Company NamePhyllis Simon Limited
Company StatusDissolved
Company Number02256818
CategoryPrivate Limited Company
Incorporation Date12 May 1988(35 years, 10 months ago)
Dissolution Date21 June 2005 (18 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NamePhyllis Rapp
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(4 years, 7 months after company formation)
Appointment Duration12 years, 5 months (closed 21 June 2005)
RoleHome Duties
Correspondence Address7 Ennismore Gardens
London
SW7 1NL
Secretary NameMr Michael Joel Tannenbaum
NationalityBritish
StatusClosed
Appointed31 December 1992(4 years, 7 months after company formation)
Appointment Duration12 years, 5 months (closed 21 June 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Lodge
12 Priory Drive
Stanmore
Middlesex
HA7 3HL
Director NameMr Michael Joel Tannenbaum
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1997(9 years, 2 months after company formation)
Appointment Duration7 years, 11 months (closed 21 June 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Lodge
12 Priory Drive
Stanmore
Middlesex
HA7 3HL
Director NameSimon Salama-Caro
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 July 1997)
RoleCompany Director
Correspondence Address5-6 Cork Street
London
W1X 1PB

Location

Registered AddressCarmelite 50 Victoria Embankment
Blackfriars Lonodn
EC4Y 0DX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth-£234,335
Cash£2,004

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2005First Gazette notice for voluntary strike-off (1 page)
27 January 2005Application for striking-off (1 page)
23 February 2004Secretary's particulars changed;director's particulars changed (1 page)
21 January 2004Return made up to 31/12/03; full list of members (6 pages)
28 July 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
25 February 2003Director's particulars changed (1 page)
24 January 2003Return made up to 31/12/02; full list of members (5 pages)
12 November 2002Secretary's particulars changed;director's particulars changed (1 page)
22 May 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
17 January 2002Return made up to 31/12/01; full list of members (6 pages)
11 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
6 June 2001Full accounts made up to 31 March 2001 (8 pages)
9 April 2001Return made up to 31/12/00; full list of members (6 pages)
26 January 2001Full accounts made up to 31 March 2000 (8 pages)
13 March 2000Registered office changed on 13/03/00 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
7 March 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 07/03/00
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 December 1999Full accounts made up to 31 March 1999 (8 pages)
21 July 1999Return made up to 31/12/98; full list of members (7 pages)
30 November 1998Full accounts made up to 31 March 1998 (8 pages)
16 February 1998Return made up to 31/12/97; full list of members (7 pages)
30 June 1997Full accounts made up to 31 March 1997 (9 pages)
6 May 1997Return made up to 31/12/96; full list of members (6 pages)
18 February 1997Director's particulars changed (1 page)
15 December 1996Full accounts made up to 31 March 1996 (8 pages)
19 January 1996Return made up to 31/12/95; full list of members (6 pages)
15 September 1995Full accounts made up to 31 March 1995 (9 pages)
27 June 1995Registered office changed on 27/06/95 from: 3-4 prince albert road london NW1 7SN (1 page)