Company NamePhase One Developments Limited
Company StatusDissolved
Company Number03037256
CategoryPrivate Limited Company
Incorporation Date23 March 1995(29 years, 1 month ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)
Previous NameSpeed 4885 Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Karl Newton McKenzie
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1995(1 week, 6 days after company formation)
Appointment Duration14 years, 4 months (closed 18 August 2009)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address83 Whyteleafe Road
Caterham
Surrey
CR3 5EJ
Secretary NameChandra Muralendran
NationalitySrilankan
StatusClosed
Appointed19 July 2007(12 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 18 August 2009)
RoleAccountant
Correspondence Address22 Sydenham Road
London
SE26 5QW
Director NameAnthony Harrison
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(1 week, 6 days after company formation)
Appointment Duration1 year, 7 months (resigned 27 November 1996)
RoleBuilder
Correspondence Address14 Glennie Road
West Norwood
SE27 0LY
Secretary NameMrs Sybil Joyce Lach
NationalityBritish
StatusResigned
Appointed06 April 1995(1 week, 6 days after company formation)
Appointment Duration3 years, 9 months (resigned 14 January 1999)
RoleCompany Director
Correspondence Address76 Turners Meadow Way
Beckenham
Kent
BR3 4TG
Secretary NamePaulette Marie McKenzie
NationalityBritish
StatusResigned
Appointed14 January 1999(3 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 19 July 2007)
RoleCompany Director
Correspondence Address83 Whyteleafe Road
Caterham
Surrey
CR3 5EJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address22 Sydenham Road, London
Sydenham
SE26 5QW
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardSydenham
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
11 July 2008Return made up to 23/03/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 July 2007Secretary resigned (1 page)
20 July 2007New secretary appointed (1 page)
4 April 2007Return made up to 23/03/07; full list of members (2 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
31 August 2006Particulars of mortgage/charge (3 pages)
18 August 2006Particulars of mortgage/charge (6 pages)
9 May 2006Return made up to 23/03/06; full list of members (2 pages)
8 May 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 May 2006Registered office changed on 02/05/06 from: 43A loughborough road london SW9 7TB (1 page)
10 April 2006Return made up to 23/03/05; full list of members (2 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
29 July 2004Return made up to 23/03/04; full list of members (6 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
18 June 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
3 June 2003Return made up to 23/03/03; full list of members (6 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
15 June 2001Return made up to 23/03/01; full list of members (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (7 pages)
3 February 2000Full accounts made up to 31 March 1999 (6 pages)
4 August 1999Return made up to 23/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 1999Full accounts made up to 31 March 1998 (6 pages)
19 February 1999New secretary appointed (2 pages)
19 February 1999Full accounts made up to 31 March 1997 (6 pages)
19 February 1999Secretary resigned (1 page)
22 September 1998Compulsory strike-off action has been discontinued (1 page)
16 September 1998Return made up to 23/03/98; no change of members (4 pages)
8 September 1998First Gazette notice for compulsory strike-off (1 page)
21 April 1997Director resigned (1 page)
21 April 1997Return made up to 23/03/97; no change of members (4 pages)
5 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
15 May 1996Return made up to 23/03/96; full list of members (6 pages)
2 May 1995Memorandum and Articles of Association (16 pages)
1 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages)
19 April 1995Company name changed speed 4885 LIMITED\certificate issued on 20/04/95 (4 pages)
11 April 1995Registered office changed on 11/04/95 from: 174-180 old street london EC1V 9BP (1 page)
23 March 1995Incorporation (38 pages)