Company NamePhase Systems Limited
Company StatusDissolved
Company Number03847203
CategoryPrivate Limited Company
Incorporation Date23 September 1999(24 years, 7 months ago)
Dissolution Date8 November 2011 (12 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Dean Achom
Date of BirthAugust 1972 (Born 51 years ago)
NationalityNigerian
StatusClosed
Appointed01 August 2005(5 years, 10 months after company formation)
Appointment Duration6 years, 3 months (closed 08 November 2011)
RoleCompany Director
Correspondence AddressFlat 2 91 King Henry's Road
Primrose Hill
London
NW3 3QX
Secretary NameMs Anene Josephine James
StatusClosed
Appointed02 November 2007(8 years, 1 month after company formation)
Appointment Duration4 years (closed 08 November 2011)
RoleCompany Director
Correspondence Address19b Fitzjohns Avenue
Hampstead
London
NW3 5JY
Director NameRoslyn Hypolite
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(4 months, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 20 September 2007)
RoleCompany Director
Correspondence Address7 Monarch Court
Queens Walk Ealing
London
W5 1TQ
Secretary NameRoslyn Hypolite
NationalityBritish
StatusResigned
Appointed01 August 2005(5 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 01 August 2005)
RoleSecretary
Correspondence Address7 Monarch Court
Queens Walk Ealing
London
W5 1TQ
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed23 September 1999(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed23 September 1999(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address73 Kentish Town Road
London
NW1 8NY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£10,894
Cash£1,368
Current Liabilities£31,840

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 November 2011Final Gazette dissolved following liquidation (1 page)
8 November 2011Final Gazette dissolved following liquidation (1 page)
8 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
8 August 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
25 March 2011Liquidators' statement of receipts and payments to 22 March 2011 (5 pages)
25 March 2011Liquidators statement of receipts and payments to 22 March 2011 (5 pages)
25 March 2011Liquidators' statement of receipts and payments to 22 March 2011 (5 pages)
5 October 2010Liquidators' statement of receipts and payments to 22 September 2010 (5 pages)
5 October 2010Liquidators statement of receipts and payments to 22 September 2010 (5 pages)
5 October 2010Liquidators' statement of receipts and payments to 22 September 2010 (5 pages)
25 September 2009Appointment of a voluntary liquidator (2 pages)
25 September 2009Statement of affairs with form 4.19 (6 pages)
25 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-09-23
(1 page)
25 September 2009Statement of affairs with form 4.19 (6 pages)
25 September 2009Appointment of a voluntary liquidator (2 pages)
18 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
18 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
20 July 2009Return made up to 23/09/08; full list of members (3 pages)
20 July 2009Return made up to 23/09/08; full list of members (3 pages)
17 July 2009Director's Change of Particulars / dean achom / 24/09/2007 / HouseName/Number was: , now: flat 2; Street was: 7 monarch court, now: 91 king henrys road; Area was: queens walk ealing, now: ; Post Code was: W5 1TQ, now: NW3 3QX; Country was: , now: united kingdom (1 page)
17 July 2009Location of debenture register (1 page)
17 July 2009Registered office changed on 17/07/2009 from 16 rosemont road hampstead london NW3 6NE united kingdom (1 page)
17 July 2009Director's change of particulars / dean achom / 24/09/2007 (1 page)
17 July 2009Registered office changed on 17/07/2009 from 16 rosemont road hampstead london NW3 6NE united kingdom (1 page)
17 July 2009Location of register of members (1 page)
17 July 2009Location of debenture register (1 page)
17 July 2009Location of register of members (1 page)
19 January 2009Total exemption small company accounts made up to 30 September 2007 (3 pages)
19 January 2009Total exemption small company accounts made up to 30 September 2007 (3 pages)
29 May 2008Secretary appointed ms anene josephine james (1 page)
29 May 2008Return made up to 23/09/07; full list of members (3 pages)
29 May 2008Return made up to 23/09/07; full list of members (3 pages)
29 May 2008Secretary appointed ms anene josephine james (1 page)
28 May 2008Appointment terminated director roslyn hypolite (1 page)
28 May 2008Location of register of members (1 page)
28 May 2008Appointment Terminated Director roslyn hypolite (1 page)
28 May 2008Location of debenture register (1 page)
28 May 2008Location of register of members (1 page)
28 May 2008Location of debenture register (1 page)
28 May 2008Registered office changed on 28/05/2008 from 3 rosemont road hampstead london NW3 6NG (1 page)
28 May 2008Registered office changed on 28/05/2008 from 3 rosemont road hampstead london NW3 6NG (1 page)
29 December 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
29 December 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
21 February 2007Return made up to 23/09/06; full list of members (7 pages)
21 February 2007Return made up to 23/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2007Registered office changed on 12/02/07 from: 23 clifton hill st johns wood london NW8 0QE (1 page)
12 February 2007Registered office changed on 12/02/07 from: 23 clifton hill st johns wood london NW8 0QE (1 page)
15 November 2006Return made up to 23/09/05; full list of members (6 pages)
15 November 2006Return made up to 23/09/05; full list of members
  • 363(287) ‐ Registered office changed on 15/11/06
(6 pages)
18 July 2006Secretary resigned (1 page)
18 July 2006Secretary resigned (1 page)
12 July 2006New director appointed (2 pages)
12 July 2006New secretary appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New secretary appointed (2 pages)
5 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
5 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
5 July 2006Total exemption small company accounts made up to 30 September 2004 (5 pages)
5 July 2006Total exemption small company accounts made up to 30 September 2004 (5 pages)
6 March 2006Registered office changed on 06/03/06 from: 8 graces mews 20 abbey road london NW8 9AZ (1 page)
6 March 2006Registered office changed on 06/03/06 from: 8 graces mews 20 abbey road london NW8 9AZ (1 page)
5 August 2005Total exemption small company accounts made up to 30 September 2003 (3 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2003 (3 pages)
11 July 2005Registered office changed on 11/07/05 from: 102 glencoe road hayes yeading UB4 9SN (1 page)
11 July 2005Registered office changed on 11/07/05 from: 102 glencoe road hayes yeading UB4 9SN (1 page)
5 July 2005Compulsory strike-off action has been discontinued (1 page)
5 July 2005Compulsory strike-off action has been discontinued (1 page)
29 June 2005Return made up to 23/09/04; full list of members (6 pages)
29 June 2005Return made up to 23/09/04; full list of members (6 pages)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
22 September 2003Return made up to 23/09/03; full list of members (6 pages)
22 September 2003Return made up to 23/09/03; full list of members (6 pages)
7 August 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
7 August 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
5 November 2001Return made up to 23/09/01; full list of members (6 pages)
5 November 2001Return made up to 23/09/01; full list of members (6 pages)
26 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
26 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
9 January 2001Return made up to 23/09/00; full list of members (6 pages)
9 January 2001Return made up to 23/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/01/01
(6 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New secretary appointed (2 pages)
23 February 2000New secretary appointed (2 pages)
23 February 2000New director appointed (2 pages)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
14 February 2000Secretary resigned (1 page)
14 February 2000Secretary resigned (1 page)
14 February 2000Registered office changed on 14/02/00 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
14 February 2000Registered office changed on 14/02/00 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
23 September 1999Incorporation (13 pages)