Company NamePhontava Limited
Company StatusDissolved
Company Number02871693
CategoryPrivate Limited Company
Incorporation Date15 November 1993(30 years, 5 months ago)

Directors

Director NameKevin Andrew Andrews
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1993(1 week after company formation)
Appointment Duration30 years, 5 months
RoleSales/Administration
Correspondence AddressOak Trees
Broomhill
Holt
Dorset
BH21 7DQ
Director NameSteven Andrew Day
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1993(1 week after company formation)
Appointment Duration30 years, 5 months
RoleSales/Administration
Correspondence AddressStonecroft Pinechase
Booker
High Wycombe
Buckinghamshire
HP12 4UG
Secretary NameKevin Andrew Andrews
NationalityBritish
StatusCurrent
Appointed22 November 1993(1 week after company formation)
Appointment Duration30 years, 5 months
RoleSales/Administration
Correspondence AddressOak Trees
Broomhill
Holt
Dorset
BH21 7DQ
Director NameGeoffrey Day
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1994(7 months, 2 weeks after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence AddressArmour House
44 The Fairway
Burnham
Buckinghamshire
SL1 8DS
Director NameEdward John Robinson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(3 days after company formation)
Appointment Duration1 week, 6 days (resigned 01 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillowbrook House
Marston Meysey
Swindon
Wiltshire
SN6 6LQ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed15 November 1993(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed15 November 1993(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
Middlesex
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

28 October 1997Dissolved (1 page)
28 July 1997Liquidators statement of receipts and payments (5 pages)
28 July 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
22 April 1997Liquidators statement of receipts and payments (5 pages)
30 August 1996Liquidators statement of receipts and payments (5 pages)
22 September 1995Appointment of a voluntary liquidator (2 pages)
8 September 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
31 July 1995Registered office changed on 31/07/95 from: 186B the broadway broadstone dorset BH18 8DP (1 page)
30 May 1995First Gazette notice for compulsory strike-off (2 pages)