London
W1F 7TE
Director Name | Mr Jason Michael Yeomans |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2012(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 09 December 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Sutherland House 5-6 Argyll Street London W1F 7TE |
Secretary Name | Mr Shehzada Sikandar Cheema |
---|---|
Status | Closed |
Appointed | 05 April 2012(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 09 December 2014) |
Role | Company Director |
Correspondence Address | 3rd Floor Sutherland House 5-6 Argyll Street London W1F 7TE |
Director Name | Mr Nigel John Harrison |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pipers Croft Henley Road Claverdon Warwick CV35 8LJ |
Secretary Name | Lesley Ann Cheneler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Glascote Road Tamworth Staffordshire B77 2AE |
Secretary Name | Donna Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(7 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 8 months (resigned 05 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Station Court Old Station Road Hampton In Arden Solihull B92 0HA |
Director Name | Mrs Donna Marie Harrison |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Station Court Old Station Road Hampton In Arden Solihull B92 0HA |
Director Name | Mr Jason Lander Fernyhough |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2009) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 95 Coppice Walk Solihull West Midlands B90 4HZ |
Director Name | Mr Oliver Daniel Rowe |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(10 years, 12 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 April 2012) |
Role | Operations And Sales Director |
Country of Residence | England |
Correspondence Address | 8 Sanders Way Lichfield Staffordshire WS14 9BU |
Director Name | Mr Lee Justin Hopkins |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 April 2012) |
Role | Service Director |
Country of Residence | England |
Correspondence Address | 91 Station Lane Lapworth Solihull West Midlands B94 6LP |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1994(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1994(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | www.phoneboxmobiles.co.uk |
---|
Registered Address | 3rd Floor Sutherland House 5-6 Argyll Street London W1F 7TE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
25k at £1 | Pmgc Technology Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 September 2014 | Amended accounts made up to 31 May 2013 (11 pages) |
10 September 2014 | Amended accounts made up to 31 May 2013 (11 pages) |
2 September 2014 | Amended accounts made up to 31 May 2013 (14 pages) |
2 September 2014 | Amended accounts made up to 31 May 2013 (14 pages) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2014 | Application to strike the company off the register (3 pages) |
13 August 2014 | Application to strike the company off the register (3 pages) |
4 March 2014 | Satisfaction of charge 1 in full (4 pages) |
4 March 2014 | Satisfaction of charge 1 in full (4 pages) |
18 February 2014 | Accounts made up to 31 May 2013 (11 pages) |
18 February 2014 | Accounts made up to 31 May 2013 (11 pages) |
23 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
4 March 2013 | Full accounts made up to 31 May 2012 (14 pages) |
4 March 2013 | Full accounts made up to 31 May 2012 (14 pages) |
17 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
22 September 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 September 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
31 May 2012 | Previous accounting period extended from 30 April 2012 to 31 May 2012 (1 page) |
31 May 2012 | Previous accounting period extended from 30 April 2012 to 31 May 2012 (1 page) |
11 May 2012 | Secretary's details changed for Mr Shehzada Cheema on 11 May 2012 (1 page) |
11 May 2012 | Secretary's details changed for Mr Shehzada Cheema on 11 May 2012 (1 page) |
1 May 2012 | Termination of appointment of Nigel John Harrison as a director on 5 April 2012 (1 page) |
1 May 2012 | Appointment of Mr Shehzada Cheema as a secretary on 5 April 2012 (1 page) |
1 May 2012 | Termination of appointment of Donna Harrison as a secretary on 5 April 2012 (1 page) |
1 May 2012 | Registered office address changed from 4 Station Court Old Station Road Hampton in Arden Solihull B92 0HA on 1 May 2012 (1 page) |
1 May 2012 | Termination of appointment of Donna Marie Harrison as a director on 5 April 2012 (1 page) |
1 May 2012 | Appointment of Mr Shehzada Sikandar Cheema as a director on 5 April 2012 (2 pages) |
1 May 2012 | Termination of appointment of Lee Justin Hopkins as a director on 5 April 2012 (1 page) |
1 May 2012 | Registered office address changed from 4 Station Court Old Station Road Hampton in Arden Solihull B92 0HA on 1 May 2012 (1 page) |
1 May 2012 | Termination of appointment of Oliver Daniel Rowe as a director on 5 April 2012 (1 page) |
1 May 2012 | Termination of appointment of Oliver Daniel Rowe as a director on 5 April 2012 (1 page) |
1 May 2012 | Termination of appointment of Lee Justin Hopkins as a director on 5 April 2012 (1 page) |
1 May 2012 | Termination of appointment of Donna Marie Harrison as a director on 5 April 2012 (1 page) |
1 May 2012 | Termination of appointment of Donna Harrison as a secretary on 5 April 2012 (1 page) |
1 May 2012 | Appointment of Mr Shehzada Sikandar Cheema as a director on 5 April 2012 (2 pages) |
1 May 2012 | Appointment of Mr Jason Michael Yeomans as a director on 5 April 2012 (2 pages) |
1 May 2012 | Appointment of Mr Shehzada Sikandar Cheema as a director on 5 April 2012 (2 pages) |
1 May 2012 | Termination of appointment of Donna Harrison as a secretary on 5 April 2012 (1 page) |
1 May 2012 | Appointment of Mr Jason Michael Yeomans as a director on 5 April 2012 (2 pages) |
1 May 2012 | Appointment of Mr Jason Michael Yeomans as a director on 5 April 2012 (2 pages) |
1 May 2012 | Registered office address changed from 4 Station Court Old Station Road Hampton in Arden Solihull B92 0HA on 1 May 2012 (1 page) |
1 May 2012 | Termination of appointment of Oliver Daniel Rowe as a director on 5 April 2012 (1 page) |
1 May 2012 | Appointment of Mr Shehzada Cheema as a secretary on 5 April 2012 (1 page) |
1 May 2012 | Termination of appointment of Nigel John Harrison as a director on 5 April 2012 (1 page) |
1 May 2012 | Termination of appointment of Nigel John Harrison as a director on 5 April 2012 (1 page) |
1 May 2012 | Termination of appointment of Lee Justin Hopkins as a director on 5 April 2012 (1 page) |
1 May 2012 | Termination of appointment of Donna Marie Harrison as a director on 5 April 2012 (1 page) |
1 May 2012 | Appointment of Mr Shehzada Cheema as a secretary on 5 April 2012 (1 page) |
19 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 January 2012 | (7 pages) |
18 January 2012 | (7 pages) |
23 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
23 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Director's details changed for Mr Nigel John Harrison on 1 December 2010 (2 pages) |
22 December 2010 | Director's details changed for Mr Nigel John Harrison on 1 December 2010 (2 pages) |
22 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
22 December 2010 | Secretary's details changed for Donna Harrison on 1 December 2010 (1 page) |
22 December 2010 | Director's details changed for Mr Nigel John Harrison on 1 December 2010 (2 pages) |
22 December 2010 | Director's details changed for Donna Harrison on 1 December 2010 (2 pages) |
22 December 2010 | Director's details changed for Donna Harrison on 1 December 2010 (2 pages) |
22 December 2010 | Director's details changed for Donna Harrison on 1 December 2010 (2 pages) |
22 December 2010 | Secretary's details changed for Donna Harrison on 1 December 2010 (1 page) |
22 December 2010 | Secretary's details changed for Donna Harrison on 1 December 2010 (1 page) |
22 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
12 August 2010 | (7 pages) |
12 August 2010 | (7 pages) |
15 June 2010 | Auditor's resignation (1 page) |
15 June 2010 | Auditor's resignation (1 page) |
24 December 2009 | Director's details changed for Nigel John Harrison on 22 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Lee Justin Hopkins on 22 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Nigel John Harrison on 22 December 2009 (2 pages) |
24 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
24 December 2009 | Director's details changed for Donna Harrison on 22 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Lee Justin Hopkins on 22 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Mr Oliver Rowe on 22 December 2009 (2 pages) |
24 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
24 December 2009 | Director's details changed for Donna Harrison on 22 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Mr Oliver Rowe on 22 December 2009 (2 pages) |
22 December 2009 | Termination of appointment of Jason Fernyhough as a director (1 page) |
22 December 2009 | Termination of appointment of Jason Fernyhough as a director (1 page) |
4 September 2009 | (7 pages) |
4 September 2009 | (7 pages) |
10 August 2009 | Director appointed lee justin hopkins (1 page) |
10 August 2009 | Director appointed lee justin hopkins (1 page) |
27 January 2009 | (7 pages) |
27 January 2009 | (7 pages) |
19 December 2008 | Return made up to 30/11/08; full list of members (5 pages) |
19 December 2008 | Return made up to 30/11/08; full list of members (5 pages) |
25 March 2008 | Return made up to 30/11/07; full list of members (5 pages) |
25 March 2008 | Return made up to 30/11/07; full list of members (5 pages) |
20 March 2008 | Director appointed mr oliver rowe (1 page) |
20 March 2008 | Director appointed mr oliver rowe (1 page) |
14 February 2008 | (7 pages) |
14 February 2008 | (7 pages) |
25 March 2007 | Return made up to 30/11/06; full list of members
|
25 March 2007 | Return made up to 30/11/06; full list of members
|
2 January 2007 | (7 pages) |
2 January 2007 | (7 pages) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
30 January 2006 | (7 pages) |
30 January 2006 | (7 pages) |
25 January 2006 | Return made up to 30/11/05; full list of members (4 pages) |
25 January 2006 | Return made up to 30/11/05; full list of members (4 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
2 December 2004 | Return made up to 30/11/04; full list of members
|
2 December 2004 | Return made up to 30/11/04; full list of members
|
8 September 2004 | (7 pages) |
8 September 2004 | (7 pages) |
25 August 2004 | Registered office changed on 25/08/04 from: 6 drury lane solihull west midlands B91 3BD (1 page) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | Registered office changed on 25/08/04 from: 6 drury lane solihull west midlands B91 3BD (1 page) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
2 March 2004 | Return made up to 30/11/03; full list of members (6 pages) |
2 March 2004 | Return made up to 30/11/03; full list of members (6 pages) |
13 February 2004 | (7 pages) |
13 February 2004 | (7 pages) |
23 December 2002 | Return made up to 30/11/02; full list of members (6 pages) |
23 December 2002 | Return made up to 30/11/02; full list of members (6 pages) |
1 December 2002 | (7 pages) |
1 December 2002 | (7 pages) |
10 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
10 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
31 August 2001 | (6 pages) |
31 August 2001 | (6 pages) |
23 January 2001 | Return made up to 30/11/00; full list of members (6 pages) |
23 January 2001 | Return made up to 30/11/00; full list of members (6 pages) |
10 October 2000 | (6 pages) |
10 October 2000 | (6 pages) |
10 October 2000 | Secretary's particulars changed (1 page) |
10 October 2000 | Secretary's particulars changed (1 page) |
9 February 2000 | (6 pages) |
9 February 2000 | (6 pages) |
5 December 1999 | Return made up to 30/11/99; full list of members
|
5 December 1999 | Return made up to 30/11/99; full list of members
|
4 December 1998 | Return made up to 30/11/98; full list of members
|
4 December 1998 | Return made up to 30/11/98; full list of members
|
12 October 1998 | Resolutions
|
12 October 1998 | Ad 30/04/98--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages) |
12 October 1998 | £ nc 5000/25000 30/04/98 (1 page) |
12 October 1998 | Ad 30/04/98--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages) |
12 October 1998 | Resolutions
|
12 October 1998 | £ nc 5000/25000 30/04/98 (1 page) |
8 October 1998 | (5 pages) |
8 October 1998 | (5 pages) |
1 April 1998 | Ad 30/04/97--------- £ si 4998@1 (2 pages) |
1 April 1998 | Resolutions
|
1 April 1998 | £ nc 100/5000 30/04/97 (1 page) |
1 April 1998 | Resolutions
|
1 April 1998 | Ad 30/04/97--------- £ si 4998@1 (2 pages) |
1 April 1998 | £ nc 100/5000 30/04/97 (1 page) |
3 March 1998 | (7 pages) |
3 March 1998 | (7 pages) |
19 February 1998 | Return made up to 09/12/97; no change of members (4 pages) |
19 February 1998 | Return made up to 09/12/97; no change of members (4 pages) |
19 May 1997 | Return made up to 09/12/96; full list of members (6 pages) |
19 May 1997 | Return made up to 09/12/96; full list of members (6 pages) |
19 May 1997 | Return made up to 09/12/95; full list of members (6 pages) |
19 May 1997 | Return made up to 09/12/95; full list of members (6 pages) |
9 December 1996 | Secretary resigned (1 page) |
9 December 1996 | Secretary resigned (1 page) |
15 November 1996 | New secretary appointed (2 pages) |
15 November 1996 | New secretary appointed (2 pages) |
15 November 1996 | Registered office changed on 15/11/96 from: imex hosue blucher stree birmingham B1 1QU (1 page) |
15 November 1996 | Registered office changed on 15/11/96 from: imex hosue blucher stree birmingham B1 1QU (1 page) |
30 August 1996 | Accounting reference date extended from 31/12/96 to 30/04/97 (1 page) |
30 August 1996 | Accounting reference date extended from 31/12/96 to 30/04/97 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
9 December 1994 | Incorporation (15 pages) |
9 December 1994 | Incorporation (15 pages) |