This company is commonly known as Fta Pharma Limited. The company was founded 11 years ago and was given the registration number 08388197. The firm's registered office is in HERTFORD. You can find them at Belfry House, Bell Lane, Hertford, Herts. This company's SIC code is 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c..
Name | : | FTA PHARMA LIMITED |
---|---|---|
Company Number | : | 08388197 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 2013 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Belfry House, Bell Lane, Hertford, Herts, SG14 1BP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Bradmore Building, Bradmore Green, Brookmans Park, England, AL9 7QR | Secretary | 04 February 2013 | Active |
1 Bradmore Building, Bradmore Green, Brookmans Park, England, AL9 7QR | Director | 04 February 2013 | Active |
1 Bradmore Building, Bradmore Green, Brookmans Park, England, AL9 7QR | Director | 26 May 2015 | Active |
1 Bradmore Building, Bradmore Green, Brookmans Park, England, AL9 7QR | Director | 04 February 2013 | Active |
1 Bradmore Building, Bradmore Green, Brookmans Park, England, AL9 7QR | Director | 26 May 2015 | Active |
The Old Exchange, 12 Compton Road, Wimbledon, London, United Kingdom, SW19 7QD | Corporate Secretary | 04 February 2013 | Active |
The Old Exchange, 12 Compton Road, Wimbledon, London, United Kingdom, SW19 7QD | Director | 04 February 2013 | Active |
Mr Andrew Acton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Bradmore Building, Bradmore Green, Brookmans Park, England, AL9 7QR |
Nature of control | : |
|
Mr Christopher John Strevens | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 1 Bradmore Building, Bradmore Green, Brookmans Park, England, AL9 7QR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-16 | Gazette | Gazette dissolved voluntary. | Download |
2021-08-31 | Gazette | Gazette notice voluntary. | Download |
2021-08-23 | Dissolution | Dissolution application strike off company. | Download |
2021-08-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-20 | Change of name | Certificate change of name company. | Download |
2015-06-19 | Document replacement | Second filing of form with form type made up date. | Download |
2015-06-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-10 | Capital | Capital allotment shares. | Download |
2015-06-04 | Officers | Appoint person director company with name date. | Download |
2015-06-04 | Officers | Appoint person director company with name date. | Download |
2015-03-19 | Capital | Capital variation of rights attached to shares. | Download |
2015-03-19 | Capital | Capital allotment shares. | Download |
2015-03-19 | Resolution | Resolution. | Download |
2015-02-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.