Company NamePhase 8 Electronics And Alarms Limited
Company StatusDissolved
Company Number01385406
CategoryPrivate Limited Company
Incorporation Date23 August 1978(45 years, 8 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Ian Dickinson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed20 July 2017(38 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 14 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Station Master's House 168 Thornbury Road
Osterley Village
Isleworth
Middlesex
TW7 4QE
Director NameMr Stephen Kelly
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityEnglish
StatusClosed
Appointed20 July 2017(38 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 14 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Station Master's House 168 Thornbury Road
Osterley Village
Isleworth
Middlesex
TW7 4QE
Director NameMr Stephen Rodway
Date of BirthAugust 1961 (Born 62 years ago)
NationalityEnglish
StatusClosed
Appointed20 July 2017(38 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 14 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Station Master's House 168 Thornbury Road
Osterley Village
Isleworth
Middlesex
TW7 4QE
Secretary NameMr Ian Dickinson
StatusClosed
Appointed20 July 2017(38 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 14 January 2020)
RoleCompany Director
Correspondence AddressThe Station Master's House 168 Thornbury Road
Osterley Village
Isleworth
Middlesex
TW7 4QE
Director NameGeorge William Hawkins
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(12 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 14 October 2002)
RoleAlarm Engineer
Correspondence Address7 Greystoke Avenue
Pinner
Middlesex
HA5 5SH
Director NameIrene Dorothy Hawkins
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(12 years, 10 months after company formation)
Appointment Duration25 years, 9 months (resigned 06 April 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Greystoke Avenue
Pinner
Middlesex
HA5 5SH
Director NameAnthony Mark Hawkins
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(12 years, 10 months after company formation)
Appointment Duration26 years (resigned 20 July 2017)
RoleAlarm Engineer
Country of ResidenceEngland
Correspondence Address36 Headstone Lane
North Harrow
Middlesex
HA2 6HG
Secretary NameIrene Dorothy Hawkins
NationalityBritish
StatusResigned
Appointed13 July 1991(12 years, 10 months after company formation)
Appointment Duration25 years, 9 months (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Greystoke Avenue
Pinner
Middlesex
HA5 5SH
Director NamePhilip Martin Hawkins
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(18 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 September 1998)
RoleAlarm Engineer
Correspondence Address8 Station Road
North Harrow
Harrow
Middlesex
HA2 6AF
Director NamePaula Kim Sarah Hawkins
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(22 years, 3 months after company formation)
Appointment Duration16 years, 7 months (resigned 20 July 2017)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address36 Headstone Lane
North Harrow
Middlesex
HA2 6HG
Secretary NameMrs Paula Kim Sarah Hawkins
StatusResigned
Appointed05 April 2017(38 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 July 2017)
RoleCompany Director
Correspondence Address36 Headstone Lane
Harrow
HA2 6HG

Contact

Websitephase8alarms.com
Email address[email protected]
Telephone020 88638792
Telephone regionLondon

Location

Registered AddressThe Station Master's House 168 Thornbury Road
Osterley Village
Isleworth
Middlesex
TW7 4QE
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London

Shareholders

37 at £1Paula Kim Hawkins
37.00%
Ordinary A
26 at £1Mrs I.d. Hawkins
26.00%
Ordinary A
25 at £1A.m. Hawkins
25.00%
Ordinary B
12 at £1A.m. Hawkins
12.00%
Ordinary A

Financials

Year2014
Net Worth£38,528
Cash£92,646
Current Liabilities£98,800

Accounts

Latest Accounts30 November 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

14 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2019First Gazette notice for voluntary strike-off (1 page)
16 October 2019Application to strike the company off the register (3 pages)
17 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
22 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
17 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
20 July 2017Termination of appointment of Paula Kim Sarah Hawkins as a director on 20 July 2017 (1 page)
20 July 2017Registered office address changed from 18 Cp House Otterspool Way Watford Hertfordshire WD25 8HP to The Station Master's House 168 Thornbury Road Osterley Village Isleworth Middlesex TW7 4QE on 20 July 2017 (1 page)
20 July 2017Appointment of Mr Ian Dickinson as a secretary on 20 July 2017 (2 pages)
20 July 2017Appointment of Mr Ian Dickinson as a director on 20 July 2017 (2 pages)
20 July 2017Termination of appointment of Anthony Mark Hawkins as a director on 20 July 2017 (1 page)
20 July 2017Registered office address changed from The Station Master's House 168 Thornbury Road Osterley Village Isleworth Middlesex TW7 4QE England to The Station Master's House 168 Thornbury Road Osterley Village Isleworth Middlesex TW7 4QE on 20 July 2017 (1 page)
20 July 2017Termination of appointment of Paula Kim Sarah Hawkins as a secretary on 20 July 2017 (1 page)
20 July 2017Termination of appointment of Paula Kim Sarah Hawkins as a director on 20 July 2017 (1 page)
20 July 2017Appointment of Mr Stephen Kelly as a director on 20 July 2017 (2 pages)
20 July 2017Appointment of Mr Stephen Kelly as a director on 20 July 2017 (2 pages)
20 July 2017Registered office address changed from The Station Master's House 168 Thornbury Road Osterley Village Isleworth Middlesex TW7 4QE England to The Station Master's House 168 Thornbury Road Osterley Village Isleworth Middlesex TW7 4QE on 20 July 2017 (1 page)
20 July 2017Termination of appointment of Paula Kim Sarah Hawkins as a secretary on 20 July 2017 (1 page)
20 July 2017Appointment of Mr Ian Dickinson as a secretary on 20 July 2017 (2 pages)
20 July 2017Current accounting period extended from 31 October 2017 to 30 November 2017 (1 page)
20 July 2017Appointment of Mr Stephen Rodway as a director on 20 July 2017 (2 pages)
20 July 2017Appointment of Mr Stephen Rodway as a director on 20 July 2017 (2 pages)
20 July 2017Registered office address changed from 18 Cp House Otterspool Way Watford Hertfordshire WD25 8HP to The Station Master's House 168 Thornbury Road Osterley Village Isleworth Middlesex TW7 4QE on 20 July 2017 (1 page)
20 July 2017Termination of appointment of Anthony Mark Hawkins as a director on 20 July 2017 (1 page)
20 July 2017Appointment of Mr Ian Dickinson as a director on 20 July 2017 (2 pages)
20 July 2017Current accounting period extended from 31 October 2017 to 30 November 2017 (1 page)
19 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
6 April 2017Appointment of Mrs Paula Kim Sarah Hawkins as a secretary on 5 April 2017 (2 pages)
6 April 2017Termination of appointment of Irene Dorothy Hawkins as a director on 6 April 2017 (1 page)
6 April 2017Termination of appointment of Irene Dorothy Hawkins as a secretary on 5 April 2017 (1 page)
6 April 2017Termination of appointment of Irene Dorothy Hawkins as a secretary on 5 April 2017 (1 page)
6 April 2017Appointment of Mrs Paula Kim Sarah Hawkins as a secretary on 5 April 2017 (2 pages)
6 April 2017Termination of appointment of Irene Dorothy Hawkins as a director on 6 April 2017 (1 page)
15 December 2016Total exemption small company accounts made up to 31 October 2016 (9 pages)
15 December 2016Total exemption small company accounts made up to 31 October 2016 (9 pages)
26 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
24 February 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
24 February 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
28 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(7 pages)
28 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(7 pages)
21 January 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
21 January 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
22 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(7 pages)
22 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(7 pages)
20 January 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
20 January 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
6 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(7 pages)
6 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(7 pages)
24 January 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
24 January 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
24 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (7 pages)
24 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (7 pages)
4 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
21 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (7 pages)
21 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (7 pages)
6 December 2010Total exemption small company accounts made up to 31 October 2010 (6 pages)
6 December 2010Total exemption small company accounts made up to 31 October 2010 (6 pages)
21 July 2010Director's details changed for Anthony Mark Hawkins on 31 December 2009 (2 pages)
21 July 2010Director's details changed for Irene Dorothy Hawkins on 31 December 2009 (2 pages)
21 July 2010Director's details changed for Paula Kim Sarah Hawkins on 31 December 2009 (2 pages)
21 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (7 pages)
21 July 2010Director's details changed for Paula Kim Sarah Hawkins on 31 December 2009 (2 pages)
21 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (7 pages)
21 July 2010Director's details changed for Anthony Mark Hawkins on 31 December 2009 (2 pages)
21 July 2010Director's details changed for Irene Dorothy Hawkins on 31 December 2009 (2 pages)
10 December 2009Total exemption small company accounts made up to 31 October 2009 (6 pages)
10 December 2009Total exemption small company accounts made up to 31 October 2009 (6 pages)
27 July 2009Return made up to 13/07/09; full list of members (4 pages)
27 July 2009Return made up to 13/07/09; full list of members (4 pages)
4 December 2008Total exemption small company accounts made up to 31 October 2008 (6 pages)
4 December 2008Total exemption small company accounts made up to 31 October 2008 (6 pages)
22 August 2008Return made up to 13/07/08; full list of members (4 pages)
22 August 2008Return made up to 13/07/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
14 August 2007Return made up to 13/07/07; no change of members (7 pages)
14 August 2007Return made up to 13/07/07; no change of members (7 pages)
19 July 2007Registered office changed on 19/07/07 from: 29A bridge street pinner middx HA5 3HR (1 page)
19 July 2007Registered office changed on 19/07/07 from: 29A bridge street pinner middx HA5 3HR (1 page)
13 February 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
13 February 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
1 August 2006Return made up to 13/07/06; full list of members (7 pages)
1 August 2006Return made up to 13/07/06; full list of members (7 pages)
24 January 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
24 January 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
3 August 2005Return made up to 13/07/05; full list of members (7 pages)
3 August 2005Return made up to 13/07/05; full list of members (7 pages)
10 December 2004Total exemption small company accounts made up to 31 October 2004 (6 pages)
10 December 2004Total exemption small company accounts made up to 31 October 2004 (6 pages)
23 August 2004Return made up to 13/07/04; full list of members (7 pages)
23 August 2004Return made up to 13/07/04; full list of members (7 pages)
30 January 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
30 January 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
23 August 2003Return made up to 13/07/03; full list of members (7 pages)
23 August 2003Return made up to 13/07/03; full list of members (7 pages)
30 April 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
30 April 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
5 December 2002Director resigned (1 page)
5 December 2002Director resigned (1 page)
1 August 2002Return made up to 13/07/02; full list of members (8 pages)
1 August 2002Return made up to 13/07/02; full list of members (8 pages)
11 March 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
11 March 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
3 August 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 August 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
24 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
14 December 2000New director appointed (2 pages)
14 December 2000New director appointed (2 pages)
4 August 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2000Accounts for a small company made up to 31 October 1999 (6 pages)
2 May 2000Accounts for a small company made up to 31 October 1999 (6 pages)
5 August 1999Return made up to 13/07/99; no change of members (4 pages)
5 August 1999Return made up to 13/07/99; no change of members (4 pages)
24 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
24 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
22 May 1999Director resigned (1 page)
22 May 1999Director resigned (1 page)
28 July 1998Return made up to 13/07/98; full list of members (6 pages)
28 July 1998Return made up to 13/07/98; full list of members (6 pages)
20 May 1998Accounts for a small company made up to 31 October 1997 (6 pages)
20 May 1998Accounts for a small company made up to 31 October 1997 (6 pages)
30 July 1997Return made up to 13/07/97; no change of members (4 pages)
30 July 1997Return made up to 13/07/97; no change of members (4 pages)
12 May 1997Accounts for a small company made up to 31 October 1996 (7 pages)
12 May 1997Accounts for a small company made up to 31 October 1996 (7 pages)
19 January 1997New director appointed (2 pages)
19 January 1997New director appointed (2 pages)
24 April 1996Accounts for a small company made up to 31 October 1995 (7 pages)
24 April 1996Accounts for a small company made up to 31 October 1995 (7 pages)
15 August 1995Return made up to 13/07/95; full list of members (6 pages)
15 August 1995Return made up to 13/07/95; full list of members (6 pages)
5 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 June 1995Accounts for a small company made up to 31 October 1994 (7 pages)
5 June 1995Accounts for a small company made up to 31 October 1994 (7 pages)
23 August 1978Incorporation (24 pages)
23 August 1978Incorporation (24 pages)