Company NamePhase Three Electrical Services Ltd.
Company StatusDissolved
Company Number03653864
CategoryPrivate Limited Company
Incorporation Date21 October 1998(25 years, 6 months ago)
Dissolution Date17 February 2004 (20 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3161Manufacture electric equipment, engines etc.
SIC 29310Manufacture of electrical and electronic equipment for motor vehicles and their engines

Directors

Director NameMr Collie Adana Smith
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1998(same day as company formation)
RoleElectrical Engineer
Correspondence Address13 Carey House
Brooke Road Hackney
London
E5 8AS
Secretary NameAvonn Smith
NationalityBritish
StatusClosed
Appointed07 January 2002(3 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 17 February 2004)
RoleCompany Director
Correspondence Address13 Carey House
Brooke Road
Hackney
London
E5 8AS
Secretary NameCorinthia Jones
NationalityBritish
StatusResigned
Appointed21 October 1998(same day as company formation)
RoleDeputy Manager Day Nursery
Correspondence Address181 Roman Road
East Ham
London
E6 3SP
Secretary NameJudith Ann Samuels
NationalityBritish
StatusResigned
Appointed18 April 1999(5 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 16 August 2000)
RoleSecretary
Correspondence Address5 Sandgate House
Pembury Road
London
E5 8JH
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 October 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address13 Carey House Brooke Road
Hackney
London
E5 8AS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardHackney Downs
Built Up AreaGreater London

Financials

Year2014
Net Worth-£732
Cash£1,318
Current Liabilities£13,140

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2003First Gazette notice for voluntary strike-off (1 page)
23 September 2003Application for striking-off (1 page)
14 November 2002Return made up to 21/10/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
30 September 2002Return made up to 21/10/01; full list of members (6 pages)
20 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
19 September 2002New secretary appointed (2 pages)
19 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
16 November 2000Return made up to 21/10/00; full list of members (6 pages)
21 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
19 January 2000Return made up to 21/10/99; full list of members (6 pages)
30 April 1999New secretary appointed (2 pages)
24 January 1999Secretary resigned (1 page)
21 October 1998Incorporation (21 pages)