Company NamePhase V Communications Limited
Company StatusDissolved
Company Number03312245
CategoryPrivate Limited Company
Incorporation Date4 February 1997(27 years, 2 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Nicola Karen Clay
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2016(19 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 15 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Company's Registered Office
London
WC1X 8RX
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed19 September 2007(10 years, 7 months after company formation)
Appointment Duration12 years (closed 15 October 2019)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameClive Frank Shayler
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(1 week, 6 days after company formation)
Appointment Duration1 year, 7 months (resigned 21 September 1998)
RoleCompany Director
Correspondence AddressThe Old School House Leicester Road
Sapcote
Leicester
Leicestershire
LE9 4JE
Director NameMr Stuart Adam Marks
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(1 week, 6 days after company formation)
Appointment Duration4 years, 1 month (resigned 06 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadmead 20 Broad Lane
Hale
Altrincham
Cheshire
WA15 0DF
Secretary NameClive Frank Shayler
NationalityBritish
StatusResigned
Appointed17 February 1997(1 week, 6 days after company formation)
Appointment Duration1 year, 7 months (resigned 21 September 1998)
RoleCompany Director
Correspondence AddressThe Old School House Leicester Road
Sapcote
Leicester
Leicestershire
LE9 4JE
Director NameMr David Anthony Egan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed20 September 1998(1 year, 7 months after company formation)
Appointment Duration3 years (resigned 11 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Glebe Road
Barnes
London
SW13 0EA
Secretary NameMr Stuart Adam Marks
NationalityBritish
StatusResigned
Appointed21 September 1998(1 year, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadmead 20 Broad Lane
Hale
Altrincham
Cheshire
WA15 0DF
Secretary NameSally Jane Griffiths
NationalityBritish
StatusResigned
Appointed12 March 1999(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 12 October 2001)
RoleCompany Director
Correspondence Address83 Brian Avenue
South Croydon
Surrey
CR2 9NJ
Director NameSally Jane Griffiths
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(4 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address83 Brian Avenue
South Croydon
Surrey
CR2 9NJ
Secretary NameSusan Mary Lysionek
NationalityBritish
StatusResigned
Appointed12 October 2001(4 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 September 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNightingales
Compton
Surrey
GU3 1DT
Director NameMr Didier Joseph Andre Faure
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed13 March 2003(6 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 29 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Ashchurch Grove
London
W12 9BU
Director NameRobert Stitcher
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2003(6 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 October 2005)
RoleFinancial Director
Correspondence AddressFlat 2
7 Netherhall Gardens
London
NW3 5RN
Director NameMrs Janet Ann Markwick
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(11 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 02 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDownsview House Baughurst Road
Baughurst
Tadley
Hants
RG26 5LL
Director NameAmanda Marie Taylor
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(11 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address198 Barry Avenue
Bicester
Oxon
OX26 2HB
Director NameMr Richard John Evans
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(12 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Hurstwood
Ascot
Berkshire
SL5 9SP
Director NameMr Ian Dorrian
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(16 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Johnson Building
77 Hatton Garden
London
EC1N 8JS
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed04 February 1997(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 1997(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Contact

Websitegrey.co.uk
Telephone020 30373000
Telephone regionLondon

Location

Registered AddressThe Johnson Building
77 Hatton Garden
London
EC1N 8JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

2 at £1Grey Nt LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2019First Gazette notice for voluntary strike-off (1 page)
23 July 2019Application to strike the company off the register (1 page)
4 April 2019Confirmation statement made on 4 February 2019 with updates (5 pages)
9 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
8 February 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
3 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
3 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
17 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
4 August 2016Termination of appointment of Ian Dorrian as a director on 31 July 2016 (1 page)
4 August 2016Appointment of Ms Nicola Karen Clay as a director on 31 July 2016 (2 pages)
4 August 2016Termination of appointment of Ian Dorrian as a director on 31 July 2016 (1 page)
4 August 2016Appointment of Ms Nicola Karen Clay as a director on 31 July 2016 (2 pages)
2 March 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
2 March 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
29 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(4 pages)
29 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(4 pages)
17 July 2015Company name changed cme scholar LIMITED\certificate issued on 17/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-15
(3 pages)
17 July 2015Company name changed cme scholar LIMITED\certificate issued on 17/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-15
(3 pages)
3 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
3 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(3 pages)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(3 pages)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(3 pages)
11 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
11 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
21 March 2014Secretary's details changed for Wpp Group (Nominees) Limited on 21 March 2014 (1 page)
21 March 2014Secretary's details changed for Wpp Group (Nominees) Limited on 21 March 2014 (1 page)
21 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(3 pages)
21 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(3 pages)
21 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(3 pages)
22 October 2013Termination of appointment of Richard Evans as a director (1 page)
22 October 2013Termination of appointment of Richard Evans as a director (1 page)
18 October 2013Appointment of Mr Ian Dorrian as a director (2 pages)
18 October 2013Appointment of Mr Ian Dorrian as a director (2 pages)
17 April 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
17 April 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
4 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
29 August 2012Termination of appointment of Amanda Taylor as a director (1 page)
29 August 2012Termination of appointment of Amanda Taylor as a director (1 page)
24 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
25 January 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
25 January 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
18 March 2011Director's details changed for Amanda Marie Aitken on 14 March 2011 (2 pages)
18 March 2011Director's details changed for Amanda Marie Aitken on 14 March 2011 (2 pages)
18 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
11 February 2011Full accounts made up to 31 December 2010 (4 pages)
11 February 2011Full accounts made up to 31 December 2010 (4 pages)
7 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
7 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
12 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
12 June 2009Appointment terminated director janet markwick (1 page)
12 June 2009Appointment terminated director janet markwick (1 page)
9 June 2009Director appointed richard john evans (1 page)
9 June 2009Director appointed richard john evans (1 page)
21 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
21 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
19 February 2009Return made up to 04/02/09; full list of members (3 pages)
19 February 2009Return made up to 04/02/09; full list of members (3 pages)
27 January 2009Director appointed amanda marie aitken (1 page)
27 January 2009Director appointed amanda marie aitken (1 page)
28 October 2008Appointment terminated director didier faure (1 page)
28 October 2008Appointment terminated director didier faure (1 page)
15 April 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
15 April 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
12 April 2008Company name changed phase v communications LIMITED\certificate issued on 17/04/08 (2 pages)
12 April 2008Company name changed phase v communications LIMITED\certificate issued on 17/04/08 (2 pages)
2 April 2008Director appointed mrs janet ann markwick (3 pages)
2 April 2008Director appointed mrs janet ann markwick (3 pages)
6 March 2008Return made up to 04/02/08; full list of members (3 pages)
6 March 2008Return made up to 04/02/08; full list of members (3 pages)
12 February 2008Location of debenture register (1 page)
12 February 2008Location of debenture register (1 page)
9 October 2007New secretary appointed (1 page)
9 October 2007New secretary appointed (1 page)
5 October 2007Secretary resigned (1 page)
5 October 2007Secretary resigned (1 page)
5 September 2007Director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
26 July 2007Location of register of members (1 page)
26 July 2007Location of register of members (1 page)
26 July 2007Registered office changed on 26/07/07 from: 65-66 frith street london W1D 3JR (1 page)
26 July 2007Registered office changed on 26/07/07 from: 65-66 frith street london W1D 3JR (1 page)
28 April 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
28 April 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
6 March 2007Return made up to 04/02/07; full list of members (2 pages)
6 March 2007Return made up to 04/02/07; full list of members (2 pages)
12 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
12 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
17 February 2006Return made up to 04/02/06; full list of members (2 pages)
17 February 2006Return made up to 04/02/06; full list of members (2 pages)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
24 August 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
24 August 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
31 March 2005Return made up to 04/02/05; full list of members (5 pages)
31 March 2005Return made up to 04/02/05; full list of members (5 pages)
1 March 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
1 March 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
7 September 2004Return made up to 04/02/04; no change of members (4 pages)
7 September 2004Location of register of members (1 page)
7 September 2004Location of register of members (1 page)
7 September 2004Return made up to 04/02/04; no change of members (4 pages)
27 July 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
27 July 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
18 September 2003Registered office changed on 18/09/03 from: 95 new cavendish street london W1W 6XG (1 page)
18 September 2003Registered office changed on 18/09/03 from: 95 new cavendish street london W1W 6XG (1 page)
18 July 2003New director appointed (1 page)
18 July 2003New director appointed (1 page)
18 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
16 May 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
16 May 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
15 May 2003New director appointed (3 pages)
15 May 2003New director appointed (3 pages)
4 March 2003Return made up to 04/02/03; full list of members (6 pages)
4 March 2003Location of register of members (1 page)
4 March 2003Return made up to 04/02/03; full list of members (6 pages)
4 March 2003Location of register of members (1 page)
2 January 2003Company name changed module hardware sales LIMITED\certificate issued on 02/01/03 (2 pages)
2 January 2003Company name changed module hardware sales LIMITED\certificate issued on 02/01/03 (2 pages)
2 August 2002Registered office changed on 02/08/02 from: 143 great portland street london W1W 6QN (1 page)
2 August 2002Registered office changed on 02/08/02 from: 143 great portland street london W1W 6QN (1 page)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
22 February 2002Return made up to 04/02/02; full list of members (6 pages)
22 February 2002Return made up to 04/02/02; full list of members (6 pages)
6 November 2001New director appointed (2 pages)
6 November 2001Secretary resigned (1 page)
6 November 2001New secretary appointed (2 pages)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
6 November 2001Secretary resigned (1 page)
6 November 2001New secretary appointed (2 pages)
6 November 2001New director appointed (2 pages)
10 October 2001Director's particulars changed (1 page)
10 October 2001Director's particulars changed (1 page)
2 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 2001Director resigned (1 page)
16 July 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
16 July 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
16 July 2001Director resigned (1 page)
30 March 2001Return made up to 04/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 30/03/01
(6 pages)
30 March 2001Return made up to 04/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 30/03/01
(6 pages)
11 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 October 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
11 October 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
29 February 2000Return made up to 04/02/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 February 2000Return made up to 04/02/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 November 1999Registered office changed on 22/11/99 from: bow chambers 8 tib lane manchester M2 4JB (1 page)
22 November 1999Registered office changed on 22/11/99 from: bow chambers 8 tib lane manchester M2 4JB (1 page)
22 November 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
22 November 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
8 July 1999Location of register of members (1 page)
8 July 1999Location of register of members (1 page)
22 March 1999New secretary appointed (2 pages)
22 March 1999New secretary appointed (2 pages)
13 March 1999Full accounts made up to 31 December 1998 (5 pages)
13 March 1999Full accounts made up to 31 December 1998 (5 pages)
8 March 1999Secretary resigned;director resigned (1 page)
8 March 1999Return made up to 04/02/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
8 March 1999Secretary resigned;director resigned (1 page)
8 March 1999Return made up to 04/02/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
26 November 1998Full accounts made up to 31 December 1997 (5 pages)
26 November 1998Full accounts made up to 31 December 1997 (5 pages)
28 October 1998New secretary appointed (2 pages)
28 October 1998New secretary appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
21 April 1998Return made up to 04/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
21 April 1998Return made up to 04/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
26 February 1997Company name changed hallco 127 LIMITED\certificate issued on 27/02/97 (2 pages)
26 February 1997Company name changed hallco 127 LIMITED\certificate issued on 27/02/97 (2 pages)
25 February 1997Secretary resigned (1 page)
25 February 1997New secretary appointed;new director appointed (2 pages)
25 February 1997New secretary appointed;new director appointed (2 pages)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
25 February 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
25 February 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
25 February 1997New director appointed (2 pages)
25 February 1997Registered office changed on 25/02/97 from: st james's court brown street manchester M2 2JF (1 page)
25 February 1997Registered office changed on 25/02/97 from: st james's court brown street manchester M2 2JF (1 page)
25 February 1997New director appointed (2 pages)
25 February 1997Secretary resigned (1 page)
4 February 1997Incorporation (15 pages)
4 February 1997Incorporation (15 pages)