a director on 2011-12-07
dot icon25/09/2011
Termination of appointment of Shane Cooke as a director on 2011-09-16
dot icon07/09/2011
Full accounts made up to 2010-12-31
dot icon20/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon05/09/2010
Full accounts made up to 2009-12-31
dot icon22/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon22/07/2010
Director's details changed for Mr. William Daniel on 2010-07-07
dot icon28/09/2009
Full accounts made up to 2008-12-31
dot icon27/09/2009
Director appointed ms mary sheahan
dot icon27/09/2009
Director appointed mr shane cooke
dot icon28/07/2009
Return made up to 07/07/09; full list of members
dot icon06/01/2009
Statement by Directors
dot icon06/01/2009
Miscellaneous
dot icon06/01/2009
Solvency Statement dated 23/12/08
dot icon06/01/2009
Resolutions
dot icon16/12/2008
Appointment Terminated Director menghis bairu
dot icon16/12/2008
Full accounts made up to 2007-12-31
dot icon23/07/2008
Return made up to 07/07/08; full list of members
dot icon20/07/2008
Director's Change of Particulars / william daniel / 14/07/2008 / Title was: , now: mr.; HouseName/Number was: , now: 30; Street was: 3 brighton place, now: brighton avenue; Post Town was: brighton, now: foxrock
dot icon23/04/2008
Registered office changed on 24/04/2008 from six hills court, norton green road, stevenage herts SG12BA
dot icon23/04/2008
Secretary appointed mr neil james mcloughlin
dot icon23/04/2008
Appointment Terminated Secretary uma mylvahanam
dot icon23/04/2008
Appointment Terminated Director michael mcconnell
dot icon17/02/2008
Nc inc already adjusted 10/10/07
dot icon17/02/2008
Resolutions
dot icon17/02/2008
Resolutions
dot icon17/02/2008
Resolutions
dot icon17/02/2008
Resolutions
dot icon17/02/2008
£ nc 16001000/1001 29/01/08
dot icon18/10/2007
Full accounts made up to 2006-12-31
dot icon29/09/2007
£ ic 9201001/1001 19/09/07 £ sr 9200000@1=9200000
dot icon25/09/2007
New director appointed
dot icon30/08/2007
New secretary appointed
dot icon29/08/2007
Director resigned
dot icon29/08/2007
Secretary resigned
dot icon20/08/2007
Resolutions
dot icon20/08/2007
Declaration of shares redemption:auditor's report
dot icon16/07/2007
Return made up to 07/07/07; full list of members
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon31/10/2006
New secretary appointed
dot icon31/10/2006
Secretary resigned
dot icon02/08/2006
Return made up to 07/07/06; full list of members
dot icon02/08/2006
New director appointed
dot icon01/08/2006
Secretary's particulars changed
dot icon24/05/2006
New director appointed
dot icon23/05/2006
Director resigned
dot icon26/04/2006
Registered office changed on 27/04/06 from: abel smith house gunnels wood road stevenage hertfordshire SG1 2FG
dot icon15/09/2005
Full accounts made up to 2004-12-31
dot icon29/08/2005
Return made up to 07/07/05; full list of members
dot icon04/07/2005
New secretary appointed
dot icon03/07/2005
Secretary resigned;director resigned
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon18/07/2004
Return made up to 07/07/04; full list of members
dot icon30/03/2004
New director appointed
dot icon23/02/2004
New secretary appointed;new director appointed
dot icon18/02/2004
Secretary resigned;director resigned
dot icon18/02/2004
Director resigned
dot icon26/11/2003
Declaration of satisfaction of mortgage/charge
dot icon29/09/2003
Full accounts made up to 2002-12-31
dot icon11/08/2003
Return made up to 07/07/03; full list of members
dot icon11/08/2003
Director's particulars changed
dot icon28/07/2003
Nc inc already adjusted 02/07/03
dot icon28/07/2003
Resolutions
dot icon28/07/2003
Resolutions
dot icon17/07/2003
Ad 02/07/03--------- £ si 1@1=1 £ ic 9201000/9201001
dot icon29/05/2003
Particulars of mortgage/charge
dot icon22/10/2002
Full accounts made up to 2001-12-31
dot icon19/09/2002
New director appointed
dot icon15/09/2002
Director resigned
dot icon15/08/2002
Secretary's particulars changed;director's particulars changed
dot icon08/08/2002
Director resigned
dot icon29/07/2002
New director appointed
dot icon23/07/2002
Return made up to 07/07/02; full list of members
dot icon23/07/2002
New director appointed
dot icon15/07/2002
Director resigned
dot icon17/02/2002
New director appointed
dot icon05/02/2002
Director resigned
dot icon04/11/2001
Director resigned
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon30/07/2001
Return made up to 07/07/01; full list of members
dot icon30/07/2001
Registered office changed on 31/07/01
dot icon18/10/2000
Full accounts made up to 1999-12-31
dot icon30/07/2000
Return made up to 07/07/00; full list of members
dot icon30/07/2000
Director's particulars changed
dot icon20/07/1999
Return made up to 07/07/99; full list of members
dot icon14/06/1999
Full accounts made up to 1998-12-31
dot icon30/03/1999
Registered office changed on 31/03/99 from: 1 meadway court rutherford close stevenage hertfordshire SG1 2EF
dot icon09/08/1998
Full accounts made up to 1997-12-31
dot icon14/07/1998
Return made up to 07/07/98; full list of members
dot icon14/07/1998
Secretary's particulars changed
dot icon09/07/1998
Secretary's particulars changed
dot icon04/06/1998
Director resigned
dot icon03/02/1998
New secretary appointed
dot icon03/02/1998
New director appointed
dot icon03/02/1998
New director appointed
dot icon03/02/1998
Director resigned
dot icon03/02/1998
Director resigned
dot icon03/02/1998
Director resigned
dot icon03/02/1998
Secretary resigned
dot icon03/02/1998
Director resigned
dot icon03/02/1998
New director appointed
dot icon03/02/1998
Registered office changed on 04/02/98 from: lambert court chesnut avenue eastleigh hampshire SO5 3ZQ
dot icon10/01/1998
Resolutions
dot icon10/01/1998
£ nc 11000000/16000000 19/12/97
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon15/07/1997
Return made up to 07/07/97; full list of members
dot icon21/04/1997
Director's particulars changed
dot icon05/03/1997
Director resigned
dot icon03/03/1997
New director appointed
dot icon27/10/1996
Full accounts made up to 1995-12-31
dot icon18/08/1996
Return made up to 07/07/96; no change of members
dot icon27/03/1996
Secretary resigned;new secretary appointed
dot icon25/10/1995
Accounting reference date extended from 30/11 to 31/12
dot icon01/10/1995
Full accounts made up to 1994-11-30
dot icon07/08/1995
Return made up to 07/07/95; full list of members
dot icon23/03/1995
Ad 10/03/95--------- £ si 5200000@1=5200000 £ ic 4001000/9201000
dot icon23/03/1995
Resolutions
dot icon23/03/1995
£ nc 6000000/11000000 02/02/95
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Director resigned;new director appointed
dot icon26/10/1994
Director resigned;new director appointed
dot icon18/07/1994
Return made up to 07/07/94; full list of members
dot icon18/07/1994
Secretary's particulars changed
dot icon08/05/1994
Full accounts made up to 1993-11-30
dot icon05/01/1994
Ad 30/11/93--------- £ si 4000000@1=4000000 £ ic 1000/4001000
dot icon21/08/1993
Return made up to 07/07/93; full list of members
dot icon09/11/1992
New director appointed
dot icon09/11/1992
New director appointed
dot icon12/08/1992
New director appointed
dot icon09/08/1992
New director appointed
dot icon27/07/1992
Accounting reference date notified as 30/11
dot icon27/07/1992
Ad 10/07/92--------- £ si 998@1=998 £ ic 2/1000
dot icon27/07/1992
Nc inc already adjusted 10/07/92
dot icon27/07/1992
Director resigned;new director appointed
dot icon27/07/1992
Director resigned;new director appointed
dot icon27/07/1992
Secretary resigned;new secretary appointed
dot icon27/07/1992
Resolutions
dot icon27/07/1992
Resolutions
dot icon27/07/1992
Resolutions
dot icon27/07/1992
Resolutions
dot icon06/07/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dhillon, Cheryl Charanjit
Director
31/01/2002 - 31/12/2003
6
Donald, Ian
Director
30/01/2004 - 27/05/2005
2
Jones, Huw, Dr
Director
06/01/1998 - 31/01/2002
19
Sheahan, Mary
Director
25/09/2009 - 07/12/2011
5
Mcmillan, Henry Geoffrey
Director
01/04/2002 - 30/08/2002
8

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 ELAN PHARMA LIMITED

ELAN PHARMA LIMITED is an(a) Dissolved company incorporated on 06/07/1992 with the registered office located at 1 Dorset Street, Southampton, Hampshire SO15 2DP. 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 ELAN PHARMA LIMITED?

toggle

ELAN PHARMA LIMITED is currently Dissolved. It was registered on 06/07/1992 and dissolved on 26/03/2013.

Where is ELAN PHARMA LIMITED located?

toggle

ELAN PHARMA LIMITED is registered at 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does ELAN PHARMA LIMITED do?

toggle

ELAN PHARMA LIMITED operates in the Wholesale of pharmaceutical goods (51.46 - SIC 2003) sector.

What is the latest filing for ELAN PHARMA LIMITED?

toggle

The latest filing was on 26/03/2013: Final Gazette dissolved following liquidation.