Company NameAROG Phillips Financial Merchant (UK) Limited
Company StatusDissolved
Company Number03565549
CategoryPrivate Limited Company
Incorporation Date18 May 1998(25 years, 11 months ago)
Dissolution Date5 February 2010 (14 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Arinola Ogunsanwo
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1998(same day as company formation)
RoleAccountant Financial Analyst
Correspondence Address126 Kelvin Gardens
Croydon
Surrey
CR0 4US
Secretary NameJames Arinola Ogunsanwo
NationalityBritish
StatusClosed
Appointed18 May 1998(same day as company formation)
RoleAccountant Financial Analyst
Correspondence Address126 Kelvin Gardens
Croydon
Surrey
CR0 4US
Secretary NameShereen Bucknor
NationalityBritish
StatusClosed
Appointed29 March 2005(6 years, 10 months after company formation)
Appointment Duration4 years, 10 months (closed 05 February 2010)
RoleCompany Director
Correspondence Address126 Kelvin Gardens
Croydon
Surrey
CR0 4US
Director NameSherifatu Bola Ogunsanwo
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address126 Kelvin Gardens
Croydon
Surrey
CR0 4US
Secretary NameOluwaiosin Dish
NationalityBritish
StatusResigned
Appointed11 June 2004(6 years after company formation)
Appointment Duration3 months, 1 week (resigned 20 September 2004)
RoleCompany Director
Correspondence Address157 Vassall Road
London
SW9 6NJ

Location

Registered AddressSuite 188 Maddison House 226 High Street
Croydon
Surrey
CR9 1DF
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Turnover£8,000
Gross Profit£8,000
Net Worth-£44,619

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

5 February 2010Final Gazette dissolved following liquidation (1 page)
5 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2009Completion of winding up (1 page)
5 November 2009Completion of winding up (1 page)
20 February 2009Order of court to wind up (1 page)
20 February 2009Order of court to wind up (1 page)
2 December 2008Secretary appointed shereen bucknor logged form (1 page)
2 December 2008Registered office changed on 02/12/2008 from suite 188 maddison house 226 high street croydon surrey CR9 1DF (1 page)
2 December 2008Secretary Appointed Shereen Bucknor Logged Form (1 page)
2 December 2008Registered office changed on 02/12/2008 from 126 kelvin gardens croydon surrey CR0 4US (1 page)
2 December 2008Registered office changed on 02/12/2008 from suite 188 maddison house 226 high street croydon surrey CR9 1DF (1 page)
2 December 2008Registered office changed on 02/12/2008 from 126 kelvin gardens croydon surrey CR0 4US (1 page)
28 November 2008Total exemption full accounts made up to 31 May 2008 (8 pages)
28 November 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
28 November 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
28 November 2008Total exemption full accounts made up to 31 May 2008 (8 pages)
3 January 2008Total exemption full accounts made up to 31 May 2006 (9 pages)
3 January 2008Total exemption full accounts made up to 31 May 2006 (9 pages)
13 November 2007First Gazette notice for compulsory strike-off (1 page)
13 November 2007First Gazette notice for compulsory strike-off (1 page)
22 June 2006Return made up to 18/05/06; full list of members (8 pages)
22 June 2006Return made up to 18/05/06; full list of members (8 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
15 November 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2005Return made up to 18/05/05; full list of members (7 pages)
27 September 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
27 September 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
15 July 2005New secretary appointed (2 pages)
15 July 2005New secretary appointed (2 pages)
23 December 2004Secretary resigned (1 page)
23 December 2004Secretary resigned (1 page)
6 August 2004Return made up to 18/05/04; full list of members (7 pages)
6 August 2004Return made up to 18/05/04; full list of members (7 pages)
18 June 2004New secretary appointed (2 pages)
18 June 2004New secretary appointed (2 pages)
26 February 2004Director resigned (1 page)
26 February 2004Director resigned (1 page)
20 November 2003Amended accounts made up to 31 May 2003 (8 pages)
20 November 2003Amended accounts made up to 31 May 2003 (8 pages)
16 September 2003Total exemption full accounts made up to 31 May 2003 (7 pages)
16 September 2003Total exemption full accounts made up to 31 May 2003 (7 pages)
20 June 2003Return made up to 18/05/03; full list of members (7 pages)
20 June 2003Return made up to 18/05/03; full list of members (7 pages)
7 April 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
7 April 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
19 June 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2002Return made up to 18/05/02; full list of members (7 pages)
28 December 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
28 December 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
6 August 2001Total exemption full accounts made up to 31 May 2000 (9 pages)
6 August 2001Total exemption full accounts made up to 31 May 2000 (9 pages)
5 June 2001Return made up to 18/05/01; full list of members (6 pages)
5 June 2001Return made up to 18/05/01; full list of members (6 pages)
29 June 2000Full accounts made up to 31 May 1999 (8 pages)
29 June 2000Full accounts made up to 31 May 1999 (8 pages)
15 June 2000Return made up to 18/05/00; full list of members (6 pages)
15 June 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 October 1999Registered office changed on 21/10/99 from: 2 carnousite court 17 addiscombe grove croydon surrey CR0 5LR (1 page)
21 October 1999Registered office changed on 21/10/99 from: 2 carnousite court 17 addiscombe grove croydon surrey CR0 5LR (1 page)
16 June 1999Return made up to 18/05/99; full list of members (8 pages)
16 June 1999Return made up to 18/05/99; full list of members
  • 363(287) ‐ Registered office changed on 16/06/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 May 1998Secretary resigned (1 page)
22 May 1998Secretary resigned (1 page)
22 May 1998Director resigned (1 page)
22 May 1998Director resigned (1 page)
18 May 1998Incorporation (13 pages)
18 May 1998Incorporation (13 pages)