Company NamePh.C. Yachting Limited
Company StatusDissolved
Company Number05167806
CategoryPrivate Limited Company
Incorporation Date1 July 2004(19 years, 10 months ago)
Dissolution Date11 December 2018 (5 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Daniel Marburger
Date of BirthDecember 1988 (Born 35 years ago)
NationalityGerman
StatusClosed
Appointed10 May 2011(6 years, 10 months after company formation)
Appointment Duration7 years, 7 months (closed 11 December 2018)
RoleCommodity Trader
Country of ResidenceEngland
Correspondence Address15th Floor Aldgate Tower 2 Leman Street
London
E1 8QN
Director NameTorsten Karl Hornis
Date of BirthJuly 1968 (Born 55 years ago)
NationalityGerman
StatusClosed
Appointed16 July 2012(8 years after company formation)
Appointment Duration6 years, 4 months (closed 11 December 2018)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressIm Diezen 5
61440 Oberursel
Germany
Secretary NameClarks Nominees Limited (Corporation)
StatusClosed
Appointed10 May 2011(6 years, 10 months after company formation)
Appointment Duration7 years, 7 months (closed 11 December 2018)
Correspondence Address5th Floor Thames Tower Station Road
Reading
Berkshire
RG1 1LX
Director NamePhilippe Cocude
Date of BirthMarch 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address29 Avenue Mandel
Paris
75116
Secretary NameAndrew Charlier
NationalityBritish
StatusResigned
Appointed01 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address50 Boulevard D'Angleterre
Le Vesinet
78110
Director NameOlivier Alain Karremans
Date of BirthApril 1975 (Born 49 years ago)
NationalityBelgian
StatusResigned
Appointed08 March 2007(2 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 2009)
RoleCompany Director
Correspondence Address7 Chevron
Chevron
4987
Belgium
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 July 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address15th Floor Aldgate Tower
2 Leman Street
London
E1 8QN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

5 at £1Philippe Cocude
50.00%
Ordinary
5 at £1Ulrich Byszio
50.00%
Ordinary

Financials

Year2014
Net Worth-£414,737
Cash£238,175
Current Liabilities£33,886

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

11 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2018First Gazette notice for voluntary strike-off (1 page)
13 September 2018Application to strike the company off the register (3 pages)
23 July 2018Secretary's details changed for Clarks Nominees Limited on 4 March 2018 (1 page)
29 April 2018Previous accounting period extended from 31 July 2017 to 31 January 2018 (1 page)
20 March 2018Register inspection address has been changed from One Forbury Square the Forbury Reading Berkshire RG1 3EB England to 5th Floor, Thames Tower Station Road Reading Berkshire RG1 1LX (1 page)
20 March 2018Register inspection address has been changed from 5th Floor, Thames Tower Station Road Reading Berkshire RG1 1LX England to 5th Floor, Thames Tower Station Road Reading Berkshire RG1 1LX (1 page)
12 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
13 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
13 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
6 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
6 December 2016Register(s) moved to registered inspection location One Forbury Square the Forbury Reading Berkshire RG1 3EB (1 page)
6 December 2016Register(s) moved to registered inspection location One Forbury Square the Forbury Reading Berkshire RG1 3EB (1 page)
5 December 2016Register inspection address has been changed to One Forbury Square the Forbury Reading Berkshire RG1 3EB (1 page)
5 December 2016Register inspection address has been changed to One Forbury Square the Forbury Reading Berkshire RG1 3EB (1 page)
15 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
15 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 April 2016Registered office address changed from 6th Floor International House 1 st Katharine's Way London E1W 1AY to 15th Floor Aldgate Tower 2 Leman Street London E18QN on 26 April 2016 (2 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 April 2016Registered office address changed from 6th Floor International House 1 st Katharine's Way London E1W 1AY to 15th Floor Aldgate Tower 2 Leman Street London E18QN on 26 April 2016 (2 pages)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 10
(5 pages)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 10
(5 pages)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 10
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
14 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 10
(5 pages)
14 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 10
(5 pages)
14 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 10
(5 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
29 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
20 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
20 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
20 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
18 July 2012Appointment of Torsten Karl Hornis as a director (3 pages)
18 July 2012Appointment of Torsten Karl Hornis as a director (3 pages)
11 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
11 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
22 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
22 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
22 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
26 May 2011Appointment of Mr Daniel Marburger as a director (2 pages)
26 May 2011Termination of appointment of Philippe Cocude as a director (1 page)
26 May 2011Appointment of Clarks Nominees Limited as a secretary (2 pages)
26 May 2011Appointment of Clarks Nominees Limited as a secretary (2 pages)
26 May 2011Termination of appointment of Philippe Cocude as a director (1 page)
26 May 2011Appointment of Mr Daniel Marburger as a director (2 pages)
26 May 2011Termination of appointment of Andrew Charlier as a secretary (1 page)
26 May 2011Termination of appointment of Andrew Charlier as a secretary (1 page)
19 May 2011Statement of capital following an allotment of shares on 10 May 2011
  • GBP 1
(4 pages)
19 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 May 2011Statement of capital following an allotment of shares on 10 May 2011
  • GBP 1
(4 pages)
19 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
9 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
20 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
20 September 2010Director's details changed for Philippe Cocude on 1 July 2010 (2 pages)
20 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
20 September 2010Director's details changed for Philippe Cocude on 1 July 2010 (2 pages)
20 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
20 September 2010Director's details changed for Philippe Cocude on 1 July 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
30 June 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
21 September 2009Appointment terminated director olivier karremans (1 page)
21 September 2009Return made up to 01/07/09; full list of members (3 pages)
21 September 2009Return made up to 01/07/09; full list of members (3 pages)
21 September 2009Appointment terminated director olivier karremans (1 page)
31 July 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
31 July 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
10 October 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
10 October 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
18 September 2008Return made up to 01/07/08; full list of members (3 pages)
18 September 2008Return made up to 01/07/08; full list of members (3 pages)
30 July 2007Return made up to 01/07/07; full list of members (2 pages)
30 July 2007Return made up to 01/07/07; full list of members (2 pages)
30 July 2007Registered office changed on 30/07/07 from: 6TH floor international house 1 st katharine's way london E1W 1UN (1 page)
30 July 2007Location of debenture register (1 page)
30 July 2007Registered office changed on 30/07/07 from: 6TH floor international house 1 st katharine's way london E1W 1UN (1 page)
30 July 2007Location of register of members (1 page)
30 July 2007Location of debenture register (1 page)
30 July 2007Location of register of members (1 page)
29 July 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
29 July 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
26 March 2007Total exemption small company accounts made up to 31 July 2005 (5 pages)
26 March 2007Total exemption small company accounts made up to 31 July 2005 (5 pages)
20 March 2007Director's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
14 March 2007New director appointed (1 page)
14 March 2007New director appointed (1 page)
18 September 2006Return made up to 01/07/06; full list of members (2 pages)
18 September 2006Return made up to 01/07/06; full list of members (2 pages)
18 September 2006Registered office changed on 18/09/06 from: 6TH floor international house 1 st katharine's way london E1W 1UN (1 page)
18 September 2006Registered office changed on 18/09/06 from: 6TH floor international house 1 st katharine's way london E1W 1UN (1 page)
17 November 2005Location of debenture register (1 page)
17 November 2005Return made up to 01/07/05; full list of members (2 pages)
17 November 2005Location of debenture register (1 page)
17 November 2005Registered office changed on 17/11/05 from: 6TH floor international house 1ST st katharine's way london E1W 1UN (1 page)
17 November 2005Return made up to 01/07/05; full list of members (2 pages)
17 November 2005Registered office changed on 17/11/05 from: 6TH floor international house 1ST st katharine's way london E1W 1UN (1 page)
18 July 2005Registered office changed on 18/07/05 from: knollys house - 5TH floor 11 byward street london EC3R 5EN (1 page)
18 July 2005Registered office changed on 18/07/05 from: knollys house - 5TH floor 11 byward street london EC3R 5EN (1 page)
1 July 2004Secretary resigned (1 page)
1 July 2004Secretary resigned (1 page)
1 July 2004Incorporation (17 pages)
1 July 2004Incorporation (17 pages)