Company NameBR Pharma Limited
Company StatusDissolved
Company Number06677656
CategoryPrivate Limited Company
Incorporation Date20 August 2008(15 years, 8 months ago)
Dissolution Date1 December 2020 (3 years, 4 months ago)
Previous NamePharmarama International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kyriacos Costas Kyriacou
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2012(4 years after company formation)
Appointment Duration8 years, 3 months (closed 01 December 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Park Avenue
Potters Bar
Hertfordshire
EN6 5EJ
Director NameRosemary Anne Bensley
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Brands Hill Avenue
High Wycombe
HP13 5PX
Secretary NameRosemary Anne Bensley
NationalityBritish
StatusResigned
Appointed20 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Brands Hill Avenue
High Wycombe
HP13 5PX
Director NameAbergan Reed Ltd (Corporation)
StatusResigned
Appointed20 August 2008(same day as company formation)
Correspondence AddressIfield House Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed20 August 2008(same day as company formation)
Correspondence AddressIfield House Brady Road
Lyminge
Folkestone
Kent
CT18 8EY

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Kyriacos Costas Kyriacou
100.00%
Ordinary

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

5 September 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
5 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
4 October 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
14 March 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
9 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(3 pages)
4 December 2014Accounts for a dormant company made up to 31 July 2014 (3 pages)
16 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
23 December 2013Accounts for a dormant company made up to 31 July 2013 (3 pages)
12 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(3 pages)
27 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
27 September 2012Termination of appointment of Rosemary Bensley as a director (1 page)
27 September 2012Termination of appointment of Rosemary Bensley as a secretary (1 page)
25 September 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
24 September 2012Director's details changed for Rosemary Anne Bensley on 6 August 2012 (2 pages)
24 September 2012Director's details changed for Rosemary Anne Bensley on 6 August 2012 (2 pages)
24 September 2012Appointment of Mr Kyriacos Costas Kyriacou as a director (2 pages)
24 September 2012Secretary's details changed for Rosemary Anne Bensley on 6 August 2012 (2 pages)
24 September 2012Secretary's details changed for Rosemary Anne Bensley on 6 August 2012 (2 pages)
2 November 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
31 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
22 February 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
21 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
13 October 2010Director's details changed for Rosemary Anne Bensley on 21 August 2009 (1 page)
25 May 2010Registered office address changed from Unit 7 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW on 25 May 2010 (2 pages)
10 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
10 May 2010Current accounting period shortened from 31 August 2010 to 31 July 2010 (3 pages)
7 September 2009Return made up to 20/08/09; full list of members (3 pages)
3 February 2009Company name changed pharmarama international LIMITED\certificate issued on 03/02/09 (2 pages)
27 August 2008Director and secretary appointed rosemary anne bensley (2 pages)
21 August 2008Appointment terminated director abergan reed LTD (1 page)
21 August 2008Registered office changed on 21/08/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page)
21 August 2008Appointment terminated secretary abergan reed nominees LIMITED (1 page)
20 August 2008Incorporation (14 pages)