Company NameMakemyphone Limited
Company StatusDissolved
Company Number03968308
CategoryPrivate Limited Company
Incorporation Date10 April 2000(24 years, 1 month ago)
Dissolution Date10 July 2008 (15 years, 10 months ago)
Previous NameMake My Phone Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameDavid John Goodman
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2000(same day as company formation)
RoleDesigner
Correspondence Address10 Seaforth Avenue
New Malden
Surrey
KT3 6JP
Secretary NameMichael James Goodman
NationalityBritish
StatusClosed
Appointed10 April 2000(same day as company formation)
RoleMusic Teacher
Correspondence Address17 Hodges Close
Bagshot
Surrey
GU19 5QS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£521,988
Cash£2
Current Liabilities£556,494

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
11 February 2008Liquidators statement of receipts and payments (5 pages)
13 August 2007Liquidators statement of receipts and payments (5 pages)
23 February 2007Liquidators statement of receipts and payments (5 pages)
30 August 2006Liquidators statement of receipts and payments (5 pages)
11 August 2005Statement of affairs (5 pages)
11 August 2005Appointment of a voluntary liquidator (1 page)
11 August 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 July 2005Registered office changed on 20/07/05 from: 10 seaforth avenue new malden surrey KT3 6JP (1 page)
25 May 2005Return made up to 10/04/05; full list of members (6 pages)
7 May 2004Return made up to 10/04/04; full list of members (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 May 2003Registered office changed on 27/05/03 from: 2 acre road kingston upon thames surrey KT2 6EF (1 page)
27 May 2003Return made up to 10/04/03; full list of members (6 pages)
20 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 April 2002Return made up to 10/04/02; full list of members (6 pages)
21 January 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
3 September 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
21 August 2001Return made up to 10/04/01; full list of members (6 pages)
25 April 2000Registered office changed on 25/04/00 from: 2 acre road kingston upon thames surrey KT2 6EF (1 page)
25 April 2000New secretary appointed (2 pages)
25 April 2000New director appointed (2 pages)
16 April 2000Director resigned (1 page)
16 April 2000Secretary resigned (2 pages)
16 April 2000Registered office changed on 16/04/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
10 April 2000Incorporation (16 pages)