Company NamePhilco Consulting Limited
Company StatusDissolved
Company Number03603056
CategoryPrivate Limited Company
Incorporation Date23 July 1998(25 years, 9 months ago)
Dissolution Date13 December 2005 (18 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NamePhilip Kenneth Andrews
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1998(same day as company formation)
RoleDirect Marketing Consultant
Correspondence AddressTudor Lodge
169 Upper Chobham Road
Camberley
Surrey
GU15 1EH
Secretary NameCaroline Jane Andrews
NationalityBritish
StatusClosed
Appointed23 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressTudor Lodge
169 Upper Chobham Road
Camberley
Surrey
GU15 1EH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address35 Paul Street
London
EC2A 4JU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,454
Current Liabilities£5,112

Accounts

Latest Accounts31 August 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

13 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2005First Gazette notice for voluntary strike-off (1 page)
21 July 2005Application for striking-off (1 page)
14 July 2004Return made up to 23/07/04; full list of members (6 pages)
19 March 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
23 July 2003Return made up to 23/07/03; full list of members (6 pages)
25 October 2001Total exemption full accounts made up to 31 August 2001 (9 pages)
25 October 2001Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
30 July 2001Return made up to 23/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 2000Full accounts made up to 31 July 2000 (9 pages)
28 July 2000Return made up to 23/07/00; full list of members (6 pages)
29 January 2000Ad 06/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 January 2000Full accounts made up to 31 July 1999 (9 pages)
11 August 1999Return made up to 23/07/99; full list of members (8 pages)
16 February 1999Registered office changed on 16/02/99 from: 167 fleet street london EC4A 2EA (1 page)
28 July 1998Secretary resigned (2 pages)
23 July 1998Incorporation (21 pages)