Dissolved
Dissolved 2015-01-13
Company Information for SABREPHARM LIMITED
COBHAM, KT11,
|
Company Registration Number
06300323
Private Limited Company
Dissolved Dissolved 2015-01-13 |
Company Name | |
---|---|
SABREPHARM LIMITED | |
Legal Registered Office | |
COBHAM | |
Company Number | 06300323 | |
---|---|---|
Date formed | 2007-07-03 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-07-31 | |
Date Dissolved | 2015-01-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-29 13:42:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SABREPHARM INC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
QUENTIN COLIN MAXWELL SOLT |
||
NIGEL JOHN GUY BARNES |
||
ANTHONY JAMES CULVERWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL JOHN GUY BARNES |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FILM24 LIMITED | Company Secretary | 2007-05-01 | CURRENT | 2005-12-15 | Dissolved 2013-11-05 | |
SAFEGUARD BIOSYSTEMS LIMITED | Company Secretary | 2006-05-11 | CURRENT | 2006-05-11 | Active | |
SAFEGUARD BIOSYSTEMS HOLDINGS LIMITED | Company Secretary | 2006-05-11 | CURRENT | 2006-05-11 | Active | |
MADELKAT LIMITED | Director | 2012-09-11 | CURRENT | 2012-09-11 | Active | |
AVIPERO LIMITED | Director | 2012-09-01 | CURRENT | 2009-01-23 | Active | |
CONSENSUS FORECAST LIMITED | Director | 2006-03-21 | CURRENT | 2006-03-21 | Dissolved 2015-01-13 | |
AMRYT PHARMA HOLDINGS LIMITED | Director | 2016-04-19 | CURRENT | 2004-12-20 | Active | |
PAM WELLNESS LIMITED | Director | 2014-01-20 | CURRENT | 2004-04-20 | Active | |
SAFEGUARD BIOSYSTEMS HOLDINGS LIMITED | Director | 2006-12-14 | CURRENT | 2006-05-11 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 147.97 | |
AR01 | 03/07/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 03/07/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
SH01 | 15/05/11 STATEMENT OF CAPITAL GBP 147.97 | |
AR01 | 03/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
SH01 | 06/12/10 STATEMENT OF CAPITAL GBP 140.95 | |
AR01 | 03/07/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/07/09 TOTAL EXEMPTION FULL | |
SH01 | 15/03/10 STATEMENT OF CAPITAL GBP 100 | |
SH01 | 11/11/09 STATEMENT OF CAPITAL GBP 100 | |
RES01 | ADOPT ARTICLES 09/11/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BARNES / 09/07/2009 | |
363a | RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/07/2009 FROM 34 KNOWLE PARK COBHAM SURREY KT11 3AB UK | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
288b | APPOINTMENT TERMINATED SECRETARY NIGEL BARNES | |
288a | DIRECTOR APPOINTED DR NIGEL JOHN GUY BARNES | |
288a | SECRETARY APPOINTED QUENTIN COLIN MAXWELL SOLT | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CULVERWELL / 25/09/2008 | |
363a | RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / NIGEL BARNES / 02/02/2008 | |
287 | REGISTERED OFFICE CHANGED ON 08/09/2008 FROM 29 WOLSEY ROAD EAST MOLESEY SURREY KT8 9EN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.38 | 9 |
MortgagesNumMortOutstanding | 0.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering
The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as SABREPHARM LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |