Company NamePhco225 Limited
DirectorsMarcellus Carayol and Rene Roland Carayol
Company StatusLiquidation
Company Number06655484
CategoryPrivate Limited Company
Incorporation Date24 July 2008(15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMarcellus Carayol
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2008(2 months, 1 week after company formation)
Appointment Duration15 years, 6 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Victoria Rise, Hilgrove Road
Swiss Cottage
London
NW6 4TH
Director NameMr Rene Roland Carayol
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2008(2 months, 2 weeks after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Victoria Rise
Hilgrove Road
Swiss Cottage
London
NW6 4TH
Secretary NamePeter Hodgson & Co (Corporation)
StatusCurrent
Appointed30 September 2008(2 months, 1 week after company formation)
Appointment Duration15 years, 6 months
Correspondence AddressShadwell House 65 Lower Green Road
Rusthall
Tunbridge Wells
Kent
TN4 8TW
Director NameMr Colin John Coates
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Roseacre Close
Emerson Park
Hornchurch
Essex
RM11 3NJ
Secretary NameAidan Patrick Smyth
NationalityBritish
StatusResigned
Appointed24 July 2008(same day as company formation)
RoleCompany Director
Correspondence AddressCharmay Blackberry Lane
Lingfield
Surrey
RH7 6NG

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2010
Net Worth£43,758
Cash£17,579
Current Liabilities£379,944

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Next Accounts Due30 April 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Returns

Next Return Due7 August 2016 (overdue)

Filing History

20 February 2024Notice of final account prior to dissolution (22 pages)
12 June 2023Appointment of a liquidator (3 pages)
12 June 2023Notice of removal of liquidator by court (12 pages)
7 March 2023Progress report in a winding up by the court (21 pages)
3 March 2022Progress report in a winding up by the court (21 pages)
2 March 2021Progress report in a winding up by the court (20 pages)
9 March 2020Progress report in a winding up by the court (20 pages)
28 February 2019Progress report in a winding up by the court (20 pages)
7 March 2018Progress report in a winding up by the court (20 pages)
8 March 2017Insolvency:re progress report 02/01/2016-01/01/2017 (10 pages)
8 March 2017Insolvency:re progress report 02/01/2016-01/01/2017 (10 pages)
22 January 2016INSOLVENCY:re progress report 02/01/2015-01/01/2016 (9 pages)
22 January 2016INSOLVENCY:re progress report 02/01/2015-01/01/2016 (9 pages)
16 February 2015INSOLVENCY:Progress report ends 01012015 (9 pages)
16 February 2015INSOLVENCY:Progress report ends 01012015 (9 pages)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (2 pages)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (2 pages)
4 March 2014Insolvency:liquidator's annual progress report to 01/01/2014 (9 pages)
4 March 2014Insolvency:liquidator's annual progress report to 01/01/2014 (9 pages)
23 January 2013Registered office address changed from Shadwell House 65 Lower Green Road Rusthall Tunbridge Wells Kent TN4 8TW on 23 January 2013 (2 pages)
23 January 2013Registered office address changed from Shadwell House 65 Lower Green Road Rusthall Tunbridge Wells Kent TN4 8TW on 23 January 2013 (2 pages)
22 January 2013Appointment of a liquidator (1 page)
22 January 2013Appointment of a liquidator (1 page)
15 November 2012Annual return made up to 24 July 2009 with a full list of shareholders (10 pages)
15 November 2012Annual return made up to 24 July 2009 with a full list of shareholders (10 pages)
9 November 2012Second filing of AR01 previously delivered to Companies House made up to 24 July 2010 (16 pages)
9 November 2012Second filing of AR01 previously delivered to Companies House made up to 24 July 2010 (16 pages)
9 November 2012Second filing of AR01 previously delivered to Companies House made up to 4 July 2011 (16 pages)
9 November 2012Second filing of AR01 previously delivered to Companies House made up to 4 July 2011 (16 pages)
9 November 2012Second filing of AR01 previously delivered to Companies House made up to 4 July 2011 (16 pages)
6 July 2012Order of court to wind up (2 pages)
6 July 2012Order of court to wind up (2 pages)
29 June 2012Order of court to wind up (1 page)
29 June 2012Order of court to wind up (1 page)
9 August 2011Annual return made up to 24 July 2011 with a full list of shareholders
Statement of capital on 2011-08-09
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 09/11/2012
(6 pages)
9 August 2011Annual return made up to 24 July 2011 with a full list of shareholders
Statement of capital on 2011-08-09
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 09/11/2012
(6 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
25 August 2010Secretary's details changed for Peter Hodgson & Co on 24 July 2010 (2 pages)
25 August 2010Annual return made up to 24 July 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/11/2012
(6 pages)
25 August 2010Secretary's details changed for Peter Hodgson & Co on 24 July 2010 (2 pages)
25 August 2010Annual return made up to 24 July 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/11/2012
(6 pages)
24 August 2010Director's details changed for Marcellus Carayol on 24 July 2010 (2 pages)
24 August 2010Director's details changed for Marcellus Carayol on 24 July 2010 (2 pages)
12 August 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
12 August 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 August 2009Director's change of particulars / marcellus carayol / 23/07/2009 (1 page)
28 August 2009Director's change of particulars / marcellus carayol / 23/07/2009 (1 page)
28 August 2009Return made up to 24/07/09; full list of members (3 pages)
28 August 2009Return made up to 24/07/09; full list of members (3 pages)
22 October 2008Director appointed marcellus carayol (1 page)
22 October 2008Director appointed rene roland carayol (1 page)
22 October 2008Appointment terminated director colin coates (1 page)
22 October 2008Secretary appointed peter hodgson & co (1 page)
22 October 2008Director appointed rene roland carayol (1 page)
22 October 2008Appointment terminated secretary aidan smyth (1 page)
22 October 2008Secretary appointed peter hodgson & co (1 page)
22 October 2008Appointment terminated director colin coates (1 page)
22 October 2008Appointment terminated secretary aidan smyth (1 page)
22 October 2008Director appointed marcellus carayol (1 page)
24 July 2008Incorporation (7 pages)
24 July 2008Incorporation (7 pages)