Company NamePharma Services Group Ltd
Company StatusDissolved
Company Number06802154
CategoryPrivate Limited Company
Incorporation Date27 January 2009(15 years, 2 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mohammad Umar
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2009(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address15 Armitage Road
Birkby
Huddersfield
HD2 2UB
Secretary NameZaibun Nisa
StatusClosed
Appointed27 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address15 Armitage Road
Birkby
Huddersfield
HD2 2UB

Location

Registered Address15 Armitage Road
Birkby
Huddersfield
HD2 2UB
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardGreenhead
Built Up AreaWest Yorkshire

Shareholders

99 at £1Mohammad Umar
99.00%
Ordinary
1 at £1Zaibun Nisa
1.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
12 November 2015Application to strike the company off the register (3 pages)
12 November 2015Application to strike the company off the register (3 pages)
18 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
18 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
18 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
18 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(3 pages)
30 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(3 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
28 January 2013Director's details changed for Mr Mohammad Umar on 28 January 2013 (2 pages)
28 January 2013Secretary's details changed for Zaibun Nisa on 28 January 2013 (1 page)
28 January 2013Director's details changed for Mr Mohammad Umar on 28 January 2013 (2 pages)
28 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
28 January 2013Secretary's details changed for Zaibun Nisa on 28 January 2013 (1 page)
28 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
7 November 2012Registered office address changed from 55 Arnold Street Birkby Huddersfield West Yorkshire HD2 2TA England on 7 November 2012 (1 page)
7 November 2012Registered office address changed from 55 Arnold Street Birkby Huddersfield West Yorkshire HD2 2TA England on 7 November 2012 (1 page)
7 November 2012Registered office address changed from 55 Arnold Street Birkby Huddersfield West Yorkshire HD2 2TA England on 7 November 2012 (1 page)
8 September 2012Registered office address changed from 134 Halifax Old Road Birkby Huddersfield West Yorkshire HD2 2SG England on 8 September 2012 (1 page)
8 September 2012Registered office address changed from 134 Halifax Old Road Birkby Huddersfield West Yorkshire HD2 2SG England on 8 September 2012 (1 page)
8 September 2012Registered office address changed from 134 Halifax Old Road Birkby Huddersfield West Yorkshire HD2 2SG England on 8 September 2012 (1 page)
14 August 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
14 August 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
1 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
1 February 2012Director's details changed for Mr Mohammad Umar on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Mr Mohammad Umar on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Mr Mohammad Umar on 1 February 2012 (2 pages)
11 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
11 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
15 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (14 pages)
15 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (14 pages)
21 February 2011Registered office address changed from Uk Tax Accountants 89 Jacobs Well Lane Wakefield West Yorkshire WF1 3PB England on 21 February 2011 (1 page)
21 February 2011Registered office address changed from Uk Tax Accountants 89 Jacobs Well Lane Wakefield West Yorkshire WF1 3PB England on 21 February 2011 (1 page)
14 September 2010Registered office address changed from Tax Assist Accountants 794 Leeds Road Bradford BD3 9TY United Kingdom on 14 September 2010 (1 page)
14 September 2010Registered office address changed from Tax Assist Accountants 794 Leeds Road Bradford BD3 9TY United Kingdom on 14 September 2010 (1 page)
27 April 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 April 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
16 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (14 pages)
16 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (14 pages)
27 January 2009Incorporation (13 pages)
27 January 2009Incorporation (13 pages)