Company NamePharoah Limited
Company StatusDissolved
Company Number03130704
CategoryPrivate Limited Company
Incorporation Date24 November 1995(28 years, 5 months ago)
Dissolution Date28 August 2001 (22 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMansoor Babar
NationalityBritish
StatusClosed
Appointed24 November 1995(same day as company formation)
RoleSupermarket Manager
Correspondence Address55 Derby Road
Croydon
Surrey
CR0 3SF
Director NameFrank Kadir
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1999(3 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 28 August 2001)
RoleProgrammer
Correspondence Address2a York Road
London
SW11 3QA
Secretary NameMansoor Babar
NationalityBritish
StatusClosed
Appointed01 February 1999(3 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 28 August 2001)
RoleSupermarket Manager
Correspondence Address55 Derby Road
Croydon
Surrey
CR0 3SF
Secretary NameKelka Khan
NationalityBritish
StatusResigned
Appointed24 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address179a Battersea Park Road
London
SW8 4LR
Secretary NameSoraya Babar
NationalityBritish
StatusResigned
Appointed28 April 1997(1 year, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 1999)
RoleCompany Director
Correspondence Address288 Malden Way
New Malden
Surrey
KT3 5QS

Location

Registered Address2a York Road
Battersea
London
SW11 3QA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

28 August 2001Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2001First Gazette notice for compulsory strike-off (1 page)
11 February 2000Return made up to 24/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2000Secretary's particulars changed;director's particulars changed (1 page)
5 May 1999Return made up to 24/11/98; no change of members (4 pages)
14 March 1999Secretary resigned (1 page)
14 March 1999New director appointed (2 pages)
14 March 1999New secretary appointed (2 pages)
17 February 1998Return made up to 24/11/97; full list of members (6 pages)
19 May 1997New secretary appointed (2 pages)
19 May 1997Secretary resigned (1 page)
11 March 1997Return made up to 24/11/96; full list of members (6 pages)
12 August 1996Accounting reference date notified as 31/03 (1 page)
21 April 1996Registered office changed on 21/04/96 from: 179 battersea park road london SW8 4LR (1 page)
24 November 1995Incorporation (22 pages)