Company NamePhoenix Network Technologies (Europe) Limited
Company StatusDissolved
Company Number03119412
CategoryPrivate Limited Company
Incorporation Date30 October 1995(28 years, 6 months ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)
Previous NameDiplomat Systems Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Michael Thomas Hadfield
NationalityBritish
StatusClosed
Appointed02 August 1999(3 years, 9 months after company formation)
Appointment Duration17 years, 2 months (closed 04 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Selwyn Crescent
Welling
Kent
DA16 2AP
Director NameMrs Linda Margaret Smyth
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2000(4 years, 11 months after company formation)
Appointment Duration16 years (closed 04 October 2016)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address89 Hayes Road
Bromley
BR2 9AE
Director NameMr Trevor Ian Smyth
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2009(13 years, 6 months after company formation)
Appointment Duration7 years, 4 months (closed 04 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Hayes Road
Bromley
Kent
BR2 9AE
Director NameMr Trevor Ian Smyth
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(same day as company formation)
RoleComputing Consultant
Country of ResidenceEngland
Correspondence Address89 Hayes Road
Bromley
Kent
BR2 9AE
Secretary NameMrs Linda Margaret Smyth
NationalityBritish
StatusResigned
Appointed30 October 1995(same day as company formation)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address89 Hayes Road
Bromley
BR2 9AE
Director NameChristopher Arundel Smyth
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(3 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2000)
RoleSchool Teacher
Correspondence Address25 Yorkland Avenue
Welling
Kent
DA16 2LE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 October 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 October 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressLygon House
50 London Road
Bromley
Kent
BR1 3RA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Linda Margaret Smyth
100.00%
Ordinary

Financials

Year2014
Net Worth£48,539
Cash£53,598
Current Liabilities£7,537

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

29 June 1998Delivered on: 1 July 1998
Persons entitled:
I G Wall
C M Garner
S P Parkinson
M a Wood

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: £3250 deposit.
Outstanding

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
11 July 2016Application to strike the company off the register (3 pages)
11 July 2016Application to strike the company off the register (3 pages)
25 February 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
25 February 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
12 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(5 pages)
12 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(5 pages)
26 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
26 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
11 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(5 pages)
11 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(5 pages)
7 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
7 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
11 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(5 pages)
11 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(5 pages)
11 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
11 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
21 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
7 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
11 January 2011Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
9 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
9 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
15 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
24 June 2009Director appointed mr trevor ian smyth (1 page)
24 June 2009Director appointed mr trevor ian smyth (1 page)
4 December 2008Return made up to 30/10/08; no change of members (3 pages)
4 December 2008Return made up to 30/10/08; no change of members (3 pages)
16 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
16 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
22 November 2007Return made up to 30/10/07; no change of members (6 pages)
22 November 2007Return made up to 30/10/07; no change of members (6 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
15 May 2007Return made up to 30/10/06; full list of members (6 pages)
15 May 2007Return made up to 30/10/06; full list of members (6 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
30 November 2005Return made up to 30/10/05; full list of members (6 pages)
30 November 2005Return made up to 30/10/05; full list of members (6 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
1 December 2004Return made up to 30/10/04; full list of members (6 pages)
1 December 2004Return made up to 30/10/04; full list of members (6 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
10 November 2003Return made up to 30/10/03; full list of members (6 pages)
10 November 2003Return made up to 30/10/03; full list of members (6 pages)
24 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
24 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
19 November 2002Return made up to 30/10/02; full list of members (6 pages)
19 November 2002Return made up to 30/10/02; full list of members (6 pages)
28 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
28 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
17 December 2001Return made up to 30/10/01; full list of members (6 pages)
17 December 2001Return made up to 30/10/01; full list of members (6 pages)
28 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
28 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
23 February 2001Return made up to 30/10/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 February 2001Return made up to 30/10/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (7 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (7 pages)
7 December 1999Return made up to 30/10/99; full list of members (6 pages)
7 December 1999Return made up to 30/10/99; full list of members (6 pages)
2 September 1999Full accounts made up to 31 October 1998 (12 pages)
2 September 1999Full accounts made up to 31 October 1998 (12 pages)
20 August 1999Secretary resigned (1 page)
20 August 1999Director resigned (1 page)
20 August 1999New secretary appointed (2 pages)
20 August 1999New secretary appointed (2 pages)
20 August 1999Secretary resigned (1 page)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999Director resigned (1 page)
12 April 1999Return made up to 30/10/98; no change of members (4 pages)
12 April 1999Return made up to 30/10/98; no change of members (4 pages)
27 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
27 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
1 July 1998Particulars of mortgage/charge (3 pages)
1 July 1998Particulars of mortgage/charge (3 pages)
20 March 1998Full accounts made up to 31 October 1996 (8 pages)
20 March 1998Full accounts made up to 31 October 1996 (8 pages)
20 February 1998Return made up to 30/10/97; no change of members (4 pages)
20 February 1998Return made up to 30/10/97; no change of members (4 pages)
18 December 1996Company name changed diplomat systems LIMITED\certificate issued on 19/12/96 (2 pages)
18 December 1996Company name changed diplomat systems LIMITED\certificate issued on 19/12/96 (2 pages)
2 December 1996Return made up to 30/10/96; full list of members (6 pages)
2 December 1996Return made up to 30/10/96; full list of members (6 pages)
5 December 1995New director appointed (2 pages)
5 December 1995Registered office changed on 05/12/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
5 December 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
5 December 1995Registered office changed on 05/12/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
5 December 1995New director appointed (2 pages)
5 December 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
30 October 1995Incorporation (18 pages)
30 October 1995Incorporation (18 pages)