Company NamePharaoh Publishing Limited
Company StatusDissolved
Company Number03071748
CategoryPrivate Limited Company
Incorporation Date23 June 1995(28 years, 10 months ago)
Dissolution Date4 July 2000 (23 years, 10 months ago)
Previous NamePrecis (1371) Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameLinda Rosemary Worsfold
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1997(1 year, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 04 July 2000)
RoleCompany Director
Correspondence Address2 Shinglebarn Cottages
Smiths Hill West Farleigh
Maidstone
Kent
ME15 0PJ
Director NameRonald Alan Bennett
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1998(3 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 04 July 2000)
RoleCompany Director
Correspondence Address38 Vineyard Hill Road
London
SW19 7JH
Secretary NameRonald Alan Bennett
NationalityBritish
StatusClosed
Appointed20 August 1998(3 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 04 July 2000)
RoleCompany Director
Correspondence Address38 Vineyard Hill Road
London
SW19 7JH
Director NameJohn Edward Michael Dillon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 Belsize Mews
Belsize Park
London
NW3 5AT
Director NameLeon Neal
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Director NamePaul Jonathan Bendit
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1995(2 months, 4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 1998)
RoleChartered Accountant
Correspondence Address106 Elms Crescent
London
SW4 8QT
Director NameDavid Alan Clipsham
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1995(2 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 04 June 1997)
RoleCompany Director
Correspondence Address84 Warwick Avenue
London
W9 2PU
Secretary NamePaul Jonathan Bendit
NationalityBritish
StatusResigned
Appointed19 September 1995(2 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 18 June 1998)
RoleChartered Accountant
Correspondence Address106 Elms Crescent
London
SW4 8QT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 June 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed08 August 1995(1 month, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 19 September 1995)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Location

Registered AddressPO Box 918
Unit 7-8 Astra Centre
Edinburgh Way Harlow
Essex
CM20 2DU
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 July 2000Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2000First Gazette notice for compulsory strike-off (1 page)
16 March 1999Compulsory strike-off action has been discontinued (1 page)
10 March 1999Withdrawal of application for striking off (1 page)
2 February 1999First Gazette notice for voluntary strike-off (1 page)
23 December 1998Application for striking-off (1 page)
25 November 1998New secretary appointed;new director appointed (2 pages)
25 November 1998Director resigned (1 page)
25 November 1998Return made up to 23/06/98; no change of members (4 pages)
25 November 1998New director appointed (2 pages)
25 November 1998Director resigned (1 page)
26 June 1998Secretary resigned (1 page)
18 June 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
8 April 1998Accounts for a dormant company made up to 31 May 1997 (5 pages)
2 December 1997Registered office changed on 02/12/97 from: cartel house po box 918 edinburgh way harlow essex CM20 2DU (1 page)
21 October 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
4 July 1997Return made up to 23/06/97; no change of members (4 pages)
3 June 1997Director's particulars changed (1 page)
8 September 1996Accounts for a dormant company made up to 31 May 1996 (5 pages)
8 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 June 1996Return made up to 23/06/96; full list of members (6 pages)
21 February 1996Accounting reference date notified as 31/05 (1 page)
30 October 1995Secretary resigned (2 pages)
30 October 1995Director resigned (2 pages)
30 October 1995Director resigned (2 pages)
23 October 1995Registered office changed on 23/10/95 from: po box 918 cartel house edinburgh way harlow, essex CM20 2DU (1 page)
17 October 1995Director resigned (2 pages)
17 October 1995Director resigned (2 pages)
17 October 1995Secretary resigned (2 pages)
6 October 1995Company name changed precis (1371) LIMITED\certificate issued on 09/10/95 (4 pages)
26 September 1995New director appointed (2 pages)
26 September 1995New secretary appointed (2 pages)
26 September 1995New director appointed (2 pages)
26 September 1995Registered office changed on 26/09/95 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
14 August 1995Secretary resigned;new secretary appointed (2 pages)
23 June 1995Incorporation (30 pages)