PHILIMORE LIMITED

Register to unlock more data on OkredoRegister

PHILIMORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04847635

Incorporation date

27/07/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2003)
dot icon18/08/2020
Final Gazette dissolved following liquidation
dot icon18/05/2020
Return of final meeting in a creditors' voluntary winding up
dot icon03/12/2019
Liquidators' statement of receipts and payments to 2019-09-09
dot icon04/06/2019
Liquidators' statement of receipts and payments to 2019-03-09
dot icon22/10/2018
Liquidators' statement of receipts and payments to 2018-09-09
dot icon26/03/2018
Liquidators' statement of receipts and payments to 2018-03-09
dot icon04/10/2017
Liquidators' statement of receipts and payments to 2017-09-09
dot icon02/06/2017
Liquidators' statement of receipts and payments to 2017-03-09
dot icon10/04/2017
Liquidators' statement of receipts and payments to 2017-03-09
dot icon28/09/2016
Liquidators' statement of receipts and payments to 2016-09-09
dot icon11/04/2016
Liquidators' statement of receipts and payments to 2016-03-09
dot icon14/10/2015
Liquidators' statement of receipts and payments to 2015-09-09
dot icon14/10/2015
Liquidators' statement of receipts and payments to 2015-03-09
dot icon14/05/2015
Appointment of a voluntary liquidator
dot icon01/10/2014
Liquidators' statement of receipts and payments to 2014-09-09
dot icon09/04/2014
Liquidators' statement of receipts and payments to 2014-03-09
dot icon07/10/2013
Liquidators' statement of receipts and payments to 2013-09-09
dot icon27/03/2013
Liquidators' statement of receipts and payments to 2013-03-09
dot icon14/10/2012
Liquidators' statement of receipts and payments to 2012-08-28
dot icon14/10/2012
Liquidators' statement of receipts and payments to 2012-09-09
dot icon14/10/2012
Liquidators' statement of receipts and payments to 2012-08-28
dot icon08/10/2012
Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ on 2012-10-09
dot icon27/09/2012
Appointment of a voluntary liquidator
dot icon27/09/2012
Certificate of removal of voluntary liquidator
dot icon12/03/2012
Liquidators' statement of receipts and payments to 2012-03-09
dot icon04/10/2011
Certificate of change of name
dot icon04/10/2011
Change of name notice
dot icon15/09/2011
Liquidators' statement of receipts and payments to 2011-09-09
dot icon17/03/2011
Liquidators' statement of receipts and payments to 2011-03-09
dot icon17/03/2010
Statement of affairs with form 4.19
dot icon17/03/2010
Resolutions
dot icon17/03/2010
Appointment of a voluntary liquidator
dot icon19/01/2010
Appointment of Mr Adam Hilder as a secretary
dot icon04/01/2010
Appointment of Mrs Annastasia Christie as a director
dot icon04/01/2010
Termination of appointment of Nathan Ott as a director
dot icon04/01/2010
Termination of appointment of Mark Hilder as a director
dot icon04/01/2010
Termination of appointment of Andrew Gray as a director
dot icon04/01/2010
Termination of appointment of Mark Hilder as a secretary
dot icon07/10/2009
Director's details changed for Nathan Ott on 2009-10-08
dot icon07/10/2009
Director's details changed for Mr Mark Hilder on 2009-10-08
dot icon07/10/2009
Director's details changed for Andrew James Gray on 2009-10-08
dot icon28/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/08/2009
Return made up to 28/07/09; full list of members
dot icon10/08/2009
Appointment terminated director georgina daniels
dot icon30/03/2009
Particulars of a mortgage or charge / charge no: 3
dot icon04/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon02/10/2008
Return made up to 28/07/08; full list of members
dot icon02/10/2008
Registered office changed on 03/10/2008 from marchpole house 19-20 berners street london W1T 3LW
dot icon02/10/2008
Director and secretary's change of particulars / mark hilder / 15/07/2007
dot icon02/10/2008
Director's change of particulars / andrew gray / 01/06/2008
dot icon13/07/2008
Director appointed nathan ott
dot icon06/07/2008
Director appointed georgina daniels
dot icon20/05/2008
Appointment terminate, director christopher reichhelm logged form
dot icon29/04/2008
Total exemption small company accounts made up to 2006-12-31
dot icon04/03/2008
Director and secretary's change of particulars / mark hilder / 25/02/2008
dot icon25/02/2008
Registered office changed on 26/02/2008 from 2 mountview court 310 friern barnet lane whetstone london N20 0YZ
dot icon18/10/2007
Total exemption small company accounts made up to 2005-12-31
dot icon18/10/2007
Resolutions
dot icon18/10/2007
Resolutions
dot icon18/10/2007
Resolutions
dot icon18/10/2007
Resolutions
dot icon09/10/2007
Director resigned
dot icon19/08/2007
Return made up to 28/07/07; full list of members
dot icon19/08/2007
Registered office changed on 20/08/07 from: 2 mountview court 310 friern barney lane whetstone london N20 0YZ
dot icon19/07/2007
Director's particulars changed
dot icon15/07/2007
Director's particulars changed
dot icon08/05/2007
Registered office changed on 09/05/07 from: 2ND floor marchpole house 19-20 berners street london W1T 3LW
dot icon30/08/2006
Return made up to 28/07/06; full list of members
dot icon16/02/2006
Registered office changed on 17/02/06 from: 5 dickens court 13-16 britton street clerkenwell london EC1M 5SX
dot icon03/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon03/10/2005
Return made up to 28/07/05; full list of members
dot icon25/03/2005
Particulars of mortgage/charge
dot icon07/03/2005
Registered office changed on 08/03/05 from: apt 12 112 tabernacle street london EC2A 4LE
dot icon07/03/2005
Accounting reference date extended from 31/07/04 to 31/12/04
dot icon07/02/2005
New director appointed
dot icon02/02/2005
Particulars of mortgage/charge
dot icon07/09/2004
Return made up to 28/07/04; full list of members
dot icon27/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hilder, Mark
Director
28/07/2003 - 31/12/2009
5
Reichhelm, Christopher
Director
01/01/2005 - 24/08/2007
10
Gray, Andrew James
Director
28/07/2003 - 31/12/2009
4
Ott, Nathan Ken
Director
01/07/2008 - 31/12/2009
5
Christie, Annastasia
Director
01/01/2010 - Present
1

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 PHILIMORE LIMITED

PHILIMORE LIMITED is an(a) Dissolved company incorporated on 27/07/2003 with the registered office located at 55 Baker Street, London W1U 7EU. There are currently 2 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 PHILIMORE LIMITED?

toggle

PHILIMORE LIMITED is currently Dissolved. It was registered on 27/07/2003 and dissolved on 18/08/2020.

Where is PHILIMORE LIMITED located?

toggle

PHILIMORE LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does PHILIMORE LIMITED do?

toggle

PHILIMORE LIMITED operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for PHILIMORE LIMITED?

toggle

The latest filing was on 18/08/2020: Final Gazette dissolved following liquidation.