PHIA ENTERPRISES LTD
Status | DISSOLVED |
Company No. | 05233008 |
Category | Private Limited Company |
Incorporated | 16 Sep 2004 |
Age | 19 years, 9 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 06 Sep 2011 |
Years | 12 years, 10 months |
SUMMARY
PHIA ENTERPRISES LTD is an dissolved private limited company with number 05233008. It was incorporated 19 years, 9 months, 20 days ago, on 16 September 2004 and it was dissolved 12 years, 10 months ago, on 06 September 2011. The company address is 8 Shepherd Market Suite 127 8 Shepherd Market Suite 127, W1J 7JY.
Company Fillings
Gazette dissolved voluntary
Date: 06 Sep 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 May 2011
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2011
Action Date: 16 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-16
Documents
Gazette filings brought up to date
Date: 15 Jan 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2010
Action Date: 16 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-16
Documents
Change person secretary company with change date
Date: 25 Nov 2009
Action Date: 01 Jan 2008
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2008-01-01
Officer name: Sandra Marchetti
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2009
Action Date: 16 Sep 2008
Category: Annual-return
Type: AR01
Made up date: 2008-09-16
Documents
Gazette filings brought up to date
Date: 24 Jul 2009
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 01 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed sandra marchetti
Documents
Legacy
Date: 10 Dec 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / nikolas bonellos / 01/11/2008 / Occupation was: business owner, now: director business owner
Documents
Legacy
Date: 10 Dec 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary nikolas bonellos
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 05 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 05 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/06; full list of members
Documents
Legacy
Date: 05 Feb 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 05 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Feb 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 05 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 05/02/07 from: suite 127 8 shepherd market, london, W1J 7JY
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 17 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/05; full list of members
Documents
Legacy
Date: 17 Feb 2006
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed;director resigned
Documents
Legacy
Date: 17 May 2005
Category: Capital
Type: 88(2)R
Description: Ad 25/04/05--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 17 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 26 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 26/04/05 from: the bristol office, 2 southfield road, westbury on trym, bristol BS9 3BH
Documents
Legacy
Date: 26 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 30/11/04 from: 12 barons court, church lane, kingsbury, NW9 8AD
Documents
Some Companies
CASEBOURNE COTTAGE,FOLKESTONE,CT20 3JH
Number: | 11125562 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNION HOUSE,COVENTRY,CV1 2NT
Number: | 06602880 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O TAI PAN EXPRESS NORTHWOOD 11-12 ROWLAND PLACE,NORTHWOOD,HA6 1AB
Number: | 10238878 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 CHURCH STREET,LEICESTER,LE17 4AE
Number: | 07518953 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GLUE POT FARM EDWARDS LANE,HALESWORTH,IP19 9AA
Number: | 05458527 |
Status: | ACTIVE |
Category: | Private Limited Company |
137 STREATHAM HIGH ROAD,STREATHAM,SW16 1HJ
Number: | 07451924 |
Status: | ACTIVE |
Category: | Private Limited Company |