Company NamePhone Properties Limited
Company StatusDissolved
Company Number03073255
CategoryPrivate Limited Company
Incorporation Date27 June 1995(28 years, 10 months ago)
Dissolution Date12 November 2002 (21 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameSir Charles William Dunstone
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1995(1 week after company formation)
Appointment Duration7 years, 4 months (closed 12 November 2002)
RoleManaging Director
Country of ResidenceUntied Kingdom
Correspondence Address71 Addison Road
London
W14 8EB
Director NameDavid Peter John Ross
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1995(1 week after company formation)
Appointment Duration7 years, 4 months (closed 12 November 2002)
RoleFinance Director
Correspondence AddressFlat 4 4 Roland Gardens
London
SW7 3PM
Secretary NameDavid Peter John Ross
NationalityBritish
StatusClosed
Appointed04 July 1995(1 week after company formation)
Appointment Duration7 years, 4 months (closed 12 November 2002)
RoleFinance Director
Correspondence AddressFlat 4 4 Roland Gardens
London
SW7 3PM
Director NameMark Charles Phillipson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1995(3 months, 4 weeks after company formation)
Appointment Duration7 years (closed 12 November 2002)
RoleSurveyor
Correspondence Address404 Raleigh House
Dolphin Square Pimlico
London
SW1V 3NP
Director NameMr Raymond John Stewart Palmer
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(1 week after company formation)
Appointment Duration6 years, 8 months (resigned 01 March 2002)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence Address3 Palace Gardens Terrace
London
W8 4SA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 June 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 June 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressNorth Acton Business Park
Wales Farm Road
London
W3 6RS
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
20 June 2002Application for striking-off (2 pages)
30 May 2002Director resigned (1 page)
3 August 2001Return made up to 27/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 March 2001Registered office changed on 12/03/01 from: 146 marylebone road london NW1 5PG (1 page)
13 February 2001Return made up to 27/06/00; full list of members (9 pages)
2 June 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
19 July 1999Return made up to 27/06/99; full list of members (5 pages)
28 May 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
24 July 1998Return made up to 27/06/98; no change of members (4 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
23 September 1997Return made up to 27/06/97; no change of members (4 pages)
25 April 1997Full accounts made up to 30 June 1996 (5 pages)
27 November 1996Return made up to 27/06/96; full list of members (6 pages)
31 October 1995New director appointed (2 pages)
30 October 1995Accounting reference date notified as 30/06 (1 page)
30 October 1995Ad 22/09/95--------- £ si 997@1=997 £ ic 2/999 (4 pages)
26 September 1995New director appointed (4 pages)
7 September 1995Secretary resigned;director resigned (2 pages)
7 September 1995Registered office changed on 07/09/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 September 1995New director appointed (2 pages)
7 September 1995New director appointed (2 pages)
7 September 1995New secretary appointed (2 pages)
27 June 1995Incorporation (13 pages)