Company NameOrphix Pharma (UK) Limited
Company StatusDissolved
Company NumberSC423655
CategoryPrivate Limited Company
Incorporation Date9 May 2012(11 years, 11 months ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)
Previous NameLister Square (No. 94) Limited

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NamePaul Derbyshire
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2012(4 weeks after company formation)
Appointment Duration5 years, 2 months (closed 08 August 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameMr Austin Flynn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed09 May 2012(same day as company formation)
Correspondence Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2012(same day as company formation)
Correspondence Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland

Contact

Websitewww.orphix.com
Email address[email protected]

Location

Registered Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth-£13,370
Current Liabilities£13,370

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
17 May 2017Application to strike the company off the register (3 pages)
17 May 2017Application to strike the company off the register (3 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(3 pages)
28 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(3 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(3 pages)
22 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(3 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders (3 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders (3 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders (3 pages)
5 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
5 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
13 June 2012Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
13 June 2012Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
6 June 2012Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 6 June 2012 (1 page)
6 June 2012Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 6 June 2012 (1 page)
6 June 2012Termination of appointment of Austin Flynn as a director on 6 June 2012 (1 page)
6 June 2012Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 6 June 2012 (1 page)
6 June 2012Appointment of Paul Derbyshire as a director on 6 June 2012 (2 pages)
6 June 2012Termination of appointment of Morton Fraser Directors Limited as a director on 6 June 2012 (1 page)
6 June 2012Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 6 June 2012 (1 page)
6 June 2012Termination of appointment of Morton Fraser Directors Limited as a director on 6 June 2012 (1 page)
6 June 2012Termination of appointment of Morton Fraser Directors Limited as a director on 6 June 2012 (1 page)
6 June 2012Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 6 June 2012 (1 page)
6 June 2012Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 6 June 2012 (1 page)
6 June 2012Appointment of Paul Derbyshire as a director on 6 June 2012 (2 pages)
6 June 2012Appointment of Paul Derbyshire as a director on 6 June 2012 (2 pages)
6 June 2012Termination of appointment of Austin Flynn as a director on 6 June 2012 (1 page)
6 June 2012Termination of appointment of Austin Flynn as a director on 6 June 2012 (1 page)
1 June 2012Company name changed lister square (no. 94) LIMITED\certificate issued on 01/06/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-06-01
(3 pages)
1 June 2012Company name changed lister square (no. 94) LIMITED\certificate issued on 01/06/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-06-01
(3 pages)
9 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
9 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)