PHASE 8 ELECTRONICS AND ALARMS LIMITED

The Station Master's House 168 Thornbury Road The Station Master's House 168 Thornbury Road, Isleworth, TW7 4QE, Middlesex, England
StatusDISSOLVED
Company No.01385406
CategoryPrivate Limited Company
Incorporated23 Aug 1978
Age45 years, 10 months, 14 days
JurisdictionEngland Wales
Dissolution14 Jan 2020
Years4 years, 5 months, 23 days

SUMMARY

PHASE 8 ELECTRONICS AND ALARMS LIMITED is an dissolved private limited company with number 01385406. It was incorporated 45 years, 10 months, 14 days ago, on 23 August 1978 and it was dissolved 4 years, 5 months, 23 days ago, on 14 January 2020. The company address is The Station Master's House 168 Thornbury Road The Station Master's House 168 Thornbury Road, Isleworth, TW7 4QE, Middlesex, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2019

Action Date: 13 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Rodway

Appointment date: 2017-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Dickinson

Appointment date: 2017-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Kelly

Appointment date: 2017-07-20

Documents

View document PDF

Change account reference date company current extended

Date: 20 Jul 2017

Action Date: 30 Nov 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2017-11-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian Dickinson

Appointment date: 2017-07-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-20

Old address: The Station Master's House 168 Thornbury Road Osterley Village Isleworth Middlesex TW7 4QE England

New address: The Station Master's House 168 Thornbury Road Osterley Village Isleworth Middlesex TW7 4QE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-20

Old address: 18 Cp House Otterspool Way Watford Hertfordshire WD25 8HP

New address: The Station Master's House 168 Thornbury Road Osterley Village Isleworth Middlesex TW7 4QE

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paula Kim Sarah Hawkins

Termination date: 2017-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Mark Hawkins

Termination date: 2017-07-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paula Kim Sarah Hawkins

Termination date: 2017-07-20

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Paula Kim Sarah Hawkins

Appointment date: 2017-04-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Irene Dorothy Hawkins

Termination date: 2017-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Irene Dorothy Hawkins

Termination date: 2017-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2016

Action Date: 13 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2015

Action Date: 13 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 13 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2013

Action Date: 13 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2012

Action Date: 13 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2011

Action Date: 13 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2010

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2010

Action Date: 13 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-13

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: Paula Kim Sarah Hawkins

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: Anthony Mark Hawkins

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: Irene Dorothy Hawkins

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2009

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2008

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/07; no change of members

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 19/07/07 from: 29A bridge street pinner middx HA5 3HR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2004

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 23 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 23 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 05 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 03 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Apr 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 14 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 May 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 05 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 May 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 22 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 May 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Legacy

Date: 30 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 May 1997

Action Date: 31 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-31

Documents

View document PDF

Legacy

Date: 19 Jan 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Apr 1996

Action Date: 31 Oct 1995

Category: Accounts

Type: AA

Made up date: 1995-10-31

Documents

View document PDF

Legacy

Date: 15 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/95; full list of members

Documents

View document PDF

Resolution

Date: 05 Jun 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Jun 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jun 1995

Action Date: 31 Oct 1994

Category: Accounts

Type: AA

Made up date: 1994-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 1994

Action Date: 31 Oct 1993

Category: Accounts

Type: AA

Made up date: 1993-10-31

Documents

View document PDF

Legacy

Date: 04 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Aug 1993

Action Date: 31 Oct 1992

Category: Accounts

Type: AA

Made up date: 1992-10-31

Documents

View document PDF

Legacy

Date: 21 Aug 1993

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Aug 1992

Action Date: 31 Oct 1991

Category: Accounts

Type: AA

Made up date: 1991-10-31

Documents

View document PDF

Legacy

Date: 10 Aug 1992

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/92; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Sep 1991

Action Date: 31 Oct 1990

Category: Accounts

Type: AA

Made up date: 1990-10-31

Documents

View document PDF

Legacy

Date: 13 Aug 1991

Category: Annual-return

Type: 363b

Description: Return made up to 13/07/91; no change of members

Documents

View document PDF

Legacy

Date: 09 Nov 1990

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/90; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Aug 1990

Action Date: 31 Oct 1989

Category: Accounts

Type: AA

Made up date: 1989-10-31

Documents

View document PDF

Legacy

Date: 06 Aug 1990

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 31/10

Documents

View document PDF

Legacy

Date: 08 Jan 1990

Category: Address

Type: 287

Description: Registered office changed on 08/01/90 from: 19 love lane pinner middx HA5 3EE

Documents

View document PDF

Legacy

Date: 28 Nov 1989

Category: Annual-return

Type: 363

Description: Return made up to 13/07/89; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Aug 1989

Action Date: 31 Oct 1988

Category: Accounts

Type: AA

Made up date: 1988-10-31

Documents

View document PDF

Legacy

Date: 26 May 1988

Category: Annual-return

Type: 363

Description: Return made up to 13/04/88; full list of members

Documents

View document PDF

Accounts with made up date

Date: 13 May 1988

Action Date: 31 Oct 1987

Category: Accounts

Type: AA

Made up date: 1987-10-31

Documents

View document PDF

Legacy

Date: 13 May 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 1987

Category: Annual-return

Type: 363

Description: Return made up to 12/03/87; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Mar 1987

Action Date: 31 Oct 1986

Category: Accounts

Type: AA

Made up date: 1986-10-31

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Incorporation company

Date: 23 Aug 1978

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADSCAD LIMITED

1 BROOKLANDS TERRACE, GREEN STREET,SUNBURY-ON-THAMES,TW16 6RW

Number:10540085
Status:ACTIVE
Category:Private Limited Company

DERMATOLOGY PRACTICE LIMITED

43 BRIDGE ROAD,GRAYS,RM17 6BU

Number:08364388
Status:ACTIVE
Category:Private Limited Company

HYAATT MEDICAL LIMITED

1A SUSSEX CLOSE,ILFORD,IG4 5DP

Number:09679483
Status:ACTIVE
Category:Private Limited Company

MOVEANYBIKE LTD

5 MAGENTA CRESCENT,NEWCASTLE UPON TYNE,NE5 1YL

Number:11125155
Status:ACTIVE
Category:Private Limited Company

OSMANI TRANSPORT LTD

FLAT 5,BECKENHAM,BR3 4RZ

Number:09445871
Status:ACTIVE
Category:Private Limited Company

RESOLUTIO LTD

23 DAWSON ROAD,LONDON,NW2 6UB

Number:08518148
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source