PHIGOLD PLC

Register to unlock more data on OkredoRegister

PHIGOLD PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06468514

Incorporation date

08/01/2008

Size

Group

Contacts

Registered address

Registered address

Thames House, Portsmouth Road, Esher, Surrey KT10 9ADCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2008)
dot icon13/01/2014
Final Gazette dissolved via compulsory strike-off
dot icon30/09/2013
First Gazette notice for compulsory strike-off
dot icon26/03/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon03/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon23/02/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon27/09/2011
Compulsory strike-off action has been discontinued
dot icon26/09/2011
First Gazette notice for compulsory strike-off
dot icon25/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon07/03/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon03/03/2011
Director's details changed for Andrew James Mullins on 2011-01-01
dot icon03/03/2011
Director's details changed for Mr David Michael Thompson on 2011-01-01
dot icon03/03/2011
Director's details changed for Mr Jose Raymund Apostol on 2011-01-01
dot icon03/03/2011
Secretary's details changed for David Michael Thompson on 2011-01-01
dot icon14/12/2010
Statement of capital following an allotment of shares on 2010-12-13
dot icon27/10/2010
Statement of capital following an allotment of shares on 2010-08-13
dot icon26/10/2010
Statement of capital following an allotment of shares on 2010-04-19
dot icon26/10/2010
Statement of capital following an allotment of shares on 2010-04-19
dot icon24/10/2010
Statement of capital following an allotment of shares on 2010-07-01
dot icon20/10/2010
Particulars of a mortgage or charge / charge no: 2
dot icon10/10/2010
Change of share class name or designation
dot icon10/10/2010
Consolidation of shares on 2010-04-19
dot icon10/10/2010
Resolutions
dot icon04/07/2010
Group of companies' accounts made up to 2009-12-31
dot icon18/03/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon18/12/2009
Statement of capital following an allotment of shares on 2009-09-15
dot icon22/11/2009
Appointment of Mr Jose Raymund Apostol as a director
dot icon17/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon07/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon07/04/2009
Ad 24/03/09 gbp si [email protected]=50 gbp ic 105074.55/105124.55
dot icon02/03/2009
Return made up to 09/01/09; bulk list available separately
dot icon20/12/2008
Accounting reference date shortened from 31/01/2009 to 31/12/2008
dot icon04/11/2008
Ad 10/10/08 gbp si [email protected]=5999.98 gbp ic 99076.57/105076.55
dot icon04/11/2008
Ad 24/09/08 gbp si [email protected]=1750.2 gbp ic 97326.37/99076.57
dot icon30/10/2008
Ad 06/08/08 gbp si [email protected]=3805 gbp ic 93521.37/97326.37
dot icon29/10/2008
Ad 05/06/08 gbp si [email protected]=4619.37 gbp ic 88902/93521.37
dot icon16/06/2008
Ad 01/05/08 gbp si [email protected]=22820 gbp ic 66082/88902
dot icon22/04/2008
Particulars of contract relating to shares
dot icon22/04/2008
Ad 07/02/08 gbp si [email protected]=65400 gbp si [email protected]=680 gbp ic 2/66082
dot icon22/04/2008
S-div
dot icon17/04/2008
Appointment Terminated Director forsters directors LIMITED
dot icon17/04/2008
Appointment Terminated Secretary forsters secretaries LIMITED
dot icon17/04/2008
Director and secretary appointed david michael thompson
dot icon17/04/2008
Location of register of members (non legible)
dot icon10/04/2008
Resolutions
dot icon10/04/2008
Nc inc already adjusted 07/02/08
dot icon11/02/2008
Resolutions
dot icon11/02/2008
Resolutions
dot icon11/02/2008
Resolutions
dot icon11/02/2008
Resolutions
dot icon11/02/2008
Resolutions
dot icon11/02/2008
Resolutions
dot icon11/02/2008
New director appointed
dot icon11/02/2008
Registered office changed on 12/02/08 from: 31 hill street london W1J 5LS
dot icon10/02/2008
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon10/02/2008
Re-registration of Memorandum and Articles
dot icon10/02/2008
Balance Sheet
dot icon10/02/2008
Auditor's report
dot icon10/02/2008
Auditor's statement
dot icon10/02/2008
Declaration on reregistration from private to PLC
dot icon10/02/2008
Application for reregistration from private to PLC
dot icon10/02/2008
Resolutions
dot icon10/02/2008
Resolutions
dot icon02/02/2008
New director appointed
dot icon02/02/2008
Director resigned
dot icon08/01/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, David Michael
Director
07/02/2008 - Present
16
FORSTERS SECRETARIES LIMITED
Corporate Secretary
09/01/2008 - 07/02/2008
44
Reuben-Sealey, Karen
Director
09/01/2008 - 22/01/2008
15
Mullins, Andrew James
Director
07/02/2008 - Present
2
Apostol, Jose Raymund
Director
05/08/2009 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PHIGOLD PLC

PHIGOLD PLC is an(a) Dissolved company incorporated on 08/01/2008 with the registered office located at Thames House, Portsmouth Road, Esher, Surrey KT10 9AD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PHIGOLD PLC?

toggle

PHIGOLD PLC is currently Dissolved. It was registered on 08/01/2008 and dissolved on 13/01/2014.

Where is PHIGOLD PLC located?

toggle

PHIGOLD PLC is registered at Thames House, Portsmouth Road, Esher, Surrey KT10 9AD.

What does PHIGOLD PLC do?

toggle

PHIGOLD PLC operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for PHIGOLD PLC?

toggle

The latest filing was on 13/01/2014: Final Gazette dissolved via compulsory strike-off.