PHAROAH & FOX LIMITED
Overview
Company Name | PHAROAH & FOX LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05175072 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PHAROAH & FOX LIMITED?
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is PHAROAH & FOX LIMITED located?
Registered Office Address | 55 - 57 London Road SW17 9JR London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PHAROAH & FOX LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Nov 30, 2016 |
What are the latest filings for PHAROAH & FOX LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to Nov 30, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Jul 09, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2015 | 4 pages | AA | ||||||||||
Confirmation statement made on Jul 09, 2016 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jul 09, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Jul 09, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jul 09, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Santano Remindos Mendes as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Edward Hoare as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2012 | 4 pages | AA | ||||||||||
Total exemption small company accounts made up to Nov 30, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Jul 09, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Jul 09, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from * 81 Manor Way Mitcham Surrey CR4 1EG* on Jan 21, 2011 | 1 pages | AD01 | ||||||||||
Appointment of Mr Edward Anthony Hoare as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Jermaine Rosario Mendes as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Clifford Halse as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Jack Rosario Mendes as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Lambe as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Clifford Halse as a director | 1 pages | TM01 | ||||||||||
Who are the officers of PHAROAH & FOX LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MENDES, Jack Rosario | Director | Boundary Road SM6 0TE Wallington 147 Surrey England | England | British | Director | 156475420001 | ||||
MENDES, Jermaine Rosario | Director | Boundary Road SM6 0TE Wallington 147 Surrey England | England | British | Director | 156475500001 | ||||
MENDES, Santano Remindos | Director | Goldhurst Terrace NW6 3HS London 92 England | England | British | Company Director | 181560420001 | ||||
HALSE, Clifford John | Secretary | 81 Manor Way CR4 1EG Mitcham Surrey | British | Mot Tester | 126360590001 | |||||
MARVIN, Susan | Secretary | 56 Royston Avenue SM6 8HY Wallington Surrey | British | 99485490001 | ||||||
HCS SECRETARIAL LIMITED | Nominee Secretary | Upper Belgrave Road Clifton BS8 2XN Bristol 44 Uk | 900020330001 | |||||||
HALSE, Clifford John | Director | 81 Manor Way CR4 1EG Mitcham Surrey | United Kingdom | British | Mot Tester | 126360590001 | ||||
HOARE, Edward Anthony | Director | Leonard Road SW16 5SY London 23 England | England | Irish | Director | 156475710001 | ||||
LAMBE, Andrew John | Director | 2 Limetree Place CR4 1AR Mitcham Surrey | United Kingdom | British | Director | 126224760001 | ||||
MARVIN, Christopher | Director | 56 Royston Avenue SM6 8HY Wallington Surrey | British | Company Director | 99485500001 | |||||
HANOVER DIRECTORS LIMITED | Nominee Director | 44 Upper Belgrave Road BS8 2XN Bristol | 900019670001 |
Who are the persons with significant control of PHAROAH & FOX LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Jack Rosario Mendes | Apr 06, 2016 | - 57 London Road SW17 9JR London 55 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Jermaine Rosario Mendes | Apr 06, 2016 | - 57 London Road SW17 9JR London 55 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Santano Remindos Mendes | Apr 06, 2016 | - 57 London Road SW17 9JR London 55 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0