Company NamePhibex Plc
Company StatusDissolved
Company Number10320009
CategoryPublic Limited Company
Incorporation Date9 August 2016(7 years, 8 months ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Anthony Henry Reeves
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameDr Gerald Michael Bereika
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed21 October 2016(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (closed 17 July 2018)
RoleRetired
Country of ResidenceUnited States
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Francis John Lidgey
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2016(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (closed 17 July 2018)
RoleRetired University Professor
Country of ResidenceEngland
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameDr Susan Jane Thompson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2016(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (closed 17 July 2018)
RolePsychiatrist
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Secretary NameSGH Company Secretaries Limited (Corporation)
StatusClosed
Appointed09 August 2016(same day as company formation)
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameDaniel Thomas Fry-Purver
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2016(same day as company formation)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR

Location

Registered Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

17 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2018First Gazette notice for voluntary strike-off (1 page)
24 April 2018Application to strike the company off the register (5 pages)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
16 August 2017Change of details for Andrew Regan as a person with significant control on 10 October 2016 (2 pages)
16 August 2017Cessation of James Jonathan Stephen Bligh as a person with significant control on 16 August 2017 (1 page)
16 August 2017Cessation of James Jonathan Stephen Bligh as a person with significant control on 10 October 2016 (1 page)
16 August 2017Confirmation statement made on 8 August 2017 with updates (6 pages)
16 August 2017Change of details for Andrew Regan as a person with significant control on 10 October 2016 (2 pages)
16 August 2017Cessation of James Jonathan Stephen Bligh as a person with significant control on 10 October 2016 (1 page)
16 August 2017Confirmation statement made on 8 August 2017 with updates (6 pages)
10 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
25 October 2016Appointment of Dr Gerald Michael Bereika as a director on 21 October 2016 (2 pages)
25 October 2016Appointment of Dr Gerald Michael Bereika as a director on 21 October 2016 (2 pages)
24 October 2016Termination of appointment of Daniel Thomas Fry-Purver as a director on 21 October 2016 (1 page)
24 October 2016Termination of appointment of Daniel Thomas Fry-Purver as a director on 21 October 2016 (1 page)
24 October 2016Appointment of Dr Susan Jane Thompson as a director on 21 October 2016 (2 pages)
24 October 2016Appointment of Mr Francis John Lidgey as a director on 21 October 2016 (2 pages)
24 October 2016Appointment of Dr Susan Jane Thompson as a director on 21 October 2016 (2 pages)
24 October 2016Appointment of Mr Francis John Lidgey as a director on 21 October 2016 (2 pages)
19 October 2016Statement of capital following an allotment of shares on 10 October 2016
  • GBP 13,000
(3 pages)
19 October 2016Statement of capital following an allotment of shares on 10 October 2016
  • GBP 13,000
(3 pages)
9 August 2016Incorporation
Statement of capital on 2016-08-09
  • GBP 11,000
(72 pages)
9 August 2016Incorporation
Statement of capital on 2016-08-09
  • GBP 11,000
(72 pages)