London
W2 6BD
Director Name | Mr Mene Pangalos |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2013(1 month after company formation) |
Appointment Duration | 2 years (closed 20 January 2015) |
Role | Executive Vp, Innovative Medicines/Early Developmt |
Country of Residence | England |
Correspondence Address | Mereside Alderley Park Macclesfield Cheshire SK10 4TF |
Director Name | Claire-Marie O'Grady |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kingdom Street London W2 6BD |
Director Name | Mr Christopher Doherty |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2013(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 October 2014) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Mereside Alderley Park Macclesfield Cheshire SK10 4TF |
Registered Address | Mereside Alderley Park Macclesfield Cheshire SK10 4TF |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Nether Alderley |
Ward | Chelford |
Built Up Area | Alderley Park |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
20 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 October 2014 | Termination of appointment of Christopher Doherty as a director on 8 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Christopher Doherty as a director on 8 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Christopher Doherty as a director on 8 October 2014 (1 page) |
7 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2014 | Resolutions
|
6 October 2014 | Resolutions
|
26 September 2014 | Application to strike the company off the register (3 pages) |
26 September 2014 | Application to strike the company off the register (3 pages) |
6 January 2014 | Annual return made up to 12 December 2013 no member list (4 pages) |
6 January 2014 | Annual return made up to 12 December 2013 no member list (4 pages) |
19 June 2013 | Director's details changed for Mr Chris Doherty on 19 June 2013 (2 pages) |
19 June 2013 | Appointment of Mr Mene Pangalos as a director on 17 January 2013 (2 pages) |
19 June 2013 | Appointment of Mr Mene Pangalos as a director on 17 January 2013 (2 pages) |
19 June 2013 | Director's details changed for Mr Chris Doherty on 19 June 2013 (2 pages) |
17 June 2013 | Registered office address changed from 2 Kingdom Street London W2 6BD United Kingdom on 17 June 2013 (1 page) |
17 June 2013 | Registered office address changed from 2 Kingdom Street London W2 6BD United Kingdom on 17 June 2013 (1 page) |
8 March 2013 | Termination of appointment of Claire-Marie O'grady as a director on 17 January 2013 (1 page) |
8 March 2013 | Appointment of Mr Shaun Grady as a director on 17 January 2013 (2 pages) |
8 March 2013 | Appointment of Mr Shaun Grady as a director on 17 January 2013 (2 pages) |
8 March 2013 | Termination of appointment of Claire-Marie O'grady as a director on 17 January 2013 (1 page) |
7 March 2013 | Appointment of Mr Chris Doherty as a director on 17 January 2013 (2 pages) |
7 March 2013 | Appointment of Mr Chris Doherty as a director on 17 January 2013 (2 pages) |
12 December 2012 | Incorporation (14 pages) |
12 December 2012 | Incorporation (14 pages) |