Warning: file_put_contents(c/3318e4f659c5dd598d1fef9af5b47a70.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Dr. Max Pharma Limited, CM13 3BE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DR. MAX PHARMA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dr. Max Pharma Limited. The company was founded 13 years ago and was given the registration number 07454391. The firm's registered office is in BRENTWOOD. You can find them at Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex. This company's SIC code is 21200 - Manufacture of pharmaceutical preparations.

Company Information

Name:DR. MAX PHARMA LIMITED
Company Number:07454391
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 November 2010
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 21200 - Manufacture of pharmaceutical preparations

Office Address & Contact

Registered Address:Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Director14 November 2014Active
1, King Street, London, United Kingdom, EC2V 8AU

Director29 November 2010Active
41, Chalton Street, London, United Kingdom, NW1 1JD

Director29 November 2010Active
Strawinskylann 1223, Amsterdam, 1077xx, Netherlands,

Director15 September 2011Active

People with Significant Control

Mr Marek Dospiva
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:Czech
Country of residence:Czech Republic
Address:Nad Vysinkou, 1259/17, Praha 5, Czech Republic,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jaroslav Hascak
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:Slovak
Country of residence:Slovakia
Address:Krizkova, 949/9, Bratislava - Stare Mesto, Slovakia,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-10-27Gazette

Gazette dissolved liquidation.

Download
2021-07-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-08-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-07-05Address

Change registered office address company with date old address new address.

Download
2019-07-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-04Resolution

Resolution.

Download
2018-10-03Accounts

Accounts with accounts type small.

Download
2018-09-27Miscellaneous

Legacy.

Download
2018-09-27Miscellaneous

Legacy.

Download
2018-09-11Confirmation statement

Confirmation statement with updates.

Download
2018-09-11Persons with significant control

Notification of a person with significant control statement.

Download
2018-09-11Persons with significant control

Cessation of a person with significant control.

Download
2018-09-11Persons with significant control

Cessation of a person with significant control.

Download
2018-09-11Officers

Change person director company with change date.

Download
2017-08-31Accounts

Accounts with accounts type small.

Download
2017-08-17Confirmation statement

Confirmation statement with updates.

Download
2017-08-17Persons with significant control

Notification of a person with significant control.

Download
2017-08-16Persons with significant control

Notification of a person with significant control.

Download
2017-06-01Capital

Capital allotment shares.

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download
2016-10-11Accounts

Accounts with accounts type full.

Download
2015-10-13Accounts

Accounts with accounts type small.

Download
2015-09-29Officers

Termination director company with name termination date.

Download
2015-08-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.