Company NamePhonebits Ltd
Company StatusDissolved
Company Number08361245
CategoryPrivate Limited Company
Incorporation Date15 January 2013(11 years, 3 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47429Retail sale of telecommunications equipment other than mobile telephones

Directors

Director NameMr Keegan Maxwell Rhodes
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Paddock Drive
Chelmsford
CM1 6SS
Director NameMr Alan Victor Jones
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Paddock Drive
Chelmsford
CM1 6SS

Location

Registered Address11 Queens Road
Brentwood
Essex
CM14 4HE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Shareholders

2 at £1Keegan Maxwell Rhodes
100.00%
Ordinary

Financials

Year2014
Net Worth-£88
Cash£1,084
Current Liabilities£1,172

Accounts

Latest Accounts31 January 2015 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
28 October 2015Application to strike the company off the register (3 pages)
28 October 2015Application to strike the company off the register (3 pages)
21 July 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
21 July 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
24 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(3 pages)
24 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(3 pages)
24 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
23 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(3 pages)
23 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(3 pages)
14 November 2013Registered office address changed from 31 Paddock Drive Chelmsford CM1 6SS England on 14 November 2013 (1 page)
14 November 2013Termination of appointment of Alan Jones as a director (1 page)
14 November 2013Termination of appointment of Alan Jones as a director (1 page)
14 November 2013Termination of appointment of Alan Jones as a director (1 page)
14 November 2013Termination of appointment of Alan Jones as a director (1 page)
14 November 2013Registered office address changed from 31 Paddock Drive Chelmsford CM1 6SS England on 14 November 2013 (1 page)
15 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)