Company NamePhebra Limited
Company StatusDissolved
Company Number08579094
CategoryPrivate Limited Company
Incorporation Date21 June 2013(10 years, 10 months ago)
Dissolution Date6 February 2024 (2 months, 1 week ago)
Previous NameEmblue Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameDr Malvin Leonard Eutick
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAustralian
StatusClosed
Appointed21 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address16 Courallie Road
Northbridge
New South Wales
2063
Director NameRobert Jackson Consulting Limited (Corporation)
StatusClosed
Appointed05 September 2022(9 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 06 February 2024)
Correspondence Address1st Floor Sutherland House Argyll Street
London
W1F 7TE
Director NameMr John Leonard Wade
Date of BirthJuly 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed21 June 2013(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address15 Willow Park
Haywards Heath
West Sussex
RH16 3UA
Director NameMr Robert Ward Jackson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2017(4 years after company formation)
Appointment Duration5 years, 2 months (resigned 05 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Nutcombe Lane
Hindhead
Surrey
GU26 6BP
Secretary NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2013(same day as company formation)
Correspondence AddressTernion Court 264 - 268 Upper Fourth Street
Central Milton Keynes
Buckinghamshire
MK9 1DP

Location

Registered Address1st Floor Sutherland House
5-6 Argyll Street
London
W1F 7TE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

20 at £1Eupharma Pty LTD
100.00%
Ordinary

Accounts

Latest Accounts23 June 2022 (1 year, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 February 2024Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2023First Gazette notice for compulsory strike-off (1 page)
3 April 2023Accounts for a dormant company made up to 23 June 2022 (2 pages)
8 September 2022Termination of appointment of Robert Ward Jackson as a director on 5 September 2022 (1 page)
6 September 2022Appointment of Robert Jackson Consulting Limited as a director on 5 September 2022 (2 pages)
2 September 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
25 February 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
1 September 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
15 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
5 January 2021Registered office address changed from 24-25 New Bond Street 1st Floor London W1S 2RR England to 1st Floor Sutherland House 5-6 Argyll Street London W1F 7TE on 5 January 2021 (1 page)
13 November 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
13 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
2 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
18 October 2018Registered office address changed from 17 Linford Forum, Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY to 24-25 New Bond Street 1st Floor London W1S 2RR on 18 October 2018 (1 page)
24 August 2018Confirmation statement made on 24 August 2018 with updates (4 pages)
24 August 2018Cessation of Eupharma Pty Ltd as a person with significant control on 31 July 2018 (1 page)
24 August 2018Notification of Phebra (Uk) Limited as a person with significant control on 31 July 2018 (2 pages)
3 July 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
28 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
11 July 2017Appointment of The Honourable Robert Ward Jackson as a director on 5 July 2017 (2 pages)
11 July 2017Appointment of The Honourable Robert Ward Jackson as a director on 5 July 2017 (2 pages)
7 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-05
(3 pages)
7 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-05
(3 pages)
3 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
3 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
29 June 2017Notification of Eupharma Pty Ltd as a person with significant control on 1 July 2016 (2 pages)
29 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
29 June 2017Notification of Eupharma Pty Ltd as a person with significant control on 1 July 2016 (2 pages)
29 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
13 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
13 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
4 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 20
(6 pages)
4 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 20
(6 pages)
14 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
14 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
7 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 20
(3 pages)
7 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 20
(3 pages)
30 April 2015Registered office address changed from Ternion Court 264 - 268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP to 17 Linford Forum, Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY on 30 April 2015 (1 page)
30 April 2015Registered office address changed from Ternion Court 264 - 268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP to 17 Linford Forum, Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY on 30 April 2015 (1 page)
17 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
17 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
21 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 20
(4 pages)
21 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 20
(4 pages)
8 October 2013Termination of appointment of John Wade as a director (1 page)
8 October 2013Termination of appointment of John Wade as a director (1 page)
1 July 2013Appointment of Dr Malvin Leonard Eutick as a director (2 pages)
1 July 2013Appointment of Dr Malvin Leonard Eutick as a director (2 pages)
24 June 2013Termination of appointment of Aldbury Secretaries Limited as a secretary (1 page)
24 June 2013Termination of appointment of Aldbury Secretaries Limited as a secretary (1 page)
21 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)