Company NameCystic Fibrosis Pharma Limited
Company StatusDissolved
Company Number05304412
CategoryPrivate Limited Company
Incorporation Date3 December 2004(19 years, 4 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Nagy Habib
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2005(1 month, 3 weeks after company formation)
Appointment Duration11 years (closed 26 January 2016)
RoleSurgeon
Country of ResidenceEngland
Correspondence Address6 Courtfield
Castlebar Hill Ealing
London
W5 1TA
Director NameProf Steen Lindkaer Jensen
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityDanish
StatusClosed
Appointed26 July 2006(1 year, 7 months after company formation)
Appointment Duration9 years, 6 months (closed 26 January 2016)
RoleProfessor
Country of ResidenceDenmark
Correspondence AddressJaegersborveg 60
Dit- 2800
Lyngby
Denmark
Director NameMs Joanna Patricia Nicholls
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2006(1 year, 7 months after company formation)
Appointment Duration9 years, 6 months (closed 26 January 2016)
RoleResearch Manager
Country of ResidenceUnited Kingdom
Correspondence Address67 Littleton Street
London
SW18 3SZ
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed01 June 2012(7 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 26 January 2016)
Correspondence AddressWebber House 26-28 Market Street
Altrincham
Cheshire
WA14 1PF
Secretary NameMr Alexander Nicholas Paterson
NationalityBritish
StatusResigned
Appointed03 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Addison Gardens
London
W14 0DR
Director NameDan Ringsted Jacobsen
Date of BirthMay 1979 (Born 45 years ago)
NationalityDanish
StatusResigned
Appointed12 March 2007(2 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 July 2015)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressSaltholmsgade 11
800 Aarhus C
Denmark
Secretary NameMs Frances Patricia Doherty
NationalityBritish
StatusResigned
Appointed30 November 2007(2 years, 12 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Wilson Street
London
EC2M 2TD
Director NameDorseylaw Directors Limited (Corporation)
Date of BirthSeptember 1999 (Born 24 years ago)
StatusResigned
Appointed03 December 2004(same day as company formation)
Correspondence Address21 Wilson Street
London
EC2M 2TD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 December 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 December 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

10k at £0.001Bioactive Protein Transfer Therapeutics LTD
70.62%
Ordinary
416 at £0.01Cff Aps
29.38%
Ordinary A

Financials

Year2014
Net Worth-£28,337
Cash£822
Current Liabilities£29,168

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
1 October 2015Application to strike the company off the register (3 pages)
22 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of the share premium account 30/07/2015
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 September 2015Solvency Statement dated 30/07/15 (2 pages)
22 September 2015Statement of capital on 22 September 2015
  • GBP 0.01
(4 pages)
22 September 2015Statement by Directors (2 pages)
31 July 2015Termination of appointment of Dan Ringsted Jacobsen as a director on 28 July 2015 (1 page)
24 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 14.16
(8 pages)
24 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 14.16
(8 pages)
7 November 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 January 2014Termination of appointment of Frances Doherty as a secretary (1 page)
24 January 2014Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
24 January 2014Registered office address changed from 21 Wilson Street London EC2M 2TD on 24 January 2014 (1 page)
20 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 14.16
(8 pages)
20 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 14.16
(8 pages)
10 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (8 pages)
12 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (8 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (8 pages)
29 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (8 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
8 February 2011Annual return made up to 3 December 2010 with a full list of shareholders (8 pages)
8 February 2011Annual return made up to 3 December 2010 with a full list of shareholders (8 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
11 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
11 January 2010Director's details changed for Dan Ringsted Jacobsen on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
11 January 2010Director's details changed for Professor Steen Lindkaer Jensen on 11 January 2010 (2 pages)
12 October 2009Secretary's details changed for Ms Frances Doherty on 5 October 2009 (3 pages)
12 October 2009Secretary's details changed for Ms Frances Doherty on 5 October 2009 (3 pages)
20 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
18 December 2008Return made up to 03/12/08; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
31 July 2008Capitals not rolled up (2 pages)
31 July 2008S-div (1 page)
31 July 2008Resolutions
  • RES13 ‐ Sub-division 28/07/2008
(1 page)
15 January 2008Return made up to 03/12/07; change of members (8 pages)
7 January 2008New secretary appointed (1 page)
7 January 2008Secretary resigned (1 page)
13 November 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
18 April 2007New director appointed (2 pages)
23 March 2007Ad 13/03/07--------- £ si [email protected]=4 £ ic 1/5 (2 pages)
23 March 2007Conso 14/03/07 (1 page)
23 March 2007Memorandum and Articles of Association (15 pages)
23 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 March 2007New director appointed (2 pages)
26 February 2007New director appointed (2 pages)
26 February 2007Return made up to 03/12/06; full list of members (6 pages)
15 December 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
3 February 2006New director appointed (2 pages)
3 February 2006Director resigned (1 page)
20 December 2005Return made up to 03/12/05; full list of members (6 pages)
30 December 2004New director appointed (4 pages)
15 December 2004New secretary appointed (2 pages)
10 December 2004Director resigned (1 page)
10 December 2004Secretary resigned (1 page)
3 December 2004Incorporation (17 pages)