Company NamePhasebrook Limited
Company StatusDissolved
Company Number03046578
CategoryPrivate Limited Company
Incorporation Date18 April 1995(29 years ago)
Dissolution Date1 June 2004 (19 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGraeme Peter Graas
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityDutch
StatusClosed
Appointed11 July 1995(2 months, 3 weeks after company formation)
Appointment Duration8 years, 10 months (closed 01 June 2004)
RoleAccountant
Correspondence Address111 Lower Richmond Road
London
SW15 1EU
Secretary NameTracy Bircham
NationalityBritish
StatusClosed
Appointed01 May 2002(7 years after company formation)
Appointment Duration2 years, 1 month (closed 01 June 2004)
RoleJournalist
Correspondence Address111 Lower Richmond Road
London
SW15 1EU
Secretary NameElizabeth Anne Smith
NationalityBritish
StatusResigned
Appointed11 July 1995(2 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 15 December 1999)
RoleCompany Director
Correspondence Address41 Cromwell Road
London
SW19 8LE
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed18 April 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address1st Floor Flat
111 Lower Richmond Road
London
SW15 1EU
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2004First Gazette notice for voluntary strike-off (1 page)
7 January 2004Application for striking-off (1 page)
27 November 2003Total exemption small company accounts made up to 31 December 2002 (1 page)
26 September 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
21 May 2002New secretary appointed (2 pages)
19 April 2002Return made up to 18/04/02; full list of members (7 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (1 page)
31 May 2001Return made up to 18/04/01; full list of members (7 pages)
22 September 2000Accounts for a small company made up to 31 December 1999 (1 page)
12 June 2000Return made up to 18/04/00; full list of members
  • 363(288) ‐ Secretary resigned
(4 pages)
23 February 2000Amended accounts made up to 31 December 1998 (1 page)
3 November 1999Accounts for a small company made up to 31 December 1998 (1 page)
2 July 1999Registered office changed on 02/07/99 from: 41 cromwell road wimbledon london SW19 8LE (1 page)
2 July 1999Return made up to 18/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (1 page)
22 May 1998Return made up to 18/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (1 page)
9 May 1997Return made up to 18/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 1996Registered office changed on 18/12/96 from: 210B stewarts road london SW8 4UB (1 page)
17 December 1996Accounts for a small company made up to 31 December 1995 (1 page)
21 July 1996Return made up to 18/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 1995Secretary resigned;new director appointed (2 pages)
31 July 1995New secretary appointed;director resigned (2 pages)
24 July 1995Registered office changed on 24/07/95 from: suite 11125 72 new bond street london. W1Y 9DD. (1 page)
24 July 1995Accounting reference date notified as 31/12 (1 page)