Company NamePharma Marbella Limited
Company StatusDissolved
Company Number05631054
CategoryPrivate Limited Company
Incorporation Date21 November 2005(18 years, 5 months ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameJose Luis Sepulveda
Date of BirthMarch 1977 (Born 47 years ago)
NationalitySpanish
StatusClosed
Appointed21 November 2005(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressApartment 606 West One Panorama
18 Fitzwilliam Street
Sheffield
South Yorkshire
S1 4JQ
Secretary NameMr Aitor Rubio
NationalityBritish
StatusClosed
Appointed21 November 2005(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 606 West One Panorama
18 Fitzwilliam Street
Sheffield
South Yorkshire
S1 4JQ

Location

Registered AddressApartment 606 West One Panorama
18 Fitzwilliam Street
Sheffield
South Yorkshire
S1 4JQ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth£6,003
Cash£13,861
Current Liabilities£9,540

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
29 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
6 December 2011Previous accounting period shortened from 30 November 2011 to 31 July 2011 (3 pages)
6 December 2011Previous accounting period shortened from 30 November 2011 to 31 July 2011 (3 pages)
26 January 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
26 November 2010Director's details changed for Jose Luis Sepulveda on 26 November 2010 (2 pages)
26 November 2010Annual return made up to 26 November 2010 with a full list of shareholders
Statement of capital on 2010-11-26
  • GBP 1
(4 pages)
26 November 2010Secretary's details changed for Aitor Rubio on 26 November 2010 (1 page)
26 November 2010Annual return made up to 26 November 2010 with a full list of shareholders
Statement of capital on 2010-11-26
  • GBP 1
(4 pages)
26 November 2010Director's details changed for Jose Luis Sepulveda on 26 November 2010 (2 pages)
26 November 2010Secretary's details changed for Aitor Rubio on 26 November 2010 (1 page)
19 June 2010Compulsory strike-off action has been discontinued (1 page)
19 June 2010Compulsory strike-off action has been discontinued (1 page)
18 June 2010Annual return made up to 21 November 2009 (14 pages)
18 June 2010Annual return made up to 21 November 2009 (14 pages)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
28 January 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
18 May 2009Return made up to 21/11/08; no change of members (10 pages)
18 May 2009Secretary's Change of Particulars / aitor rubio / 13/10/2008 / HouseName/Number was: , now: apartment 606; Street was: 3 hunter house road, now: west one panorama; Area was: , now: 18 fitzwilliam street; Post Code was: S11 8TU, now: S1 4JQ (1 page)
18 May 2009Director's Change of Particulars / jose sepulveda / 14/05/2007 / HouseName/Number was: , now: apartment 606; Street was: 64 duncan road, now: west one panorama; Area was: , now: 18 fitzwilliam street; Post Code was: S10 1SN, now: S1 4JQ (1 page)
18 May 2009Return made up to 21/11/08; no change of members (10 pages)
18 May 2009Director's change of particulars / jose sepulveda / 14/05/2007 (1 page)
18 May 2009Secretary's change of particulars / aitor rubio / 13/10/2008 (1 page)
11 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
11 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
22 May 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
22 May 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
4 January 2008Return made up to 21/11/07; full list of members (6 pages)
4 January 2008Return made up to 21/11/07; full list of members (6 pages)
19 October 2007Registered office changed on 19/10/07 from: 64 duncan road sheffield south yorkshire S10 1SN (1 page)
19 October 2007Registered office changed on 19/10/07 from: 64 duncan road sheffield south yorkshire S10 1SN (1 page)
18 August 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
18 August 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
4 December 2006Return made up to 21/11/06; full list of members (6 pages)
4 December 2006Return made up to 21/11/06; full list of members (6 pages)
21 November 2005Incorporation (10 pages)
21 November 2005Incorporation (10 pages)