STRAVENCON LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 1HU

Company number 05947704
Status Voluntary Arrangement
Incorporation Date 26 September 2006
Company Type Private Limited Company
Address LANDMARK HOUSE 17 HANOVER SQUARE, MAYFAIR, LONDON, W1S 1HU
Home Country United Kingdom
Nature of Business 21100 - Manufacture of basic pharmaceutical products, 21200 - Manufacture of pharmaceutical preparations
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Notice to Registrar of companies voluntary arrangement taking effect; Confirmation statement made on 26 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of STRAVENCON LIMITED are www.stravencon.co.uk, and www.stravencon.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Stravencon Limited is a Private Limited Company. The company registration number is 05947704. Stravencon Limited has been working since 26 September 2006. The present status of the company is Voluntary Arrangement. The registered address of Stravencon Limited is Landmark House 17 Hanover Square Mayfair London W1s 1hu. . ATTFIELD, Julian Michael Stuart is a Secretary of the company. ATTFIELD, Julian Michael Stuart is a Director of the company. Secretary CAMBIE, Silvia has been resigned. Secretary NICHOLSON, Donald has been resigned. Director ANDREWS, Douglas Bruce has been resigned. Director HARANIA, Venichand Ranmal has been resigned. Director NICHOLSON, Donald has been resigned. Director STRAVENCON LTD has been resigned. The company operates in "Manufacture of basic pharmaceutical products".


Current Directors

Secretary
ATTFIELD, Julian Michael Stuart
Appointed Date: 10 December 2009

Director
ATTFIELD, Julian Michael Stuart
Appointed Date: 10 December 2009
63 years old

Resigned Directors

Secretary
CAMBIE, Silvia
Resigned: 10 December 2009
Appointed Date: 26 September 2006

Secretary
NICHOLSON, Donald
Resigned: 10 December 2009
Appointed Date: 29 June 2007

Director
ANDREWS, Douglas Bruce
Resigned: 25 August 2016
Appointed Date: 26 September 2006
74 years old

Director
HARANIA, Venichand Ranmal
Resigned: 25 August 2016
Appointed Date: 01 September 2010
83 years old

Director
NICHOLSON, Donald
Resigned: 10 December 2009
Appointed Date: 06 August 2007
67 years old

Director
STRAVENCON LTD
Resigned: 10 December 2009
Appointed Date: 10 December 2009

STRAVENCON LIMITED Events

26 Oct 2016
Notice to Registrar of companies voluntary arrangement taking effect
26 Sep 2016
Confirmation statement made on 26 September 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 31 December 2015
25 Aug 2016
Termination of appointment of Venichand Ranmal Harania as a director on 25 August 2016
25 Aug 2016
Termination of appointment of Douglas Bruce Andrews as a director on 25 August 2016
...
... and 39 more events
13 Sep 2007
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

05 Sep 2007
New director appointed
10 Aug 2007
New secretary appointed
10 Aug 2007
Accounting reference date shortened from 30/09/07 to 30/06/07
26 Sep 2006
Incorporation

STRAVENCON LIMITED Charges

4 July 2015
Charge code 0594 7704 0004
Delivered: 23 July 2015
Status: Outstanding
Persons entitled: Cbf Associates (Scotland) LTD
Description: Pharmaceutical licenses…
4 July 2015
Charge code 0594 7704 0003
Delivered: 23 July 2015
Status: Outstanding
Persons entitled: Rishie Harania
Description: Pharmaceutical licenses…
4 July 2015
Charge code 0594 7704 0002
Delivered: 23 July 2015
Status: Outstanding
Persons entitled: Mango Pharmacy
Description: Pharmaceutical licences…
22 February 2012
Debenture
Delivered: 24 February 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…