Company NamePhone Direct International Limited
Company StatusDissolved
Company Number03934917
CategoryPrivate Limited Company
Incorporation Date28 February 2000(24 years, 2 months ago)
Dissolution Date9 March 2012 (12 years, 1 month ago)
Previous NamesPhone City (Golders Green) Limited and Phone Direct (Export) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Jacob Julian Synett
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2004(4 years, 5 months after company formation)
Appointment Duration7 years, 7 months (closed 09 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables
Pinnacle Place, Green Lane
Stanmore
Middlesex
HA7 3AA
Secretary NameMr Geoffrey Spink
NationalityBritish
StatusClosed
Appointed17 February 2005(4 years, 11 months after company formation)
Appointment Duration7 years (closed 09 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFiddlers Green
Clandon Road, West Clandon
Guildford
Surrey
GU4 7TL
Director NameMr Paul David Williams
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestsyde House Westsyde
Darras Hall
Newcastle Upon Tyne
Tyne And Wear
NE20 9LS
Director NameMr Barry Donaghey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMontague Lodge
39a Montague Avenue
Newcastle Upon Tyne
Tyne And Wear
NE3 4JH
Secretary NameAlan Garth Bownes
NationalityBritish
StatusResigned
Appointed28 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Chapel House Drive
Newcastle Upon Tyne
NE5 1AJ
Director NameMr Alan Richard Dugard
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(1 year, 4 months after company formation)
Appointment Duration3 years (resigned 12 August 2004)
RoleCompany Director
Correspondence AddressGlenvale
Hogpits Bottom
Flaunden
Hertfordshire
HP3 0PX
Director NameMr Michael Hanna
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2002(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Turpins Avenue
Holland On Sea
Essex
CO15 5HE
Secretary NameMr Michael Hanna
NationalityBritish
StatusResigned
Appointed26 November 2002(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Turpins Avenue
Holland On Sea
Essex
CO15 5HE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSmith & Williamson
Prospect House
2 Athenaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2014
Net Worth£99
Cash£99

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2012Final Gazette dissolved following liquidation (1 page)
9 March 2012Final Gazette dissolved following liquidation (1 page)
9 December 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
9 December 2011Liquidators' statement of receipts and payments to 30 November 2011 (5 pages)
9 December 2011Liquidators statement of receipts and payments to 30 November 2011 (5 pages)
9 December 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
9 December 2011Liquidators' statement of receipts and payments to 30 November 2011 (5 pages)
9 November 2011Liquidators statement of receipts and payments to 23 October 2011 (5 pages)
9 November 2011Liquidators' statement of receipts and payments to 23 October 2011 (5 pages)
9 November 2011Liquidators' statement of receipts and payments to 23 October 2011 (5 pages)
30 September 2011Appointment of a voluntary liquidator (1 page)
30 September 2011Notice of ceasing to act as a voluntary liquidator (1 page)
30 September 2011Notice of ceasing to act as a voluntary liquidator (1 page)
30 September 2011Appointment of a voluntary liquidator (1 page)
11 May 2011Liquidators' statement of receipts and payments to 23 April 2011 (9 pages)
11 May 2011Liquidators statement of receipts and payments to 23 April 2011 (9 pages)
11 May 2011Liquidators' statement of receipts and payments to 23 April 2011 (9 pages)
18 November 2010Liquidators' statement of receipts and payments to 23 October 2010 (9 pages)
18 November 2010Liquidators statement of receipts and payments to 23 October 2010 (9 pages)
18 November 2010Liquidators' statement of receipts and payments to 23 October 2010 (9 pages)
11 May 2010Liquidators' statement of receipts and payments to 23 April 2010 (5 pages)
11 May 2010Liquidators' statement of receipts and payments to 23 April 2010 (5 pages)
11 May 2010Liquidators statement of receipts and payments to 23 April 2010 (5 pages)
20 November 2009Liquidators statement of receipts and payments to 23 October 2009 (5 pages)
20 November 2009Liquidators' statement of receipts and payments to 23 October 2009 (5 pages)
20 November 2009Liquidators' statement of receipts and payments to 23 October 2009 (5 pages)
19 May 2009Liquidators' statement of receipts and payments to 23 April 2009 (5 pages)
19 May 2009Liquidators' statement of receipts and payments to 23 April 2009 (5 pages)
19 May 2009Liquidators statement of receipts and payments to 23 April 2009 (5 pages)
7 November 2008Liquidators' statement of receipts and payments to 23 October 2008 (5 pages)
7 November 2008Liquidators' statement of receipts and payments to 23 October 2008 (5 pages)
7 November 2008Liquidators statement of receipts and payments to 23 October 2008 (5 pages)
10 May 2008Liquidators' statement of receipts and payments to 23 October 2008 (5 pages)
10 May 2008Liquidators' statement of receipts and payments to 23 October 2008 (5 pages)
10 May 2008Liquidators statement of receipts and payments to 23 October 2008 (5 pages)
16 November 2007Liquidators' statement of receipts and payments (5 pages)
16 November 2007Liquidators statement of receipts and payments (5 pages)
16 November 2007Liquidators' statement of receipts and payments (5 pages)
24 October 2006Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
24 October 2006Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
5 June 2006Administrator's progress report (5 pages)
5 June 2006Administrator's progress report (5 pages)
9 March 2006Notice of extension of period of Administration (1 page)
9 March 2006Notice of extension of period of Administration (1 page)
7 December 2005Administrator's progress report (7 pages)
7 December 2005Administrator's progress report (7 pages)
30 November 2005Statement of affairs (5 pages)
30 November 2005Statement of affairs (5 pages)
1 September 2005Declaration of satisfaction of mortgage/charge (3 pages)
1 September 2005Declaration of satisfaction of mortgage/charge (3 pages)
29 July 2005Result of meeting of creditors (3 pages)
29 July 2005Result of meeting of creditors (3 pages)
11 July 2005Statement of administrator's proposal (18 pages)
11 July 2005Statement of administrator's proposal (18 pages)
19 May 2005Appointment of an administrator (1 page)
19 May 2005Registered office changed on 19/05/05 from: the registry, 34 beckenham road beckenham kent BR3 4TU (1 page)
19 May 2005Registered office changed on 19/05/05 from: the registry, 34 beckenham road beckenham kent BR3 4TU (1 page)
19 May 2005Appointment of an administrator (1 page)
8 April 2005Registered office changed on 08/04/05 from: communications house 166 handford road ipswich suffolk IP1 2BH (1 page)
8 April 2005Registered office changed on 08/04/05 from: communications house 166 handford road ipswich suffolk IP1 2BH (1 page)
16 March 2005New secretary appointed (1 page)
16 March 2005New secretary appointed (1 page)
11 March 2005Secretary resigned (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Secretary resigned (1 page)
11 March 2005Director resigned (1 page)
4 March 2005Return made up to 28/02/05; full list of members (2 pages)
4 March 2005Return made up to 28/02/05; full list of members (2 pages)
28 January 2005Accounts made up to 31 March 2004 (7 pages)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
26 November 2004Registered office changed on 26/11/04 from: 66 wigmore street london W1U 2HQ (1 page)
26 November 2004Registered office changed on 26/11/04 from: 66 wigmore street london W1U 2HQ (1 page)
14 September 2004New director appointed (3 pages)
14 September 2004New director appointed (3 pages)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
4 March 2004Return made up to 28/02/04; full list of members (7 pages)
4 March 2004Return made up to 28/02/04; full list of members (7 pages)
14 November 2003Particulars of mortgage/charge (5 pages)
14 November 2003Particulars of mortgage/charge (5 pages)
29 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
29 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
21 October 2003Accounts made up to 31 March 2003 (1 page)
24 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 May 2003Auditor's resignation (1 page)
12 May 2003Auditor's resignation (1 page)
23 April 2003Accounts made up to 31 March 2002 (1 page)
23 April 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
22 April 2003Return made up to 28/02/03; full list of members (7 pages)
22 April 2003Return made up to 28/02/03; full list of members (7 pages)
1 December 2002Director resigned (1 page)
1 December 2002New secretary appointed;new director appointed (2 pages)
1 December 2002New secretary appointed;new director appointed (2 pages)
1 December 2002Secretary resigned (1 page)
1 December 2002Secretary resigned (1 page)
1 December 2002Director resigned (1 page)
1 December 2002Director resigned (1 page)
1 December 2002Director resigned (1 page)
1 December 2002Registered office changed on 01/12/02 from: pointgold house, brunswick industrial estate, brunswick vil newcastle upon tyne tyne & wear NE13 7BA (1 page)
1 December 2002Registered office changed on 01/12/02 from: pointgold house, brunswick industrial estate, brunswick vil newcastle upon tyne tyne & wear NE13 7BA (1 page)
25 March 2002Return made up to 28/02/02; full list of members (7 pages)
25 March 2002Return made up to 28/02/02; full list of members (7 pages)
15 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
15 January 2002Accounts made up to 31 March 2001 (5 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
21 March 2001Return made up to 28/02/01; full list of members (6 pages)
21 March 2001Return made up to 28/02/01; full list of members (6 pages)
2 February 2001Ad 22/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 February 2001Ad 22/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 January 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
2 January 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
29 December 2000Company name changed phone direct (export) LIMITED\certificate issued on 29/12/00 (2 pages)
29 December 2000Company name changed phone direct (export) LIMITED\certificate issued on 29/12/00 (2 pages)
28 July 2000Company name changed phone city (golders green) limit ed\certificate issued on 31/07/00 (2 pages)
28 July 2000Company name changed phone city (golders green) limit ed\certificate issued on 31/07/00 (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New secretary appointed (2 pages)
6 March 2000Director resigned (1 page)
6 March 2000New director appointed (2 pages)
6 March 2000Director resigned (1 page)
6 March 2000New secretary appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000Secretary resigned (1 page)
6 March 2000New director appointed (2 pages)
6 March 2000Secretary resigned (1 page)
28 February 2000Incorporation (17 pages)