Company NamePharaoh Commercial Ltd
Company StatusDissolved
Company Number08748378
CategoryPrivate Limited Company
Incorporation Date25 October 2013(10 years, 5 months ago)
Dissolution Date21 February 2017 (7 years, 1 month ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Byran Russell Lewis
Date of BirthApril 1977 (Born 47 years ago)
NationalityAustralian
StatusClosed
Appointed27 September 2016(2 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (closed 21 February 2017)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address3 London Wall Buildings
London
EC2M 5PD
Secretary NameMagna Secretaries Limited (Corporation)
StatusClosed
Appointed25 October 2013(same day as company formation)
Correspondence Address3 London Wall Buildings
London
EC2M 5PD
Director NameMr Byran Russell Lewis
Date of BirthApril 1977 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed25 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 London Wall Buildings
London
EC2M 5PD
Director NameMr David Thomas Bourdeaux Pain
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2014(9 months, 2 weeks after company formation)
Appointment Duration9 months, 4 weeks (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 London Wall Buildings
London
EC2M 5PD
Director NameMr Gregg Turner
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 London Wall Buildings
London
EC2M 5PD

Location

Registered Address3 London Wall Buildings
London
EC2M 5PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

200 at £1Pharaoh Limited
66.67%
Ordinary
100 at £1Gregg Turner
33.33%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
25 November 2016Application to strike the company off the register (3 pages)
11 November 2016Confirmation statement made on 25 October 2016 with updates (7 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
28 September 2016Termination of appointment of Gregg Turner as a director on 27 September 2016 (1 page)
28 September 2016Appointment of Mr. Byran Russell Lewis as a director on 27 September 2016 (2 pages)
11 January 2016Company name changed pharaoh sponsorship LTD\certificate issued on 11/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-08
(3 pages)
20 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 300
(5 pages)
22 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 June 2015Appointment of Mr Gregg Turner as a director on 1 June 2015 (2 pages)
5 June 2015Termination of appointment of David Thomas Bourdeaux Pain as a director on 1 June 2015 (1 page)
5 June 2015Company name changed pharaoh asset management LTD\certificate issued on 05/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-01
(3 pages)
5 June 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
5 June 2015Termination of appointment of David Thomas Bourdeaux Pain as a director on 1 June 2015 (1 page)
5 June 2015Appointment of Mr Gregg Turner as a director on 1 June 2015 (2 pages)
5 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 300
(3 pages)
5 June 2015Termination of appointment of Byran Russell Lewis as a director on 1 June 2015 (1 page)
5 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 300
(3 pages)
5 June 2015Termination of appointment of Byran Russell Lewis as a director on 1 June 2015 (1 page)
13 January 2015Company name changed commercialisation solutions europe LTD\certificate issued on 13/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-13
(3 pages)
4 December 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(5 pages)
3 December 2014Appointment of Mr David Thomas Bourdeaux Pain as a director on 7 August 2014 (2 pages)
3 December 2014Appointment of Mr David Thomas Bourdeaux Pain as a director on 7 August 2014 (2 pages)
12 November 2014Company name changed entertainment solutions europe LTD\certificate issued on 12/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-11
(3 pages)
3 September 2014Director's details changed for Mr Byron Russell Lewis on 3 September 2014 (2 pages)
3 September 2014Director's details changed for Mr Byron Russell Lewis on 3 September 2014 (2 pages)
25 October 2013Incorporation
Statement of capital on 2013-10-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)