Company Information for DR. MAX PHARMA LIMITED
JUPITER HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE, BRENTWOOD, ESSEX, CM13 3BE,
|
Company Registration Number
07454391
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
DR. MAX PHARMA LIMITED | ||
Legal Registered Office | ||
JUPITER HOUSE WARLEY HILL BUSINESS PARK THE DRIVE BRENTWOOD ESSEX CM13 3BE Other companies in W1B | ||
Previous Names | ||
|
Company Number | 07454391 | |
---|---|---|
Company ID Number | 07454391 | |
Date formed | 2010-11-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 03/08/2015 | |
Return next due | 31/08/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-10-06 09:09:02 |
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. |
Officer | Role | Date Appointed |
---|---|---|
TOMAS FECKO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IVAN BERKES |
Director | ||
MAREK RENDEK |
Director | ||
ANDREW SIMON DAVIS |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-10 | |
LIQ01 | Voluntary liquidation declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/19 FROM First Floor Roxburghe House 273-287 Regent Street London W1B 2HA | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
RP04CS01 | Second filing of Confirmation Statement dated 03/08/2016 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF JAROSLAV HASCAK AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | Director's details changed for Mr Tomas Fecko on 2018-08-02 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 17/08/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAROSLAV HASCAK | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAREK DOSPIVA | |
SH01 | 22/03/17 STATEMENT OF CAPITAL GBP 550100 | |
LATEST SOC | 25/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IVAN BERKES | |
LATEST SOC | 03/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/08/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Tomas Fecko on 2015-08-03 | |
LATEST SOC | 02/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/11/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/14 FROM First Floor Roxburghe House 273-287 Regent Street London W1B 2HA | |
AP01 | DIRECTOR APPOINTED MR TOMAS FECKO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAREK RENDEK | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
LATEST SOC | 04/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/11/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAREK RENDEK / 29/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN BERKES / 29/11/2013 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AA01 | PREVEXT FROM 30/11/2012 TO 31/12/2012 | |
AR01 | 29/11/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/2012 FROM FIRST FLOOR ROXBURGHE HOUSE 273-287 REGENT STREET LONDON W1B 2HA UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAREK RENDEK / 29/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN BERKES / 29/11/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11 | |
AR01 | 29/11/11 FULL LIST | |
RES15 | CHANGE OF NAME 02/11/2011 | |
CERTNM | COMPANY NAME CHANGED PRAGEN LIMITED CERTIFICATE ISSUED ON 02/11/11 | |
AP01 | DIRECTOR APPOINTED MR MAREK RENDEK | |
SH01 | 03/06/11 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MR IVAN BERKES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2019-06-21 |
Resolution | 2019-06-21 |
Appointmen | 2019-06-21 |
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 DR. MAX PHARMA LIMITED
The top companies supplying to UK government with the same SIC code (21200 - Manufacture of pharmaceutical preparations) as DR. MAX PHARMA LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | DR. MAX PHARMA LIMITED | Event Date | 2019-06-21 |
Initiating party | Event Type | Resolution | |
Defending party | DR. MAX PHARMA LIMITED | Event Date | 2019-06-21 |
Initiating party | Event Type | Appointmen | |
Defending party | DR. MAX PHARMA LIMITED | Event Date | 2019-06-21 |
Name of Company: DR. MAX PHARMA LIMITED Company Number: 07454391 Nature of Business: Manufacture of pharmaceutical preparations Registered office: First Floor, Roxburghe House, 273-287 Regent Street,… | |||
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. |