FRANCO PHARM HOUSE LTD
LONDON

Hellopages » Greater London » Camden » W1T 1DG

Company number 07574034
Status Active
Incorporation Date 22 March 2011
Company Type Private Limited Company
Address LAS SUITE 5, PERCY STREET, LONDON, W1T 1DG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 100 ; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-05-01 GBP 100 . The most likely internet sites of FRANCO PHARM HOUSE LTD are www.francopharmhouse.co.uk, and www.franco-pharm-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. Franco Pharm House Ltd is a Private Limited Company. The company registration number is 07574034. Franco Pharm House Ltd has been working since 22 March 2011. The present status of the company is Active. The registered address of Franco Pharm House Ltd is Las Suite 5 Percy Street London W1t 1dg. . ESPARON, Sandra Gina is a Director of the company. Secretary INTERSHORE CONSULT (UK) LIMITED has been resigned. Director ANTAT, Gaetanne Sharon has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ESPARON, Sandra Gina
Appointed Date: 14 March 2013
44 years old

Resigned Directors

Secretary
INTERSHORE CONSULT (UK) LIMITED
Resigned: 14 March 2013
Appointed Date: 22 March 2011

Director
ANTAT, Gaetanne Sharon
Resigned: 14 March 2013
Appointed Date: 22 March 2011
49 years old

FRANCO PHARM HOUSE LTD Events

20 May 2016
Total exemption small company accounts made up to 31 March 2016
06 May 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100

01 May 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-05-01
  • GBP 100

26 Sep 2015
Compulsory strike-off action has been discontinued
25 Sep 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 9 more events
18 Apr 2013
Appointment of Ms Sandra Gina Kilindo as a director
12 Apr 2013
Registered office address changed from Intershore Suites Vernon House Sicilian Avenue London WC1A 2QS England on 12 April 2013
26 Jul 2012
Accounts for a dormant company made up to 31 March 2012
23 Apr 2012
Annual return made up to 22 March 2012 with full list of shareholders
22 Mar 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted