Harlow
Essex
CM17 0JP
Director Name | Mrs Runhild Christiane Berta Phillips |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2019(18 years after company formation) |
Appointment Duration | 1 year (closed 01 December 2020) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 125 Sheering Road Harlow Essex CM17 0JP |
Director Name | Mr Hugh Richard Phillips |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(same day as company formation) |
Role | Engineer |
Country of Residence | Austria |
Correspondence Address | Bach 30 Neuhaus A-9155 Foreign Austria |
Director Name | Mrs Runhild Christiane Berta Phillips |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | Bach 30 Neuhaus A-9155 Foreign Austria |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mrs Runhild Christiane Berta Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | Bach 30 Neuhaus A-9155 Foreign Austria |
Director Name | Mr Stuart Hamon |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2017(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 November 2019) |
Role | President |
Country of Residence | Switzerland |
Correspondence Address | 20 Rue Philippe Plantamour Geneva Switzerland |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2001(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Swiss Global Trustees (Nevis) Ltd As Trustee Of The Mayfield Trust (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2017(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 November 2019) |
Correspondence Address | 20 Rue Philippe Plantamour Geneva Switzerland |
Telephone | 01206 383394 |
---|---|
Telephone region | Colchester |
Registered Address | 125 Sheering Road Harlow Essex CM17 0JP |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | Sheering |
Ward | Lower Sheering |
Built Up Area | Greater London |
25 at £1 | Andrew R. Phillips 25.00% Ordinary |
---|---|
25 at £1 | Mr Hugh Richard Phillips 25.00% Ordinary |
25 at £1 | Mrs Runhild Christiane Bertha Phillips 25.00% Ordinary |
25 at £1 | Victoria C. Phillips 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£130,994 |
Cash | £16,428 |
Current Liabilities | £1,064 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
1 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2020 | Application to strike the company off the register (1 page) |
3 April 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
25 November 2019 | Appointment of Mr Hugh Richard Phillips as a director on 21 November 2019 (2 pages) |
25 November 2019 | Cessation of Stuart Hamon as a person with significant control on 21 November 2019 (1 page) |
25 November 2019 | Change of details for Hugh Richard Phillips as a person with significant control on 21 November 2019 (2 pages) |
25 November 2019 | Appointment of Mrs Runhild Christiane Berta Phillips as a director on 21 November 2019 (2 pages) |
25 November 2019 | Termination of appointment of Stuart Hamon as a director on 21 November 2019 (1 page) |
25 November 2019 | Confirmation statement made on 23 November 2019 with updates (4 pages) |
25 November 2019 | Termination of appointment of Swiss Global Trustees (Nevis) Ltd as Trustee of the Mayfield Trust as a director on 21 November 2019 (1 page) |
25 November 2019 | Change of details for Runhild Christiane Bertha Phillips as a person with significant control on 21 November 2019 (2 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
4 January 2019 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
8 December 2017 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
18 August 2017 | Appointment of Swiss Global Trustees (Nevis) Ltd as Trustee of the Mayfield Trust as a director on 18 August 2017 (2 pages) |
18 August 2017 | Appointment of Swiss Global Trustees (Nevis) Ltd as Trustee of the Mayfield Trust as a director on 18 August 2017 (2 pages) |
15 August 2017 | Notification of Stuart Hamon as a person with significant control on 15 August 2017 (2 pages) |
15 August 2017 | Termination of appointment of Runhild Christiane Berta Phillips as a director on 15 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Runhild Christiane Berta Phillips as a director on 15 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Runhild Christiane Berta Phillips as a secretary on 15 August 2017 (1 page) |
15 August 2017 | Notification of Stuart Hamon as a person with significant control on 15 August 2017 (2 pages) |
15 August 2017 | Termination of appointment of Hugh Richard Phillips as a director on 15 August 2017 (1 page) |
15 August 2017 | Appointment of Mr Stuart Hamon as a director on 15 August 2017 (2 pages) |
15 August 2017 | Termination of appointment of Runhild Christiane Berta Phillips as a secretary on 15 August 2017 (1 page) |
15 August 2017 | Appointment of Mr Stuart Hamon as a director on 15 August 2017 (2 pages) |
15 August 2017 | Termination of appointment of Runhild Christiane Berta Phillips as a secretary on 15 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Hugh Richard Phillips as a director on 15 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Runhild Christiane Berta Phillips as a secretary on 15 August 2017 (1 page) |
16 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
16 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
5 December 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 November 2015 | Register inspection address has been changed from Parker House 104a Hutton Road Shenfield Brentwood Essex CM15 8NE United Kingdom to 125 Sheering Road Harlow Essex CM17 0JP (1 page) |
30 November 2015 | Register inspection address has been changed from Parker House 104a Hutton Road Shenfield Brentwood Essex CM15 8NE United Kingdom to 125 Sheering Road Harlow Essex CM17 0JP (1 page) |
30 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 August 2015 | Registered office address changed from Ansons Parker House 104a Hutton Road Shenfield Brentwood Essex CM15 8NE to 125 Sheering Road Harlow Essex CM17 0JP on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from Ansons Parker House 104a Hutton Road Shenfield Brentwood Essex CM15 8NE to 125 Sheering Road Harlow Essex CM17 0JP on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from Ansons Parker House 104a Hutton Road Shenfield Brentwood Essex CM15 8NE to 125 Sheering Road Harlow Essex CM17 0JP on 3 August 2015 (1 page) |
2 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
8 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
18 May 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
3 December 2009 | Register inspection address has been changed (1 page) |
3 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Mrs Runhild Christiane Berta Phillips on 3 December 2009 (2 pages) |
3 December 2009 | Register inspection address has been changed (1 page) |
3 December 2009 | Director's details changed for Mr Hugh Richard Phillips on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Hugh Richard Phillips on 3 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Mrs Runhild Christiane Berta Phillips on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Hugh Richard Phillips on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mrs Runhild Christiane Berta Phillips on 3 December 2009 (2 pages) |
5 May 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
5 May 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
27 November 2008 | Return made up to 23/11/08; full list of members (4 pages) |
27 November 2008 | Return made up to 23/11/08; full list of members (4 pages) |
24 April 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
24 April 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
11 January 2008 | Return made up to 23/11/07; no change of members
|
11 January 2008 | Return made up to 23/11/07; no change of members
|
22 March 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
22 March 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
5 January 2007 | Return made up to 23/11/06; full list of members
|
5 January 2007 | Return made up to 23/11/06; full list of members
|
28 June 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
28 June 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
24 January 2006 | Return made up to 23/11/05; full list of members (8 pages) |
24 January 2006 | Return made up to 23/11/05; full list of members (8 pages) |
25 June 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
25 June 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
18 June 2005 | Registered office changed on 18/06/05 from: 6 the coverts west mersea colchester essex CO5 8AW (1 page) |
18 June 2005 | Registered office changed on 18/06/05 from: 6 the coverts west mersea colchester essex CO5 8AW (1 page) |
13 December 2004 | Return made up to 23/11/04; full list of members (8 pages) |
13 December 2004 | Return made up to 23/11/04; full list of members (8 pages) |
29 September 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
29 September 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
12 December 2003 | Return made up to 23/11/03; full list of members (8 pages) |
12 December 2003 | Return made up to 23/11/03; full list of members (8 pages) |
30 August 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
30 August 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
29 November 2002 | Return made up to 23/11/02; full list of members (7 pages) |
29 November 2002 | Return made up to 23/11/02; full list of members (7 pages) |
29 November 2002 | Ad 30/11/01--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
29 November 2002 | Ad 30/11/01--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
12 September 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
12 September 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
29 May 2002 | Accounting reference date extended from 30/11/02 to 30/04/03 (1 page) |
29 May 2002 | Accounting reference date extended from 30/11/02 to 30/04/03 (1 page) |
19 February 2002 | Ad 30/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 February 2002 | Ad 30/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 January 2002 | New secretary appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | Registered office changed on 03/01/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | Registered office changed on 03/01/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New secretary appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Secretary resigned (1 page) |
5 December 2001 | Secretary resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
23 November 2001 | Incorporation (16 pages) |
23 November 2001 | Incorporation (16 pages) |