Company NamePhone Internet Limited
Company StatusDissolved
Company Number03972440
CategoryPrivate Limited Company
Incorporation Date10 April 2000(24 years, 1 month ago)
Dissolution Date20 March 2007 (17 years, 1 month ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAbdul Samad Pave
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2006(6 years, 1 month after company formation)
Appointment Duration10 months, 1 week (closed 20 March 2007)
RoleCompany Director
Correspondence Address20e Wyfold Road
Fulham
London
SW6 6SL
Secretary NameAbdul Heykali
NationalityBritish
StatusClosed
Appointed12 May 2006(6 years, 1 month after company formation)
Appointment Duration10 months, 1 week (closed 20 March 2007)
RoleCompany Director
Correspondence Address46 Cromwell Close
London
W3 6BN
Director NameAbdul Heykali
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(1 day after company formation)
Appointment Duration6 years, 1 month (resigned 12 May 2006)
RoleCo Director
Correspondence Address46 Cromwell Close
London
W3 6BN
Secretary NameMohammad Hossein Jazebi-Zadeh
NationalityIranian
StatusResigned
Appointed11 April 2000(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 20 June 2001)
RoleCo Director
Correspondence AddressFlat 3b Gravely House
Chilton Grove
London
SE8 5EA
Secretary NameAbdul Heykali
NationalityBritish
StatusResigned
Appointed20 June 2001(1 year, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 March 2004)
RoleCompany Director
Correspondence Address46 Cromwell Close
London
W3 6BN
Director NameAtta Karimi
Date of BirthMay 1960 (Born 64 years ago)
NationalityIranian
StatusResigned
Appointed21 June 2001(1 year, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 15 May 2002)
RoleRetail Manager
Correspondence Address41 The Drive
Morden
Surrey
SM4 6DH
Director NameNicholas Bradley Stickings
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(1 year, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 March 2005)
RoleCompany Director
Correspondence Address26 Clive Road
Cliffs End Ramsgate
Kent
CT12 5EG
Secretary NameAbdul Samad Pave
NationalityBritish
StatusResigned
Appointed11 March 2004(3 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 May 2006)
RoleSecretary
Correspondence Address20e Wyfold Road
Fulham
London
SW6 6SL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address162c High Street
Hounslow
Middlesex
TW3 1BQ
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,338
Current Liabilities£25,506

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2006First Gazette notice for voluntary strike-off (1 page)
23 October 2006Application for striking-off (1 page)
14 June 2006New director appointed (2 pages)
3 June 2006Director resigned (1 page)
3 June 2006New secretary appointed (1 page)
3 June 2006Return made up to 10/04/06; full list of members (6 pages)
3 June 2006Secretary resigned (1 page)
22 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
20 April 2005Director resigned (1 page)
20 April 2005Return made up to 10/04/05; full list of members (7 pages)
24 March 2005Accounts made up to 30 April 2004 (2 pages)
8 April 2004Return made up to 10/04/04; full list of members (7 pages)
18 March 2004Accounts made up to 30 April 2003 (2 pages)
18 March 2004New secretary appointed (2 pages)
18 March 2004Secretary resigned (1 page)
11 February 2004Registered office changed on 11/02/04 from: 78 queen street ramsgate kent CT11 9ER (1 page)
28 May 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2003Registered office changed on 17/03/03 from: phone 4U co uk internet centre 162C high street hounslow middlesex TW3 1BQ (1 page)
27 January 2003Accounts made up to 30 April 2002 (1 page)
27 June 2002Director resigned (1 page)
10 May 2002Return made up to 10/04/02; full list of members (7 pages)
1 February 2002Accounts made up to 30 April 2001 (2 pages)
31 July 2001New secretary appointed (2 pages)
12 July 2001Registered office changed on 12/07/01 from: flat 12 gravely house chilton grove london SE8 5EA (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001Secretary resigned;director resigned (1 page)
2 July 2001Company name changed PHONE4U LIMITED\certificate issued on 02/07/01 (2 pages)
17 May 2001Registered office changed on 17/05/01 from: 84 balham high road london SW12 9AG (1 page)
17 May 2001Return made up to 10/04/01; full list of members (6 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New secretary appointed (2 pages)
28 April 2000Secretary resigned (1 page)
28 April 2000Director resigned (1 page)
19 April 2000Ad 10/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 April 2000Incorporation (17 pages)