Company NamePharmagreen Limited
Company StatusDissolved
Company Number04208023
CategoryPrivate Limited Company
Incorporation Date30 April 2001(23 years ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)
Previous NameTharmagreen Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJune Havergal Green Konidaris
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2001(same day as company formation)
RoleRetired Gp
Country of ResidenceUnited Kingdom
Correspondence Address81 Chester Road
Winsford
Cheshire
CW7 2NG
Director NameDr Peter Christopher Konidaris
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2001(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBaker Tilly
Steam Mill
Chester
Cheshire
CH3 5AN
Wales
Secretary NameJune Havergal Green Konidaris
NationalityBritish
StatusClosed
Appointed30 April 2001(same day as company formation)
RoleRetired Gp
Country of ResidenceUnited Kingdom
Correspondence Address81 Chester Road
Winsford
Cheshire
CW7 2NG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 April 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBaker Tilly
Steam Mill
Chester
Cheshire
CH3 5AN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011Application to strike the company off the register (3 pages)
25 January 2011Application to strike the company off the register (3 pages)
8 June 2010Annual return made up to 28 May 2010 with a full list of shareholders
Statement of capital on 2010-06-08
  • GBP 100
(5 pages)
8 June 2010Director's details changed for June Havergal Green Konidaris on 28 May 2010 (2 pages)
8 June 2010Director's details changed for Dr Peter Christopher Konidaris on 28 May 2010 (2 pages)
8 June 2010Director's details changed for June Havergal Green Konidaris on 28 May 2010 (2 pages)
8 June 2010Director's details changed for Dr Peter Christopher Konidaris on 28 May 2010 (2 pages)
8 June 2010Annual return made up to 28 May 2010 with a full list of shareholders
Statement of capital on 2010-06-08
  • GBP 100
(5 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
29 May 2009Return made up to 28/05/09; no change of members (4 pages)
29 May 2009Return made up to 28/05/09; no change of members (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
15 July 2008Return made up to 30/04/08; no change of members (7 pages)
15 July 2008Return made up to 30/04/08; no change of members (7 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
22 October 2007Return made up to 30/04/07; full list of members (7 pages)
22 October 2007Return made up to 30/04/07; full list of members (7 pages)
9 August 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
9 August 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
17 May 2006Return made up to 30/04/06; full list of members (7 pages)
17 May 2006Return made up to 30/04/06; full list of members (7 pages)
21 July 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
21 July 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
18 May 2005Return made up to 30/04/05; full list of members (7 pages)
18 May 2005Return made up to 30/04/05; full list of members (7 pages)
13 December 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
13 December 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
18 June 2004Return made up to 30/04/04; full list of members (7 pages)
18 June 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2003Total exemption small company accounts made up to 30 April 2003 (3 pages)
23 December 2003Total exemption small company accounts made up to 30 April 2003 (3 pages)
14 May 2003Return made up to 30/04/03; full list of members (7 pages)
14 May 2003Return made up to 30/04/03; full list of members (7 pages)
24 March 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
24 March 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
28 May 2002Return made up to 30/04/02; full list of members
  • 363(287) ‐ Registered office changed on 28/05/02
(7 pages)
28 May 2002Return made up to 30/04/02; full list of members (7 pages)
27 November 2001Registered office changed on 27/11/01 from: fold house 31 friar street bridgnorth shropshire WV6 4BJ (1 page)
27 November 2001Registered office changed on 27/11/01 from: fold house 31 friar street bridgnorth shropshire WV6 4BJ (1 page)
27 November 2001Ad 30/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 November 2001Ad 30/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 July 2001Memorandum and Articles of Association (15 pages)
16 July 2001Memorandum and Articles of Association (15 pages)
13 July 2001Director resigned (1 page)
13 July 2001Secretary resigned (1 page)
13 July 2001Director resigned (1 page)
13 July 2001New director appointed (2 pages)
13 July 2001Secretary resigned (1 page)
13 July 2001New secretary appointed;new director appointed (2 pages)
13 July 2001New director appointed (2 pages)
13 July 2001New secretary appointed;new director appointed (2 pages)
11 May 2001Registered office changed on 11/05/01 from: sold house 31 friar street bridgnorth shropshire essex SS9 2UA (1 page)
11 May 2001Registered office changed on 11/05/01 from: sold house 31 friar street bridgnorth shropshire essex SS9 2UA (1 page)
8 May 2001Company name changed tharmagreen LIMITED\certificate issued on 08/05/01 (2 pages)
8 May 2001Company name changed tharmagreen LIMITED\certificate issued on 08/05/01 (2 pages)
30 April 2001Incorporation (20 pages)
30 April 2001Incorporation (20 pages)