Company NamePhone Sites 3 Limited
Company StatusDissolved
Company Number02023216
CategoryPrivate Limited Company
Incorporation Date28 May 1986(37 years, 11 months ago)
Dissolution Date22 April 2003 (21 years ago)
Previous NameTaxi Media Advertising Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Kenneth Burnett
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1991(5 years, 6 months after company formation)
Appointment Duration11 years, 4 months (closed 22 April 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
86 Addison Road
London
W14 8ED
Secretary NameSimon James Lavelle
NationalityBritish
StatusClosed
Appointed08 September 1999(13 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 22 April 2003)
RoleCompany Director
Correspondence Address8 Blueberry Gardens
Coulsdon
Surrey
CR5 2SX
Secretary NameMr Brian Fitzgerald
NationalityBritish
StatusResigned
Appointed18 December 1991(5 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 October 1995)
RoleCompany Director
Correspondence Address17 Elderslie Road
London
SE9 1UD
Secretary NameMartin Graham Rands
NationalityBritish
StatusResigned
Appointed12 October 1995(9 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Beechwood Avenue
Kew
Surrey
TW9 4DD

Location

Registered Address1st Floor East Lincoln House
Kennington Park
1-3 Brixton Road
London
SW9 6DE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardVassall
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2003First Gazette notice for voluntary strike-off (1 page)
19 November 2002Application for striking-off (1 page)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
12 December 2001Return made up to 01/12/01; full list of members (6 pages)
18 July 2001Registered office changed on 18/07/01 from: 1-3 brixton road london SW9 6DJ (1 page)
11 April 2001Company name changed taxi media advertising LIMITED\certificate issued on 11/04/01 (2 pages)
15 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
28 December 2000Return made up to 01/12/00; full list of members (6 pages)
23 February 2000Return made up to 01/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 January 2000New secretary appointed (2 pages)
28 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
15 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
5 January 1999Return made up to 01/12/98; no change of members (4 pages)
2 March 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
11 January 1998Return made up to 01/12/97; no change of members (4 pages)
2 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
26 January 1997Return made up to 01/12/96; full list of members (6 pages)
5 December 1995Secretary resigned;new secretary appointed (2 pages)
5 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
5 December 1995Return made up to 01/12/95; no change of members (4 pages)
5 June 1995Accounts for a dormant company made up to 31 March 1994 (1 page)