Company NamePhenomenal Results Limited
Company StatusDissolved
Company Number06870456
CategoryPrivate Limited Company
Incorporation Date6 April 2009(15 years ago)
Dissolution Date19 April 2016 (7 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Nicholas Jack Robertson Dougan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2009(same day as company formation)
RoleLaw Firm Manager & Business Consultant
Country of ResidenceEngland
Correspondence Address78b Granville Road
Sevenoaks
Kent
TN13 1HA

Location

Registered Address19 Town Square
Basildon
Essex
SS14 1BD
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardSt Martin's
Built Up AreaBasildon

Shareholders

1000 at £1Nicholas Jack Robertson Dougan
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,032
Cash£1,604
Current Liabilities£8,107

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
25 January 2016Application to strike the company off the register (3 pages)
25 January 2016Application to strike the company off the register (3 pages)
26 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(3 pages)
26 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(3 pages)
26 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(3 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
2 June 2014Director's details changed for Mr Nicholas Jack Robertson Dougan on 28 November 2013 (2 pages)
2 June 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(3 pages)
2 June 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(3 pages)
2 June 2014Director's details changed for Mr Nicholas Jack Robertson Dougan on 28 November 2013 (2 pages)
2 June 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(3 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
18 January 2014Registered office address changed from 17 Stanhope Way Sevenoaks Kent TN13 2DZ United Kingdom on 18 January 2014 (1 page)
18 January 2014Registered office address changed from 17 Stanhope Way Sevenoaks Kent TN13 2DZ United Kingdom on 18 January 2014 (1 page)
22 June 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
22 June 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
22 June 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
2 November 2012Total exemption full accounts made up to 30 April 2012 (10 pages)
2 November 2012Total exemption full accounts made up to 30 April 2012 (10 pages)
19 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
19 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
19 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
19 August 2011Total exemption full accounts made up to 30 April 2011 (10 pages)
19 August 2011Total exemption full accounts made up to 30 April 2011 (10 pages)
18 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
18 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
18 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
5 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
5 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
19 April 2010Director's details changed for Mr Nicholas Jack Robertson Dougan on 6 April 2010 (2 pages)
19 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Mr Nicholas Jack Robertson Dougan on 6 April 2010 (2 pages)
19 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Mr Nicholas Jack Robertson Dougan on 6 April 2010 (2 pages)
19 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
6 April 2009Incorporation (14 pages)
6 April 2009Incorporation (14 pages)