PHOQUS PHARMACEUTICALS (UK) LIMITED

Register to unlock more data on OkredoRegister

PHOQUS PHARMACEUTICALS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03486675

Incorporation date

28/12/1997

Size

Full

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 28/12/1997)
dot icon14/06/2010
Final Gazette dissolved following liquidation
dot icon14/03/2010
Return of final meeting in a creditors' voluntary winding up
dot icon03/03/2010
Liquidators' statement of receipts and payments to 2010-02-22
dot icon26/02/2009
Statement of affairs with form 2.14B
dot icon22/02/2009
Administrator's progress report to 2009-01-16
dot icon22/02/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon03/09/2008
Statement of administrator's proposal
dot icon18/08/2008
Registered office changed on 19/08/2008 from 10 kings hill avenue kings hill west malling kent ME19 4PQ
dot icon22/07/2008
Appointment Terminated Secretary suzanne smith
dot icon21/07/2008
Appointment of an administrator
dot icon05/06/2008
Return made up to 29/12/07; full list of members
dot icon14/05/2008
Full accounts made up to 2007-12-31
dot icon29/10/2007
Full accounts made up to 2006-12-31
dot icon24/09/2007
Memorandum and Articles of Association
dot icon17/09/2007
Certificate of change of name
dot icon25/06/2007
New director appointed
dot icon04/04/2007
Declaration of satisfaction of mortgage/charge
dot icon04/04/2007
Particulars of mortgage/charge
dot icon28/03/2007
Particulars of mortgage/charge
dot icon05/03/2007
New secretary appointed
dot icon01/02/2007
Secretary resigned
dot icon01/02/2007
Director resigned
dot icon11/01/2007
Return made up to 29/12/06; no change of members
dot icon17/05/2006
Full accounts made up to 2005-12-31
dot icon08/01/2006
Return made up to 29/12/05; no change of members
dot icon31/03/2005
Full accounts made up to 2004-12-31
dot icon21/02/2005
Return made up to 29/12/04; full list of members
dot icon07/02/2005
New director appointed
dot icon31/01/2005
Location of register of directors' interests
dot icon31/01/2005
Location of register of members
dot icon21/12/2004
New director appointed
dot icon15/12/2004
Director resigned
dot icon13/12/2004
Particulars of mortgage/charge
dot icon01/12/2004
Director's particulars changed
dot icon12/09/2004
Director resigned
dot icon05/09/2004
Full accounts made up to 2003-12-31
dot icon09/08/2004
Particulars of mortgage/charge
dot icon05/08/2004
Declaration of satisfaction of mortgage/charge
dot icon05/08/2004
Declaration of satisfaction of mortgage/charge
dot icon13/07/2004
New director appointed
dot icon27/01/2004
Return made up to 29/12/03; no change of members
dot icon29/05/2003
Full accounts made up to 2002-12-31
dot icon07/05/2003
Director resigned
dot icon30/04/2003
New director appointed
dot icon30/01/2003
Return made up to 29/12/02; full list of members
dot icon13/01/2003
Location of register of members
dot icon13/01/2003
Location of register of directors' interests
dot icon01/12/2002
Memorandum and Articles of Association
dot icon28/11/2002
S-div 07/11/02
dot icon26/11/2002
Certificate of change of name
dot icon25/10/2002
Director resigned
dot icon09/10/2002
Director resigned
dot icon09/10/2002
Director resigned
dot icon09/10/2002
Director resigned
dot icon09/10/2002
Director resigned
dot icon09/10/2002
Director resigned
dot icon09/10/2002
Director resigned
dot icon25/09/2002
Particulars of mortgage/charge
dot icon22/09/2002
£ ic 4582626/2561 13/09/02 £ sr 4580065@1=4580065
dot icon21/08/2002
Director's particulars changed
dot icon13/08/2002
Particulars of mortgage/charge
dot icon07/08/2002
Director's particulars changed
dot icon09/07/2002
Particulars of mortgage/charge
dot icon01/07/2002
New director appointed
dot icon25/06/2002
Auditor's resignation
dot icon23/06/2002
Director resigned
dot icon23/06/2002
Ad 12/04/02--------- £ si [email protected]=5 £ ic 4582621/4582626
dot icon08/05/2002
Full accounts made up to 2001-12-31
dot icon07/03/2002
New director appointed
dot icon28/01/2002
Return made up to 29/12/01; full list of members
dot icon25/11/2001
Director resigned
dot icon22/10/2001
Conso 17/10/01
dot icon22/10/2001
Ad 10/10/01--------- £ si [email protected]=10 £ ic 3906615/3906625
dot icon17/10/2001
Ad 05/09/01--------- £ si [email protected]=20 £ ic 3906595/3906615
dot icon17/10/2001
Conso 22/08/01
dot icon08/10/2001
Declaration of satisfaction of mortgage/charge
dot icon08/10/2001
Declaration of satisfaction of mortgage/charge
dot icon03/10/2001
Full accounts made up to 2000-12-31
dot icon18/09/2001
New director appointed
dot icon02/09/2001
Ad 22/08/01--------- £ si [email protected]=35 £ ic 3906560/3906595
dot icon28/08/2001
Nc inc already adjusted 22/08/01
dot icon28/08/2001
Resolutions
dot icon28/08/2001
Resolutions
dot icon28/08/2001
Resolutions
dot icon28/08/2001
Resolutions
dot icon28/08/2001
New director appointed
dot icon28/08/2001
Ad 22/08/01--------- £ si [email protected]=1551 £ ic 3905009/3906560
dot icon28/08/2001
Ad 22/08/01--------- £ si [email protected]=9 £ ic 3905000/3905009
dot icon17/05/2001
Resolutions
dot icon17/05/2001
Resolutions
dot icon17/05/2001
Resolutions
dot icon17/05/2001
£ nc 4581690/4585000 02/05/01
dot icon16/05/2001
Particulars of mortgage/charge
dot icon06/02/2001
Particulars of mortgage/charge
dot icon06/02/2001
Nc inc already adjusted 30/01/01
dot icon06/02/2001
Resolutions
dot icon06/02/2001
Resolutions
dot icon06/02/2001
Resolutions
dot icon25/01/2001
Return made up to 29/12/00; full list of members
dot icon25/01/2001
Director's particulars changed
dot icon25/01/2001
Registered office changed on 26/01/01
dot icon25/01/2001
Location of debenture register address changed
dot icon16/11/2000
Declaration of mortgage charge released/ceased
dot icon16/10/2000
New director appointed
dot icon16/10/2000
New secretary appointed
dot icon16/10/2000
Secretary resigned
dot icon15/10/2000
Accounts for a small company made up to 1999-12-31
dot icon27/09/2000
Particulars of mortgage/charge
dot icon27/09/2000
Nc inc already adjusted 21/09/00
dot icon27/09/2000
Resolutions
dot icon27/09/2000
Resolutions
dot icon27/09/2000
Resolutions
dot icon03/07/2000
New director appointed
dot icon13/06/2000
Ad 02/06/00--------- £ si 750000@1=750000 £ ic 3155000/3905000
dot icon13/06/2000
Ad 02/06/00--------- £ si 500000@1=500000 £ ic 2655000/3155000
dot icon05/04/2000
Resolutions
dot icon05/04/2000
Resolutions
dot icon05/04/2000
£ nc 4501550/4581550 10/02/00
dot icon20/03/2000
New director appointed
dot icon20/03/2000
Director resigned
dot icon09/03/2000
Ad 20/01/00--------- £ si 75000@1=75000 £ ic 2580000/2655000
dot icon09/03/2000
Ad 01/02/00--------- £ si 500000@1=500000 £ ic 2080000/2580000
dot icon13/02/2000
Director resigned
dot icon22/01/2000
Return made up to 29/12/99; full list of members
dot icon22/01/2000
Director's particulars changed
dot icon20/01/2000
Ad 23/07/99--------- £ si 750000@1=750000 £ ic 1331000/2081000
dot icon20/01/2000
Ad 02/07/99--------- £ si 180000@1=180000 £ ic 1151000/1331000
dot icon20/01/2000
Ad 18/06/99--------- £ si 120000@1=120000 £ ic 1031000/1151000
dot icon20/01/2000
Ad 27/07/99--------- £ si 500000@1=500000 £ ic 531000/1031000
dot icon05/09/1999
Accounts for a small company made up to 1998-12-31
dot icon30/06/1999
Ad 06/05/99--------- £ si 250000@1=250000 £ ic 281000/531000
dot icon28/06/1999
New director appointed
dot icon12/05/1999
Registered office changed on 13/05/99 from: meadow court ranters lane goudhurst cranbrook kent TN17 1HR
dot icon25/03/1999
New director appointed
dot icon17/03/1999
New director appointed
dot icon20/02/1999
Resolutions
dot icon20/02/1999
Resolutions
dot icon20/02/1999
Resolutions
dot icon20/02/1999
Resolutions
dot icon20/02/1999
Resolutions
dot icon20/02/1999
Resolutions
dot icon20/02/1999
Resolutions
dot icon20/02/1999
Ad 29/01/99--------- £ si 280000@1=280000 £ si [email protected]=775 £ ic 225/281000
dot icon20/02/1999
Ad 29/01/99--------- £ si [email protected]=224 £ ic 1/225
dot icon20/02/1999
£ nc 100/4501550 29/01/99
dot icon20/02/1999
Conve 29/01/99
dot icon20/02/1999
New director appointed
dot icon20/02/1999
New director appointed
dot icon28/01/1999
Return made up to 29/12/98; full list of members
dot icon08/02/1998
New secretary appointed
dot icon08/02/1998
New director appointed
dot icon08/02/1998
Registered office changed on 09/02/98 from: 152 city road london EC1V 2NX
dot icon11/01/1998
Director resigned
dot icon11/01/1998
Secretary resigned
dot icon28/12/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLES (NOMINEES) LIMITED
Nominee Secretary
28/12/1997 - 29/12/1997
3007
Temples (Professional Services) Limited
Nominee Director
28/12/1997 - 29/12/1997
2154
Leathers, David Frederick James
Director
21/08/2001 - Present
7
Dr Peter Graham Johnson
Director
08/06/2000 - Present
26
Jones, Andrew Alfred, Dr
Director
15/04/2003 - 21/01/2007
7

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 PHOQUS PHARMACEUTICALS (UK) LIMITED

PHOQUS PHARMACEUTICALS (UK) LIMITED is an(a) Dissolved company incorporated on 28/12/1997 with the registered office located at 30 Finsbury Square, London EC2P 2YU. 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 PHOQUS PHARMACEUTICALS (UK) LIMITED?

toggle

PHOQUS PHARMACEUTICALS (UK) LIMITED is currently Dissolved. It was registered on 28/12/1997 and dissolved on 14/06/2010.

Where is PHOQUS PHARMACEUTICALS (UK) LIMITED located?

toggle

PHOQUS PHARMACEUTICALS (UK) LIMITED is registered at 30 Finsbury Square, London EC2P 2YU.

What does PHOQUS PHARMACEUTICALS (UK) LIMITED do?

toggle

PHOQUS PHARMACEUTICALS (UK) LIMITED operates in the Research and experimental development on natural sciences and engineering (73.10 - SIC 2003) sector.

What is the latest filing for PHOQUS PHARMACEUTICALS (UK) LIMITED?

toggle

The latest filing was on 14/06/2010: Final Gazette dissolved following liquidation.