PHARMACIA AFRICA LIMITED

Register to unlock more data on OkredoRegister

PHARMACIA AFRICA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03461034

Incorporation date

04/11/1997

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1997)
dot icon09/07/2014
Final Gazette dissolved following liquidation
dot icon09/04/2014
Return of final meeting in a members' voluntary winding up
dot icon25/02/2014
Liquidators' statement of receipts and payments to 2013-12-20
dot icon26/02/2013
Liquidators' statement of receipts and payments to 2012-12-20
dot icon10/01/2012
Registered office address changed from C/O Pfizer Limited Ramsgate Road Sandwich Kent CT13 9NJ on 2012-01-11
dot icon04/01/2012
Appointment of a voluntary liquidator
dot icon04/01/2012
Resolutions
dot icon03/01/2012
Declaration of solvency
dot icon21/12/2011
Termination of appointment of Andre Nel as a director
dot icon21/12/2011
Termination of appointment of Ian Franklin as a director
dot icon19/12/2011
Termination of appointment of Matthew Sumner as a secretary
dot icon15/12/2011
Termination of appointment of Ruth Evans as a director
dot icon09/10/2011
Director's details changed for Anne Lucille Verrinder on 2010-05-01
dot icon04/07/2011
Full accounts made up to 2010-11-30
dot icon06/06/2011
Director's details changed for Mr Andre Jacques Nel on 2011-05-20
dot icon24/02/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon25/07/2010
Full accounts made up to 2009-11-30
dot icon19/07/2010
Appointment of Louis Philip Jones as a director
dot icon01/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon01/11/2009
Director's details changed for Andre Jacques Nel on 2009-10-13
dot icon20/10/2009
Auditor's resignation
dot icon19/09/2009
Full accounts made up to 2008-11-30
dot icon18/06/2009
Director appointed andre jacques nel
dot icon11/05/2009
Director appointed ruth amy evans
dot icon31/03/2009
Appointment terminated director karolyn fletcher
dot icon03/03/2009
Return made up to 25/02/09; full list of members
dot icon09/12/2008
Director appointed ian eric franklin
dot icon24/11/2008
Appointment terminated director franciscus overtoom
dot icon30/09/2008
Full accounts made up to 2007-11-30
dot icon06/03/2008
Return made up to 06/03/08; full list of members
dot icon05/03/2008
Location of debenture register
dot icon09/09/2007
Full accounts made up to 2006-11-30
dot icon25/03/2007
Return made up to 15/03/07; full list of members
dot icon02/10/2006
Full accounts made up to 2005-11-30
dot icon21/03/2006
Return made up to 15/03/06; full list of members
dot icon18/09/2005
Full accounts made up to 2004-11-30
dot icon17/03/2005
Return made up to 15/03/05; full list of members
dot icon29/11/2004
Auditor's resignation
dot icon21/06/2004
Director resigned
dot icon09/06/2004
Director resigned
dot icon01/06/2004
New director appointed
dot icon27/05/2004
New director appointed
dot icon19/05/2004
Full accounts made up to 2003-11-30
dot icon18/05/2004
Ad 18/12/97--------- £ si 1@1
dot icon18/05/2004
Statement of affairs
dot icon18/05/2004
Return made up to 17/10/01; full list of members; amend
dot icon18/05/2004
Return made up to 25/10/00; full list of members; amend
dot icon27/04/2004
Return made up to 22/03/03; full list of members; amend
dot icon27/04/2004
Return made up to 22/03/02; full list of members; amend
dot icon27/04/2004
Return made up to 05/11/99; full list of members; amend
dot icon27/04/2004
Return made up to 05/11/98; full list of members; amend
dot icon20/04/2004
Return made up to 22/03/04; full list of members
dot icon25/02/2004
Director's particulars changed
dot icon23/11/2003
Auditor's resignation
dot icon26/09/2003
Director resigned
dot icon03/09/2003
New director appointed
dot icon25/08/2003
New secretary appointed
dot icon14/08/2003
New director appointed
dot icon07/08/2003
Secretary resigned;director resigned
dot icon04/08/2003
Accounting reference date shortened from 31/12/03 to 30/11/03
dot icon31/07/2003
Registered office changed on 01/08/03 from: hillbottom road high wycombe buckinghamshire HP12 4PX
dot icon15/05/2003
Full accounts made up to 2002-12-31
dot icon13/05/2003
Resolutions
dot icon08/05/2003
Resolutions
dot icon08/05/2003
Resolutions
dot icon08/05/2003
Resolutions
dot icon15/04/2003
Return made up to 22/03/03; full list of members
dot icon09/03/2003
Auditor's resignation
dot icon03/11/2002
New director appointed
dot icon10/09/2002
Secretary's particulars changed;director's particulars changed
dot icon10/09/2002
Director's particulars changed
dot icon29/08/2002
Certificate of change of name
dot icon15/05/2002
Full accounts made up to 2001-12-31
dot icon27/03/2002
Return made up to 22/03/02; full list of members
dot icon21/10/2001
Return made up to 17/10/01; full list of members
dot icon24/07/2001
Full accounts made up to 2000-12-31
dot icon29/10/2000
Return made up to 25/10/00; full list of members
dot icon15/10/2000
New director appointed
dot icon12/10/2000
Full accounts made up to 1999-12-31
dot icon05/10/2000
Director resigned
dot icon04/11/1999
Return made up to 05/11/99; full list of members
dot icon23/09/1999
Full accounts made up to 1998-12-31
dot icon09/11/1998
Return made up to 05/11/98; full list of members
dot icon15/12/1997
New director appointed
dot icon15/12/1997
New secretary appointed;new director appointed
dot icon15/12/1997
Director resigned
dot icon15/12/1997
Secretary resigned;director resigned
dot icon15/12/1997
Accounting reference date extended from 30/11/98 to 31/12/98
dot icon15/12/1997
Registered office changed on 16/12/97 from: 100 new bridge street london EC4V 6JA
dot icon10/12/1997
Resolutions
dot icon10/12/1997
Resolutions
dot icon10/12/1997
Resolutions
dot icon10/12/1997
£ nc 1000/5000000 01/12/97
dot icon01/12/1997
New director appointed
dot icon01/12/1997
New secretary appointed;new director appointed
dot icon01/12/1997
Secretary resigned
dot icon01/12/1997
Director resigned
dot icon01/12/1997
Registered office changed on 02/12/97 from: 83 leonard street london EC2A 4QS
dot icon24/11/1997
Certificate of change of name
dot icon04/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2010
dot iconLast change occurred
29/11/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/11/2010
dot iconNext account date
29/11/2011
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Secretary
04/11/1997 - 24/11/1997
1005
ABOGADO NOMINEES LIMITED
Nominee Secretary
24/11/1997 - 30/11/1997
830
ABOGADO NOMINEES LIMITED
Nominee Director
24/11/1997 - 30/11/1997
830
ABOGADO CUSTODIANS LIMITED
Nominee Director
24/11/1997 - 30/11/1997
798
ABOGADO CUSTODIANS LIMITED
Nominee Secretary
24/11/1997 - 30/11/1997
798

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 PHARMACIA AFRICA LIMITED

PHARMACIA AFRICA LIMITED is an(a) Dissolved company incorporated on 04/11/1997 with the registered office located at 1 More London Place, London SE1 2AF. 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 PHARMACIA AFRICA LIMITED?

toggle

PHARMACIA AFRICA LIMITED is currently Dissolved. It was registered on 04/11/1997 and dissolved on 09/07/2014.

Where is PHARMACIA AFRICA LIMITED located?

toggle

PHARMACIA AFRICA LIMITED is registered at 1 More London Place, London SE1 2AF.

What does PHARMACIA AFRICA LIMITED do?

toggle

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

What is the latest filing for PHARMACIA AFRICA LIMITED?

toggle

The latest filing was on 09/07/2014: Final Gazette dissolved following liquidation.