Company NameSam Pharma Limited
Company StatusDissolved
Company Number06608745
CategoryPrivate Limited Company
Incorporation Date3 June 2008(15 years, 10 months ago)
Dissolution Date5 March 2024 (1 month, 2 weeks ago)

Business Activity

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

Directors

Director NameMr Paul Murphy
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2020(11 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 05 March 2024)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address5-7 Tobermore Road Draperstown
Magherafelt
T45 7AG
Director NameMr Laurence O'Kane
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2020(11 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 05 March 2024)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address5-7 Tobermore Road
Draperstown
Magherafelt
BT45 7AG
Northern Ireland
Director NameMr David Balcombe
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2008(2 days after company formation)
Appointment Duration11 years, 10 months (resigned 09 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Abbey Gardens
London
NW8 9AS
Secretary NameJuliet Elizabeth Balcombe
NationalityBritish
StatusResigned
Appointed15 July 2009(1 year, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 30 November 2019)
RoleCompany Director
Correspondence Address35 Abbey Gardens
London
NW8 9AS
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed03 June 2008(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed03 June 2008(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameGrosvenor Financial Nominees Limited (Corporation)
StatusResigned
Appointed05 June 2008(2 days after company formation)
Appointment Duration1 year, 1 month (resigned 15 July 2009)
Correspondence Address19 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU

Contact

Websitewww.amimed.com
Telephone020 82033203
Telephone regionLondon

Location

Registered AddressGresham House
5-7 St. Pauls Street
Leeds
West Yorkshire
LS1 2JG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 June 2020Confirmation statement made on 3 June 2020 with updates (4 pages)
22 May 2020Cessation of Amimed Direct Limited as a person with significant control on 9 April 2020 (1 page)
22 May 2020Termination of appointment of David Balcombe as a director on 9 April 2020 (1 page)
22 May 2020Appointment of Mr Paul Murphy as a director on 9 April 2020 (2 pages)
22 May 2020Notification of Imed (Ni) Limited as a person with significant control on 9 April 2020 (2 pages)
22 May 2020Appointment of Mr Laurence O'kane as a director on 9 April 2020 (2 pages)
22 May 2020Registered office address changed from Smith & Williamson Portwall Place Portwall Lane Bristol BS1 6NA England to Gresham House 5-7 st. Pauls Street Leeds West Yorkshire LS1 2JG on 22 May 2020 (1 page)
18 December 2019Termination of appointment of Juliet Elizabeth Balcombe as a secretary on 30 November 2019 (1 page)
24 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
21 August 2019Compulsory strike-off action has been discontinued (1 page)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
16 August 2019Confirmation statement made on 3 June 2019 with updates (5 pages)
14 August 2019Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL to Smith & Williamson Portwall Place Portwall Lane Bristol BS1 6NA on 14 August 2019 (1 page)
8 October 2018Accounts for a dormant company made up to 31 January 2018 (7 pages)
19 June 2018Confirmation statement made on 3 June 2018 with updates (5 pages)
21 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
7 June 2017Accounts for a dormant company made up to 31 January 2017 (8 pages)
7 June 2017Accounts for a dormant company made up to 31 January 2017 (8 pages)
28 June 2016Accounts for a dormant company made up to 31 January 2016 (7 pages)
28 June 2016Accounts for a dormant company made up to 31 January 2016 (7 pages)
14 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(4 pages)
14 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(4 pages)
15 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
15 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
15 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
21 April 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
21 April 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
20 October 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
20 October 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
3 September 2014Annual return made up to 3 June 2014 with a full list of shareholders (4 pages)
3 September 2014Annual return made up to 3 June 2014 with a full list of shareholders (4 pages)
12 July 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
12 July 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
17 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 1
(4 pages)
17 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 1
(4 pages)
17 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 1
(4 pages)
10 July 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
10 July 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
12 May 2011Accounts for a dormant company made up to 31 January 2011 (7 pages)
12 May 2011Accounts for a dormant company made up to 31 January 2011 (7 pages)
28 February 2011Secretary's details changed for Juliet Elizabeth Balcombe on 23 January 2011 (3 pages)
28 February 2011Director's details changed for David Balcombe on 23 January 2011 (3 pages)
28 February 2011Director's details changed for David Balcombe on 23 January 2011 (3 pages)
28 February 2011Secretary's details changed for Juliet Elizabeth Balcombe on 23 January 2011 (3 pages)
22 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
21 April 2010Accounts for a dormant company made up to 31 January 2010 (8 pages)
21 April 2010Accounts for a dormant company made up to 31 January 2010 (8 pages)
21 September 2009Appointment terminated secretary grosvenor financial nominees LIMITED (1 page)
21 September 2009Secretary appointed juliet elizabeth balcombe (2 pages)
21 September 2009Appointment terminated secretary grosvenor financial nominees LIMITED (1 page)
21 September 2009Secretary appointed juliet elizabeth balcombe (2 pages)
14 September 2009Return made up to 03/06/09; full list of members (3 pages)
14 September 2009Return made up to 03/06/09; full list of members (3 pages)
8 August 2009Director's change of particulars / david balcombe / 02/06/2009 (1 page)
8 August 2009Director's change of particulars / david balcombe / 02/06/2009 (1 page)
26 June 2009Registered office changed on 26/06/2009 from 19 coombehurst close hadley wood hertfordshire EN4 0JU (1 page)
26 June 2009Registered office changed on 26/06/2009 from 19 coombehurst close hadley wood hertfordshire EN4 0JU (1 page)
5 April 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
5 April 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
2 March 2009Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page)
2 March 2009Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page)
12 August 2008Director appointed david balcombe (1 page)
12 August 2008Registered office changed on 12/08/2008 from ist floor office 8-10 stamford hill london N16 6XZ (1 page)
12 August 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
12 August 2008Appointment terminated director buyview LTD (1 page)
12 August 2008Director appointed david balcombe (1 page)
12 August 2008Appointment terminated secretary aa company services LIMITED (1 page)
12 August 2008Appointment terminated director buyview LTD (1 page)
12 August 2008Secretary appointed grosvenor financial nominees LIMITED (1 page)
12 August 2008Registered office changed on 12/08/2008 from ist floor office 8-10 stamford hill london N16 6XZ (1 page)
12 August 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
12 August 2008Appointment terminated secretary aa company services LIMITED (1 page)
12 August 2008Secretary appointed grosvenor financial nominees LIMITED (1 page)
3 June 2008Incorporation (14 pages)
3 June 2008Incorporation (14 pages)