PB NORTH AMERICA LIMITED

Register to unlock more data on OkredoRegister

PB NORTH AMERICA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04788364

Incorporation date

04/06/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

7 Cavendish Square, London W1G 0PECopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2003)
dot icon07/07/2014
Final Gazette dissolved via voluntary strike-off
dot icon24/03/2014
First Gazette notice for voluntary strike-off
dot icon11/03/2014
Application to strike the company off the register
dot icon18/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon09/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon02/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon05/12/2012
Appointment of Mr Anish Kirit Mehta as a director
dot icon05/12/2012
Termination of appointment of Johnathon Tice as a director
dot icon05/12/2012
Appointment of Mrs Suzanne Elaine Smith as a secretary
dot icon05/12/2012
Termination of appointment of John Tice as a secretary
dot icon05/12/2012
Registered office address changed from 930 High Road London N12 9RT on 2012-12-06
dot icon04/07/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon04/07/2012
Director's details changed for Kurt Nikander on 2012-06-06
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon11/03/2012
Appointment of Mr John Adam Richard Tice as a secretary
dot icon11/03/2012
Termination of appointment of Ian Mcaffer as a secretary
dot icon11/03/2012
Termination of appointment of Ian Mcaffer as a director
dot icon07/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon17/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon18/11/2010
Director's details changed for Mr Johnathon Adam Richard Tice on 2010-11-19
dot icon26/10/2010
Director's details changed for Mr Johnathon Adam Richard Tice on 2010-10-27
dot icon26/10/2010
Director's details changed for Mr Johnathon Adam Richard Tice on 2010-10-27
dot icon28/06/2010
Termination of appointment of Roderick Jackson as a director
dot icon28/06/2010
Termination of appointment of Susan Lloyd as a director
dot icon27/06/2010
Appointment of Mr Simon Mcguire as a director
dot icon27/06/2010
Appointment of Mr Simon Mcguire as a director
dot icon27/06/2010
Appointment of Mr Ian Gardner Cameron Mcaffer as a secretary
dot icon27/06/2010
Appointment of Mr Johnathon Adam Richard Tice as a director
dot icon27/06/2010
Termination of appointment of Lawrence Stolzenberg as a secretary
dot icon27/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon30/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon10/06/2009
Return made up to 05/06/09; full list of members
dot icon09/09/2008
Total exemption small company accounts made up to 2008-06-30
dot icon08/06/2008
Return made up to 05/06/08; full list of members
dot icon09/03/2008
Director's change of particulars / ian mcaffer / 11/02/2008
dot icon22/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon12/09/2007
New director appointed
dot icon12/09/2007
Director resigned
dot icon11/06/2007
Return made up to 05/06/07; full list of members
dot icon13/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon10/08/2006
Director resigned
dot icon08/08/2006
New director appointed
dot icon14/06/2006
Return made up to 05/06/06; full list of members
dot icon05/04/2006
New director appointed
dot icon05/04/2006
Director resigned
dot icon30/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon12/06/2005
Return made up to 05/06/05; full list of members
dot icon24/10/2004
New director appointed
dot icon20/10/2004
New director appointed
dot icon20/09/2004
Director resigned
dot icon20/09/2004
Director resigned
dot icon20/09/2004
Accounts for a dormant company made up to 2004-06-30
dot icon29/06/2004
Return made up to 05/06/04; full list of members
dot icon04/04/2004
Accounting reference date extended from 31/12/03 to 30/06/04
dot icon16/01/2004
Director's particulars changed
dot icon16/10/2003
Accounting reference date shortened from 30/06/04 to 31/12/03
dot icon16/10/2003
Registered office changed on 17/10/03 from: 88 mount pleasant biggin hill kent TN16 3TR
dot icon23/07/2003
Director resigned
dot icon23/07/2003
Director resigned
dot icon23/07/2003
New director appointed
dot icon23/07/2003
New secretary appointed
dot icon23/07/2003
New director appointed
dot icon23/07/2003
New director appointed
dot icon23/07/2003
New director appointed
dot icon23/07/2003
Registered office changed on 24/07/03 from: 9 cheapside london EC2V 6AD
dot icon23/07/2003
Ad 09/07/03--------- £ si 99@1=99 £ ic 1/100
dot icon23/07/2003
Resolutions
dot icon23/07/2003
Resolutions
dot icon17/07/2003
Certificate of change of name
dot icon04/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2013
dot iconLast change occurred
29/06/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2013
dot iconNext account date
29/06/2014
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stolzenberg, Lawrence
Director
08/07/2003 - 22/03/2006
9
Tice, Johnathon Adam Richard
Director
27/06/2010 - 23/10/2012
6
Mehta, Anish Kirit
Director
23/10/2012 - Present
2
Mcguire, Simon James
Director
27/06/2010 - Present
1
Alnery Incorporations No 1 Limited
Nominee Secretary
04/06/2003 - 08/07/2003
1374

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 PB NORTH AMERICA LIMITED

PB NORTH AMERICA LIMITED is an(a) Dissolved company incorporated on 04/06/2003 with the registered office located at 7 Cavendish Square, London W1G 0PE. 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 PB NORTH AMERICA LIMITED?

toggle

PB NORTH AMERICA LIMITED is currently Dissolved. It was registered on 04/06/2003 and dissolved on 07/07/2014.

Where is PB NORTH AMERICA LIMITED located?

toggle

PB NORTH AMERICA LIMITED is registered at 7 Cavendish Square, London W1G 0PE.

What does PB NORTH AMERICA LIMITED do?

toggle

PB NORTH AMERICA LIMITED operates in the Manufacture of basic pharmaceutical products (21.10 - SIC 2007) sector.

What is the latest filing for PB NORTH AMERICA LIMITED?

toggle

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