Dissolved 2016-04-12
Company Information for ABBEY PHARMACEUTICALS LIMITED
MAIDENHEAD, BERKSHIRE, SL6,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-04-12 |
Company Name | |
---|---|
ABBEY PHARMACEUTICALS LIMITED | |
Legal Registered Office | |
MAIDENHEAD BERKSHIRE | |
Company Number | 06758034 | |
---|---|---|
Date formed | 2008-11-25 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-04-30 | |
Date Dissolved | 2016-04-12 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 07:50:58 |
Companies House |
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 | ||
---|---|---|---|---|
![]() |
Abbey Pharmaceuticals, Inc. | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KEVIN JAMES |
||
MOHAMMED CHOUDHARY SHAFIQ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GREGORY MORRIS MICHAEL |
Director | ||
IRFAN OMER |
Director | ||
JANE ANNE SHARPLES |
Director | ||
TEMPLE SECRETARIES LIMITED |
Company Secretary | ||
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PECKFORTON PHARMACEUTICALS LIMITED | Director | 2014-08-07 | CURRENT | 1995-04-11 | Active - Proposal to Strike off | |
LONGFIELD PARK (CHINEHAM) MANAGEMENT COMPANY LIMITED | Director | 2012-12-10 | CURRENT | 2005-05-31 | Active | |
ESTEVE PHARMACEUTICALS LTD | Director | 2009-05-13 | CURRENT | 1997-06-27 | Active | |
ABBEY PHARMA LIMITED | Director | 2009-04-06 | CURRENT | 2009-04-06 | Active - Proposal to Strike off | |
O'CONNELL PHARMA LTD | Director | 2007-11-16 | CURRENT | 2007-11-16 | Active - Proposal to Strike off |
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 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 | |
LATEST SOC | 10/09/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/09/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY MICHAEL | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/09/14 FULL LIST | |
RES13 | INC NOM CAP 07/08/2014 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/09/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/09/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/09/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/2011 FROM THE GRANARY COURTYARD BARNS CHOKE LANE COOKHAM DENE BERKSHIRE SL6 6PD UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/2011 FROM KIDWELLS PARK HOUSE KIDWELLS PARK DRIVE MAIDENHEAD BERKSHIRE SL6 8AQ UNITED KINGDOM | |
AR01 | 01/09/11 FULL LIST | |
AR01 | 01/09/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/2010 FROM 37 WARNER STREET ACCRINGTON LANCASHIRE BB5 1HN UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/2010 FROM KIDWELLS PARK HOUSE KIDWELLS PARK DRIVE MAIDENHEAD BERKSHIRE SL6 8AQ UNITED KINGDOM | |
AA01 | CURREXT FROM 30/11/2009 TO 30/04/2010 | |
363a | RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/09/2009 FROM KIDWELLS PARK HOUSE KIDWELLS PARK DRIVE MAIDENHEAD BERKSHIRE SL6 8AQ | |
288a | DIRECTOR APPOINTED MR KEVIN JAMES | |
288a | DIRECTOR APPOINTED MR GREGORY MICHAEL | |
287 | REGISTERED OFFICE CHANGED ON 14/09/2009 FROM 13 ISLET PARK DRIVE MAIDENHEAD BERKSHIRE SL6 8LF | |
288b | APPOINTMENT TERMINATED DIRECTOR JANE SHARPLES | |
288b | APPOINTMENT TERMINATED DIRECTOR IRFAN OMER | |
288a | DIRECTOR APPOINTED DR JANE SHARPLES | |
288a | DIRECTOR APPOINTED MR IRFAN OMER | |
288a | DIRECTOR APPOINTED DR MOHAMMED CHOUDHARY SHAFIQ | |
288b | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN | |
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 | 1.37 | 9 |
MortgagesNumMortOutstanding | 0.62 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.75 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 21200 - Manufacture of pharmaceutical preparations
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABBEY PHARMACEUTICALS LIMITED
Called Up Share Capital | 2013-04-30 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 1,000 |
Called Up Share Capital | 2012-04-30 | £ 1,000 |
Called Up Share Capital | 2011-04-30 | £ 1,000 |
Debtors | 2013-04-30 | £ 1,000 |
Debtors | 2012-04-30 | £ 1,000 |
Debtors | 2012-04-30 | £ 1,000 |
Debtors | 2011-04-30 | £ 1,000 |
Shareholder Funds | 2013-04-30 | £ 1,000 |
Shareholder Funds | 2012-04-30 | £ 1,000 |
Shareholder Funds | 2012-04-30 | £ 1,000 |
Shareholder Funds | 2011-04-30 | £ 1,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (21200 - Manufacture of pharmaceutical preparations) as ABBEY PHARMACEUTICALS 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. |