Company NamePhone Xtreme Limited
DirectorRobin Joseph Sharman
Company StatusDissolved
Company Number03852212
CategoryPrivate Limited Company
Incorporation Date1 October 1999(24 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameRobin Joseph Sharman
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address38 Hainault Street
London
SE9 2EG
Secretary NameMr Harold Yeo
NationalitySingaporean
StatusCurrent
Appointed01 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162 Bilton Road
Perivale
Middlesex
UB6 7HN
Director NameKoorosh Salimi
Date of BirthDecember 1950 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed01 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 Hackney Road
London
E2 7NX
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed01 October 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address25 Harley Street
London
W1G 9BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£689,018
Gross Profit£242,548
Net Worth£350
Cash£22,495
Current Liabilities£249,826

Accounts

Latest Accounts31 October 2000 (23 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

5 October 2004Dissolved (1 page)
5 July 2004Liquidators statement of receipts and payments (5 pages)
5 July 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
23 April 2004Liquidators statement of receipts and payments (5 pages)
28 October 2003Liquidators statement of receipts and payments (5 pages)
29 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 October 2002Statement of affairs (6 pages)
29 October 2002Appointment of a voluntary liquidator (1 page)
17 October 2002Registered office changed on 17/10/02 from: room 320 third floor alperton house, bridgewater road wembley middlesex HA0 1EH (1 page)
21 December 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
20 February 2001Return made up to 01/10/00; full list of members (6 pages)
10 May 2000Director resigned (1 page)
11 October 1999Director resigned (1 page)
11 October 1999Secretary resigned (1 page)
11 October 1999New director appointed (2 pages)
11 October 1999New secretary appointed (2 pages)
11 October 1999New director appointed (2 pages)
1 October 1999Incorporation (17 pages)