About

Registered Number: 05851234
Date of Incorporation: 20/06/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 17/08/2018 (5 years and 10 months ago)
Registered Address: FRP ADVISORY LLP, 7th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU,

 

Founded in 2006, Pharaoh Associates Ltd have registered office in Manchester. This business has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DIAMONDI, Sheila 20 June 2006 01 June 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 August 2018
WU15 - N/A 17 May 2018
WU07 - N/A 29 November 2017
LIQ MISC - N/A 27 July 2016
LIQ MISC - N/A 26 June 2015
F10.2 - N/A 30 July 2014
F10.2 - N/A 30 July 2014
F10.2 - N/A 28 July 2014
F10.2 - N/A 28 July 2014
F10.2 - N/A 28 July 2014
F10.2 - N/A 28 July 2014
F10.2 - N/A 28 July 2014
F10.2 - N/A 28 July 2014
F10.2 - N/A 28 July 2014
F10.2 - N/A 28 July 2014
F10.2 - N/A 28 July 2014
F10.2 - N/A 28 July 2014
F10.2 - N/A 28 July 2014
F10.2 - N/A 28 July 2014
F10.2 - N/A 28 July 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 28 July 2014
F14 - Notice of wind up 11 July 2014
AD01 - Change of registered office address 08 May 2014
1.4 - Notice of completion of voluntary arrangement 01 May 2014
MR04 - N/A 22 January 2014
AA01 - Change of accounting reference date 29 June 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 19 June 2013
AR01 - Annual Return 06 December 2012
CH03 - Change of particulars for secretary 06 December 2012
AA - Annual Accounts 03 October 2012
AA01 - Change of accounting reference date 28 June 2012
1.1 - Report of meeting approving voluntary arrangement 25 June 2012
AD01 - Change of registered office address 26 May 2012
AA01 - Change of accounting reference date 15 December 2011
RP04 - N/A 08 November 2011
SH01 - Return of Allotment of shares 01 November 2011
AR01 - Annual Return 01 November 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 07 February 2011
TM01 - Termination of appointment of director 16 August 2010
AR01 - Annual Return 19 July 2010
AD01 - Change of registered office address 12 July 2010
AA - Annual Accounts 27 January 2010
SH03 - Return of purchase of own shares 18 November 2009
395 - Particulars of a mortgage or charge 04 August 2009
363a - Annual Return 18 July 2009
AA - Annual Accounts 05 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 December 2008
363a - Annual Return 30 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2008
AA - Annual Accounts 24 January 2008
395 - Particulars of a mortgage or charge 21 November 2007
363a - Annual Return 15 August 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
287 - Change in situation or address of Registered Office 04 July 2007
225 - Change of Accounting Reference Date 25 September 2006
395 - Particulars of a mortgage or charge 03 August 2006
NEWINC - New incorporation documents 20 June 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 03 August 2009 Fully Satisfied

N/A

Debenture 16 November 2007 Fully Satisfied

N/A

Debenture 25 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.