Company NamePhonedrive (UK) Limited
DirectorRonald Edward Wheeler
Company StatusDissolved
Company Number03434184
CategoryPrivate Limited Company
Incorporation Date10 September 1997(26 years, 7 months ago)

Directors

Director NameRonald Edward Wheeler
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1997(2 weeks, 6 days after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address24 Grove Close
Old Windsor
Windsor
Berkshire
SL4 2LY
Director NameYvonne Murphy
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(2 weeks, 6 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 January 1998)
RoleCompany Director
Correspondence AddressWaters Edge 10 Marine Drive West
Barton On Sea
New Milton
Hampshire
BH25 7QH
Secretary NameYvonne Murphy
NationalityBritish
StatusResigned
Appointed30 September 1997(2 weeks, 6 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 January 1998)
RoleCompany Director
Correspondence AddressWaters Edge 10 Marine Drive West
Barton On Sea
New Milton
Hampshire
BH25 7QH
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed10 September 1997(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed10 September 1997(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

20 April 2000Dissolved (1 page)
20 January 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
20 January 2000Liquidators statement of receipts and payments (5 pages)
4 November 1999Liquidators statement of receipts and payments (5 pages)
28 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 October 1998Appointment of a voluntary liquidator (1 page)
28 October 1998Statement of affairs (6 pages)
12 October 1998Registered office changed on 12/10/98 from: 16 high street uxbridge middlesex UB8 1JN (1 page)
8 October 1998Director resigned (1 page)
8 October 1998Secretary resigned (1 page)
22 October 1997New director appointed (2 pages)
7 October 1997Registered office changed on 07/10/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
7 October 1997New director appointed (2 pages)
7 October 1997Director resigned (1 page)
7 October 1997New secretary appointed (2 pages)
7 October 1997Secretary resigned (1 page)
10 September 1997Incorporation (12 pages)