Company NamePhone Technology Ltd
Company StatusDissolved
Company Number03392423
CategoryPrivate Limited Company
Incorporation Date20 June 1997(26 years, 10 months ago)
Dissolution Date28 May 2002 (21 years, 11 months ago)

Business Activity

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

Directors

Director NameCapital Premier Limited (Corporation)
StatusClosed
Appointed04 May 2001(3 years, 10 months after company formation)
Appointment Duration1 year (closed 28 May 2002)
Correspondence AddressDrake Chambers
Road Town
Tortola
Foreign
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed04 May 2001(3 years, 10 months after company formation)
Appointment Duration1 year (closed 28 May 2002)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed20 June 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameVan Doorn (UK) Limited (Corporation)
StatusResigned
Appointed20 June 1997(same day as company formation)
Correspondence Address66 Wigmore Street
London
W1H 0HQ
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameLg Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 1997(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HQ
Director NameJames Simpson Limited (Corporation)
StatusResigned
Appointed02 February 1998(7 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 10 February 1999)
Correspondence AddressDrake Chambers
Road Town
Tortola
Foreign
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 1998(7 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 04 May 2001)
Correspondence Address120 East Road
London
N1 6AA
Director NameBusiness Summit Limited (Corporation)
StatusResigned
Appointed10 February 1999(1 year, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 May 2001)
Correspondence AddressPasea Estate
Road Town
Tortola
Foreign

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£7,061
Cash£6,371
Current Liabilities£42,739

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

5 February 2002First Gazette notice for voluntary strike-off (1 page)
13 November 2001Application for striking-off (1 page)
5 November 2001Director resigned (1 page)
5 November 2001New director appointed (3 pages)
24 May 2001Registered office changed on 24/05/01 from: 120 east road london N1 6AA (1 page)
24 May 2001Secretary resigned (1 page)
16 May 2001New secretary appointed (2 pages)
12 September 2000Accounts for a small company made up to 30 June 2000 (5 pages)
16 August 2000Return made up to 20/06/00; full list of members (6 pages)
14 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
6 August 1999Return made up to 20/06/99; full list of members (6 pages)
20 May 1999Accounts for a small company made up to 30 September 1998 (5 pages)
15 April 1999Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page)
14 April 1999Delivery ext'd 3 mth 30/09/98 (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999Director resigned (1 page)
25 July 1998Accounting reference date extended from 31/12/97 to 30/09/98 (1 page)
24 June 1998Return made up to 20/06/98; full list of members (6 pages)
25 March 1998Auditor's resignation (1 page)
4 March 1998Registered office changed on 04/03/98 from: somers baker prince kurz premier house 45 ealing road wembley middlesex HA0 4BA (1 page)
19 February 1998Director resigned (1 page)
19 February 1998New director appointed (3 pages)
9 February 1998Secretary resigned (1 page)
9 February 1998Registered office changed on 09/02/98 from: 66 wigmore street london W1H 0HQ (1 page)
9 February 1998New secretary appointed (2 pages)
4 July 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
4 July 1997Ad 20/06/97--------- £ si 1@400=400 £ ic 800/1200 (2 pages)
29 June 1997Secretary resigned (1 page)
29 June 1997Director resigned (1 page)
29 June 1997New director appointed (2 pages)
29 June 1997New secretary appointed (2 pages)
20 June 1997Incorporation (17 pages)