London
WC1H 9LT
Director Name | Drs Petrus Johannes GaljÉ |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 25 July 2014(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 07 April 2016) |
Role | Chief Financial Officer |
Country of Residence | Netherlands |
Correspondence Address | Proassist Lingewei 1 Tiel 4004lk Netherlands |
Secretary Name | The Fone Clinic UK Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 October 2008(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (closed 07 April 2016) |
Correspondence Address | 18-20 Parkside Centre Potters Way Southend On Sea Essex SS2 5SJ |
Director Name | Lesley Collier |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | The Gables Dalys Road Rochford Essex SS4 1RA |
Director Name | Graham Rumbelow |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 23 Admiral Place 24-27 The Leas Westcliff On Sea Essex SS0 7BF |
Secretary Name | Graham Rumbelow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 23 Admiral Place 24-27 The Leas Westcliff On Sea Essex SS0 7BF |
Secretary Name | Richard Brandon Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33a Wellington Road Rayleigh Essex SS6 8EX |
Secretary Name | Christine Beryl Cleaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 October 2008) |
Role | Company Director |
Correspondence Address | Robinia Lodge 29 Creek View Avenue Hullbridge Hockley Essex SS5 6LU |
Director Name | Mr Andrew Shelton |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 September 2001(6 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 06 March 2012) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 23 Hainault Avenue Rochford Essex SS4 1UH |
Director Name | Mr Graham Dennis Cornhill |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Bocking Place Courtauld Road Braintree Essex CM7 9BG |
Director Name | Mr Jon Molyneux |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Britisj |
Status | Resigned |
Appointed | 03 May 2013(17 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 02 December 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 18-20 Parkside Centre Potters Way Southend-On-Sea Essex SS2 5SJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | The Fone Clinic UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2008(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 August 2014) |
Correspondence Address | 18-20 Parkside Centre Potters Way Southend On Sea Essex SS2 5SJ |
Website | www.thephoneclinic.com |
---|
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £2,371,244 |
Cash | £267,265 |
Current Liabilities | £1,234,651 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
7 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2016 | Final Gazette dissolved following liquidation (1 page) |
7 January 2016 | Return of final meeting in a members' voluntary winding up (12 pages) |
29 October 2015 | Liquidators statement of receipts and payments to 1 September 2015 (10 pages) |
29 October 2015 | Liquidators statement of receipts and payments to 1 September 2015 (10 pages) |
29 October 2015 | Liquidators' statement of receipts and payments to 1 September 2015 (10 pages) |
11 September 2014 | Registered office address changed from 18-20 Parkside Centre Potters Way Southend-on-Sea Essex SS2 5SJ England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 11 September 2014 (4 pages) |
9 September 2014 | Appointment of a voluntary liquidator (2 pages) |
9 September 2014 | Declaration of solvency (3 pages) |
1 August 2014 | Termination of appointment of The Fone Clinic Uk Limited as a director on 1 August 2014 (1 page) |
1 August 2014 | Termination of appointment of The Fone Clinic Uk Limited as a director on 1 August 2014 (1 page) |
30 July 2014 | Appointment of Drs Petrus Johannes Galjé as a director on 25 July 2014 (2 pages) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2013 | Termination of appointment of Jon Molyneux as a director (1 page) |
22 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
7 May 2013 | Appointment of Mr Gerrit Reinders as a director (2 pages) |
3 May 2013 | Appointment of Mr Jon Molyneux as a director (2 pages) |
8 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
10 September 2012 | Director's details changed for The Fone Clinic Uk Limited on 1 July 2012 (2 pages) |
10 September 2012 | Director's details changed for The Fone Clinic Uk Limited on 1 July 2012 (2 pages) |
10 September 2012 | Secretary's details changed for The Fone Clinic Uk Limited on 1 July 2012 (2 pages) |
10 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Secretary's details changed for The Fone Clinic Uk Limited on 1 July 2012 (2 pages) |
14 June 2012 | Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 14 June 2012 (1 page) |
25 May 2012 | Auditor's resignation (1 page) |
19 March 2012 | Termination of appointment of Andrew Shelton as a director (1 page) |
17 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
24 August 2010 | Director's details changed for The Fone Clinic Uk Limited on 13 August 2010 (2 pages) |
24 August 2010 | Secretary's details changed for The Fone Clinic Uk Limited on 13 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Director's details changed for Andrew Shelton on 13 August 2010 (2 pages) |
3 August 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
30 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
15 May 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
6 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 October 2008 | Appointment terminated secretary christine cleaver (1 page) |
17 October 2008 | Director and secretary appointed the fone clinic uk LIMITED (2 pages) |
17 October 2008 | Appointment terminated director graham cornhill (1 page) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
14 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
29 May 2007 | Registered office changed on 29/05/07 from: pkf (uk) LLP 16 the havens ransomes europark ipswich suffolk IP3 9SJ (1 page) |
10 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 September 2006 | Return made up to 14/08/06; full list of members (8 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 January 2006 | Auditor's resignation (2 pages) |
24 January 2006 | Section 394 (2 pages) |
21 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
24 August 2005 | Return made up to 14/08/05; full list of members
|
10 August 2004 | Accounts for a small company made up to 9 January 2004 (6 pages) |
10 August 2004 | Accounts for a small company made up to 9 January 2004 (6 pages) |
9 August 2004 | Return made up to 14/08/04; full list of members
|
21 June 2004 | Accounting reference date shortened from 09/01/05 to 31/12/04 (1 page) |
21 June 2004 | Registered office changed on 21/06/04 from: kerr house 19-23 fore street ipswich suffolk IP4 1JW (1 page) |
10 February 2004 | Auditor's resignation (1 page) |
27 January 2004 | Declaration of assistance for shares acquisition (6 pages) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Registered office changed on 26/01/04 from: cherry tree house nore road leigh on sea essex SS9 5DB (1 page) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | Accounting reference date extended from 31/12/03 to 09/01/04 (1 page) |
25 January 2004 | Resolutions
|
16 January 2004 | Particulars of mortgage/charge (5 pages) |
22 August 2003 | Return made up to 14/08/03; full list of members (7 pages) |
6 May 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
16 January 2003 | Accounts for a small company made up to 31 December 2001 (5 pages) |
23 August 2002 | Return made up to 14/08/02; full list of members (7 pages) |
10 October 2001 | New director appointed (2 pages) |
23 August 2001 | Return made up to 14/08/01; full list of members (6 pages) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
21 August 2000 | Return made up to 14/08/00; full list of members (6 pages) |
28 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 August 1999 | Director's particulars changed (1 page) |
18 August 1999 | Return made up to 14/08/99; full list of members (6 pages) |
29 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
4 March 1999 | Registered office changed on 04/03/99 from: 40 homestead gardens hadleigh essex SS7 2AB (1 page) |
12 August 1998 | Return made up to 14/08/98; no change of members (4 pages) |
10 March 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
21 August 1997 | Return made up to 14/08/97; no change of members (4 pages) |
15 August 1997 | Secretary resigned (1 page) |
11 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
14 April 1997 | Registered office changed on 14/04/97 from: kingsridge house 601 london road westcliff on sea essex SS0 9PE (1 page) |
4 October 1996 | New secretary appointed (2 pages) |
4 October 1996 | Secretary resigned (1 page) |
10 September 1996 | Director resigned (1 page) |
30 August 1996 | Return made up to 14/08/96; full list of members
|
22 September 1995 | Ad 21/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 September 1995 | Accounting reference date notified as 31/12 (1 page) |
16 August 1995 | Secretary resigned (2 pages) |
14 August 1995 | Incorporation (22 pages) |