PLIVA LONDON LIMITED

Register to unlock more data on OkredoRegister

PLIVA LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03760109

Incorporation date

26/04/1999

Size

Dormant

Contacts

Registered address

Registered address

C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP, St Philips Point, Temple Row, Birmingham B2 5AFCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/1999)
dot icon03/02/2016
Final Gazette dissolved following liquidation
dot icon03/11/2015
Return of final meeting in a members' voluntary winding up
dot icon26/08/2015
Liquidators' statement of receipts and payments to 2015-06-25
dot icon21/08/2014
Liquidators' statement of receipts and payments to 2014-06-25
dot icon19/08/2013
Registered office address changed from Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX United Kingdom on 2013-08-20
dot icon11/07/2013
Appointment of a voluntary liquidator
dot icon11/07/2013
Resolutions
dot icon11/07/2013
Declaration of solvency
dot icon09/05/2013
Statement of capital following an allotment of shares on 2013-03-28
dot icon09/05/2013
Resolutions
dot icon23/04/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon21/03/2013
Termination of appointment of Robert Williams as a director
dot icon21/03/2013
Appointment of Mr Michael Schrewe as a director
dot icon12/03/2013
Accounts for a dormant company made up to 2011-12-31
dot icon16/01/2013
Termination of appointment of Dipankar Bhattacharjee as a director
dot icon09/08/2012
Registered office address changed from Vision House Bedford Road Petersfield Hampshire GU32 3QB on 2012-08-10
dot icon25/04/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon27/12/2011
Appointment of Mr Richard Gordon Daniell as a director
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon19/04/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon04/05/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon04/05/2010
Register(s) moved to registered inspection location
dot icon04/05/2010
Register inspection address has been changed
dot icon16/02/2010
Auditor's resignation
dot icon21/09/2009
Return made up to 27/04/09; full list of members; amend
dot icon13/09/2009
Appointment terminated director john beighton
dot icon09/09/2009
Director appointed dipankar bhattacharjee
dot icon27/05/2009
Return made up to 27/04/09; full list of members
dot icon26/05/2009
Location of register of members
dot icon29/04/2009
Director appointed robert williams
dot icon11/03/2009
Full accounts made up to 2008-12-31
dot icon03/03/2009
Director appointed theo jacobus andriessen
dot icon03/03/2009
Director appointed john beighton
dot icon01/03/2009
Appointment terminated director and secretary simon ratcliffe
dot icon26/02/2009
Appointment terminated director nicole freifrau von gregory
dot icon26/02/2009
Appointment terminated director gary clapp
dot icon22/09/2008
Full accounts made up to 2007-12-31
dot icon18/06/2008
Return made up to 27/04/08; full list of members
dot icon12/05/2008
Director's change of particulars / nicole freifrau von gregory / 08/04/2008
dot icon13/01/2008
New director appointed
dot icon29/11/2007
New director appointed
dot icon21/11/2007
Director resigned
dot icon02/10/2007
Full accounts made up to 2006-12-31
dot icon10/05/2007
Return made up to 27/04/07; no change of members
dot icon22/08/2006
New secretary appointed
dot icon21/08/2006
Secretary resigned
dot icon16/08/2006
Director's particulars changed
dot icon05/06/2006
New director appointed
dot icon22/05/2006
New secretary appointed
dot icon17/05/2006
Return made up to 27/04/06; full list of members
dot icon11/05/2006
Secretary resigned;director resigned
dot icon20/04/2006
Full accounts made up to 2005-12-31
dot icon12/05/2005
Full accounts made up to 2004-12-31
dot icon03/05/2005
Return made up to 27/04/05; full list of members
dot icon17/05/2004
Return made up to 27/04/04; full list of members
dot icon12/05/2004
Full accounts made up to 2003-12-31
dot icon04/01/2004
Director resigned
dot icon18/08/2003
Director's particulars changed
dot icon09/05/2003
Return made up to 27/04/03; full list of members
dot icon31/03/2003
Director resigned
dot icon19/03/2003
New director appointed
dot icon19/03/2003
New director appointed
dot icon18/03/2003
Full accounts made up to 2002-12-31
dot icon16/09/2002
New secretary appointed
dot icon16/09/2002
Secretary resigned
dot icon29/07/2002
Full accounts made up to 2001-12-31
dot icon29/07/2002
Registered office changed on 30/07/02 from: 5TH floor 7-10 chandos street london W1G 9DQ
dot icon07/05/2002
Return made up to 27/04/02; full list of members
dot icon18/12/2001
Ad 01/06/01--------- £ si 50000@1=50000 £ ic 50000/100000
dot icon18/10/2001
Accounts for a small company made up to 2000-12-31
dot icon23/07/2001
Registered office changed on 24/07/01 from: suite 44 beaufort court admirals way london E14 9XL
dot icon14/06/2001
Secretary resigned
dot icon14/06/2001
New secretary appointed
dot icon08/05/2001
Return made up to 27/04/01; full list of members
dot icon13/08/2000
Accounts for a small company made up to 1999-12-31
dot icon10/05/2000
Return made up to 27/04/00; full list of members
dot icon24/10/1999
Ad 28/09/99--------- £ si 49500@1=49500 £ ic 500/50000
dot icon24/10/1999
Nc inc already adjusted 28/09/99
dot icon24/10/1999
Resolutions
dot icon17/10/1999
Registered office changed on 18/10/99 from: 843 finchley road london NW11 8NA
dot icon17/10/1999
New director appointed
dot icon18/05/1999
Registered office changed on 19/05/99 from: 843 finchley road london NW11 8NA
dot icon18/05/1999
New director appointed
dot icon18/05/1999
New secretary appointed
dot icon18/05/1999
Accounting reference date shortened from 30/04/00 to 31/12/99
dot icon18/05/1999
Ad 06/05/99--------- £ si 498@1=498 £ ic 2/500
dot icon11/05/1999
Registered office changed on 12/05/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
dot icon06/05/1999
Secretary resigned
dot icon06/05/1999
Director resigned
dot icon26/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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
Clapp, Gary
Director
11/11/2007 - 10/02/2009
2
Williams, Robert
Director
03/03/2009 - 20/03/2013
54
QA REGISTRARS LIMITED
Nominee Secretary
26/04/1999 - 26/04/1999
9026
QA NOMINEES LIMITED
Nominee Director
26/04/1999 - 26/04/1999
8850
Harris, Michael John
Director
26/02/2003 - 27/04/2006
35

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 PLIVA LONDON LIMITED

PLIVA LONDON LIMITED is an(a) Dissolved company incorporated on 26/04/1999 with the registered office located at C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP, St Philips Point, Temple Row, Birmingham B2 5AF. There are currently 3 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 PLIVA LONDON LIMITED?

toggle

PLIVA LONDON LIMITED is currently Dissolved. It was registered on 26/04/1999 and dissolved on 03/02/2016.

Where is PLIVA LONDON LIMITED located?

toggle

PLIVA LONDON LIMITED is registered at C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP, St Philips Point, Temple Row, Birmingham B2 5AF.

What does PLIVA LONDON LIMITED do?

toggle

PLIVA LONDON LIMITED operates in the Manufacture of basic pharmaceutical products (21.10 - SIC 2007) sector.

What is the latest filing for PLIVA LONDON LIMITED?

toggle

The latest filing was on 03/02/2016: Final Gazette dissolved following liquidation.