London
EC2M 5PD
Secretary Name | Magna Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 October 2013(same day as company formation) |
Correspondence Address | 3 London Wall Buildings London EC2M 5PD |
Director Name | Mr Byran Russell Lewis |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 London Wall Buildings London EC2M 5PD |
Director Name | Mr David Thomas Bourdeaux Pain |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2014(9 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 London Wall Buildings London EC2M 5PD |
Director Name | Mr Gregg Turner |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 London Wall Buildings London EC2M 5PD |
Registered Address | 3 London Wall Buildings London EC2M 5PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
200 at £1 | Pharaoh Limited 66.67% Ordinary |
---|---|
100 at £1 | Gregg Turner 33.33% Ordinary |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2016 | Application to strike the company off the register (3 pages) |
11 November 2016 | Confirmation statement made on 25 October 2016 with updates (7 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
28 September 2016 | Termination of appointment of Gregg Turner as a director on 27 September 2016 (1 page) |
28 September 2016 | Appointment of Mr. Byran Russell Lewis as a director on 27 September 2016 (2 pages) |
11 January 2016 | Company name changed pharaoh sponsorship LTD\certificate issued on 11/01/16
|
20 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
22 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 June 2015 | Appointment of Mr Gregg Turner as a director on 1 June 2015 (2 pages) |
5 June 2015 | Termination of appointment of David Thomas Bourdeaux Pain as a director on 1 June 2015 (1 page) |
5 June 2015 | Company name changed pharaoh asset management LTD\certificate issued on 05/06/15
|
5 June 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
5 June 2015 | Termination of appointment of David Thomas Bourdeaux Pain as a director on 1 June 2015 (1 page) |
5 June 2015 | Appointment of Mr Gregg Turner as a director on 1 June 2015 (2 pages) |
5 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
5 June 2015 | Termination of appointment of Byran Russell Lewis as a director on 1 June 2015 (1 page) |
5 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
5 June 2015 | Termination of appointment of Byran Russell Lewis as a director on 1 June 2015 (1 page) |
13 January 2015 | Company name changed commercialisation solutions europe LTD\certificate issued on 13/01/15
|
4 December 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
3 December 2014 | Appointment of Mr David Thomas Bourdeaux Pain as a director on 7 August 2014 (2 pages) |
3 December 2014 | Appointment of Mr David Thomas Bourdeaux Pain as a director on 7 August 2014 (2 pages) |
12 November 2014 | Company name changed entertainment solutions europe LTD\certificate issued on 12/11/14
|
3 September 2014 | Director's details changed for Mr Byron Russell Lewis on 3 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Mr Byron Russell Lewis on 3 September 2014 (2 pages) |
25 October 2013 | Incorporation Statement of capital on 2013-10-25
|