Company NamePharaoh Estates Limited
Company StatusDissolved
Company Number01071726
CategoryPrivate Limited Company
Incorporation Date13 September 1972(51 years, 7 months ago)
Dissolution Date21 September 2004 (19 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRoy Robert Chibnall
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1991(19 years, 3 months after company formation)
Appointment Duration12 years, 9 months (closed 21 September 2004)
RoleBuilder
Correspondence Address1 Potters Close
Shirley
Croydon
Surrey
CR0 7LS
Secretary NameValerie Jean Chibnall
NationalityBritish
StatusClosed
Appointed27 December 1998(26 years, 3 months after company formation)
Appointment Duration5 years, 8 months (closed 21 September 2004)
RoleCompany Director
Correspondence Address1 Potters Close
Croydon
Surrey
CR0 7LS
Director NameKenneth Francis Wheatley
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(19 years, 3 months after company formation)
Appointment Duration7 years (resigned 27 December 1998)
RoleSurveyor
Correspondence Address212 Winchmore Hill Road
London
N21 1QR
Secretary NameKenneth Francis Wheatley
NationalityBritish
StatusResigned
Appointed24 December 1991(19 years, 3 months after company formation)
Appointment Duration7 years (resigned 27 December 1998)
RoleCompany Director
Correspondence Address212 Winchmore Hill Road
London
N21 1QR

Location

Registered AddressFarley Court
Allsop Place
London
NW1 5LG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£416
Net Worth£1,551
Current Liabilities£865

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

21 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2004First Gazette notice for voluntary strike-off (1 page)
26 April 2004Application for striking-off (1 page)
4 August 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
8 January 2003Return made up to 24/12/02; full list of members (6 pages)
8 August 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
17 January 2002Return made up to 24/12/01; full list of members (6 pages)
3 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
13 February 2001Return made up to 24/12/00; full list of members (6 pages)
4 September 2000Full accounts made up to 30 September 1999 (9 pages)
20 January 2000Return made up to 24/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 1999Full accounts made up to 30 September 1998 (9 pages)
9 April 1999Secretary resigned;director resigned (1 page)
9 April 1999New secretary appointed (2 pages)
9 April 1999Return made up to 24/12/98; full list of members (6 pages)
27 July 1998Full accounts made up to 30 September 1997 (10 pages)
12 February 1998Return made up to 24/12/97; no change of members (4 pages)
14 February 1997Full accounts made up to 30 September 1996 (10 pages)
14 February 1997Return made up to 24/12/96; no change of members (4 pages)
21 March 1996Full accounts made up to 30 September 1995 (10 pages)
18 February 1996Return made up to 24/12/95; full list of members (6 pages)
12 July 1995Full accounts made up to 30 September 1994 (10 pages)