Company NamePHIL Short Creative Services Limited
Company StatusDissolved
Company Number03863151
CategoryPrivate Limited Company
Incorporation Date21 October 1999(24 years, 5 months ago)
Dissolution Date27 June 2006 (17 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NamePhilip Anthony Short
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1999(same day as company formation)
RoleBusiness Person
Correspondence Address3 Middle Park Avenue
London
SE9 5HR
Secretary NameKathleen Vera Short
NationalityBritish
StatusClosed
Appointed21 October 1999(same day as company formation)
RoleBusiness Person
Correspondence Address3 Middle Park Avenue
London
SE9 5HR
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed21 October 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed21 October 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address3 Middle Park Avenue
London
SE9 5HR
RegionLondon
ConstituencyEltham
CountyGreater London
WardMiddle Park and Sutcliffe
Built Up AreaGreater London

Financials

Year2014
Net Worth£543
Cash£1,260
Current Liabilities£3,100

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2006First Gazette notice for voluntary strike-off (1 page)
2 February 2006Application for striking-off (1 page)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 November 2004Return made up to 21/10/04; full list of members (6 pages)
3 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 October 2003Return made up to 21/10/03; full list of members (6 pages)
30 October 2002Return made up to 21/10/02; full list of members (6 pages)
31 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 October 2001Return made up to 21/10/01; full list of members (6 pages)
4 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 October 2000Return made up to 21/10/00; full list of members (6 pages)
9 December 1999Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
22 October 1999Director resigned (1 page)
22 October 1999New director appointed (2 pages)
22 October 1999Registered office changed on 22/10/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
22 October 1999New secretary appointed (2 pages)
22 October 1999Secretary resigned (1 page)
21 October 1999Incorporation (14 pages)