Company NamePhone Division Ltd
Company StatusDissolved
Company Number04003148
CategoryPrivate Limited Company
Incorporation Date26 May 2000(23 years, 11 months ago)
Dissolution Date10 September 2011 (12 years, 7 months ago)

Business Activity

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

Directors

Director NameJaved Mohammed
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2002(2 years, 3 months after company formation)
Appointment Duration9 years (closed 10 September 2011)
RoleCompany Director
Correspondence Address62 Castleton Road
Stoke On Trent
Staffordshire
ST3 7TD
Director NameJaved Mohammed
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address62 Castleton Road
Stoke On Trent
Staffordshire
ST3 7TD
Secretary NameMr Daud Jussab Hussein
NationalityBritish
StatusResigned
Appointed01 May 2001(11 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Nelson Road
Aston
Birmingham
West Midlands
B6 6HG
Secretary NameDavid Hailwood
NationalityBritish
StatusResigned
Appointed15 August 2001(1 year, 2 months after company formation)
Appointment Duration2 months (resigned 15 October 2001)
RoleCompany Director
Correspondence Address37 Blue Bell Close
Biddulph
Stoke On Trent
ST8 6TJ
Secretary NameMohammed Shabir Hussain
NationalityBritish
StatusResigned
Appointed15 October 2001(1 year, 4 months after company formation)
Appointment Duration9 months (resigned 16 July 2002)
RoleCompany Director
Correspondence Address6 Heath Grove
Meir Heath
Stoke On Trent
ST3 7JT
Director NameAndrew John Tempest
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(2 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 05 September 2002)
RoleCompany Director
Correspondence AddressFern Cottage
Lightwood Road, Rough Close
Stoke On Trent
Staffordshire
ST3 7PW
Secretary NameClifford John Brown
NationalityBritish
StatusResigned
Appointed16 July 2002(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address8 Villiers Street
Stoke On Trent
Staffordshire
ST3 4HB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameMsgee Secretary Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence AddressUnit 5
Highgate Road
Birmingham
B12 8EA

Location

Registered AddressVantage
20-24 Kirby Street
London
EC1N 8TS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

10 September 2011Final Gazette dissolved following liquidation (1 page)
10 September 2011Final Gazette dissolved following liquidation (1 page)
10 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
10 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
12 April 2011Liquidators' statement of receipts and payments to 3 January 2011 (5 pages)
12 April 2011Liquidators statement of receipts and payments to 3 January 2011 (5 pages)
12 April 2011Liquidators' statement of receipts and payments to 3 January 2011 (5 pages)
12 April 2011Liquidators statement of receipts and payments to 3 January 2011 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 3 July 2010 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 3 July 2006 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 3 July 2009 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 3 January 2010 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 3 July 2007 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 3 July 2007 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 3 January 2008 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 3 July 2008 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 3 July 2006 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 3 July 2007 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 3 January 2008 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 3 July 2006 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 3 July 2009 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 3 July 2008 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 3 July 2006 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 3 July 2007 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 3 January 2007 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 3 July 2008 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 3 July 2009 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 3 January 2009 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 3 January 2007 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 3 January 2009 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 3 July 2008 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 3 January 2009 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 3 July 2010 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 3 January 2007 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 3 January 2010 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 3 January 2007 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 3 January 2010 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 3 January 2008 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 3 July 2009 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 3 January 2010 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 3 January 2009 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 3 July 2010 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 3 July 2010 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 3 January 2008 (5 pages)
23 July 2005Registered office changed on 23/07/05 from: c/o hkm LLP the old mill 9 soar lane leicester LE3 5DE (1 page)
23 July 2005Registered office changed on 23/07/05 from: c/o hkm LLP the old mill 9 soar lane leicester LE3 5DE (1 page)
20 July 2005Appointment of a voluntary liquidator (1 page)
20 July 2005Statement of affairs (6 pages)
20 July 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 July 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 July 2005Appointment of a voluntary liquidator (1 page)
20 July 2005Statement of affairs (6 pages)
16 June 2005Registered office changed on 16/06/05 from: 62 castleton road lightwood longton stoke on trent staffordshire ST3 7TD (1 page)
16 June 2005Registered office changed on 16/06/05 from: 62 castleton road lightwood longton stoke on trent staffordshire ST3 7TD (1 page)
16 December 2004Secretary resigned (1 page)
16 December 2004Secretary resigned (1 page)
6 July 2004Registered office changed on 06/07/04 from: fern cottage lightwood road, rough close stoke on trent staffordshire ST3 7PW (1 page)
6 July 2004Registered office changed on 06/07/04 from: fern cottage lightwood road, rough close stoke on trent staffordshire ST3 7PW (1 page)
12 September 2002Director resigned (1 page)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
12 September 2002Director resigned (1 page)
23 August 2002Declaration of satisfaction of mortgage/charge (1 page)
23 August 2002Declaration of satisfaction of mortgage/charge (1 page)
9 August 2002New director appointed (2 pages)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002New director appointed (2 pages)
4 August 2002Registered office changed on 04/08/02 from: 18 alliance court alliance road london W3 0RA (1 page)
4 August 2002Secretary resigned (1 page)
4 August 2002Secretary resigned (1 page)
4 August 2002Registered office changed on 04/08/02 from: 18 alliance court alliance road london W3 0RA (1 page)
31 July 2002New secretary appointed (2 pages)
31 July 2002New secretary appointed (2 pages)
15 July 2002Return made up to 26/05/02; full list of members (6 pages)
15 July 2002Return made up to 26/05/02; full list of members (6 pages)
24 April 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
24 April 2002Accounts made up to 31 May 2001 (5 pages)
5 December 2001Accounting reference date extended from 31/05/02 to 30/11/02 (1 page)
5 December 2001Accounting reference date extended from 31/05/02 to 30/11/02 (1 page)
30 October 2001New secretary appointed (2 pages)
30 October 2001Secretary resigned (1 page)
30 October 2001Secretary resigned (1 page)
30 October 2001New secretary appointed (2 pages)
26 October 2001Particulars of mortgage/charge (3 pages)
26 October 2001Particulars of mortgage/charge (3 pages)
4 September 2001New secretary appointed (1 page)
4 September 2001Secretary resigned (1 page)
4 September 2001New secretary appointed (1 page)
4 September 2001Secretary resigned (1 page)
5 July 2001Return made up to 26/05/01; full list of members (6 pages)
5 July 2001Return made up to 26/05/01; full list of members
  • 363(287) ‐ Registered office changed on 05/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2001Registered office changed on 06/06/01 from: building 2618 postal 18 alliance court alliance park london W3 0RB (1 page)
6 June 2001Registered office changed on 06/06/01 from: building 2618 postal 18 alliance court alliance park london W3 0RB (1 page)
17 May 2001Registered office changed on 17/05/01 from: 614 stratford road sparkhill birmingham west midlands B11 4BE (1 page)
17 May 2001New secretary appointed (2 pages)
17 May 2001New secretary appointed (2 pages)
17 May 2001Registered office changed on 17/05/01 from: 614 stratford road sparkhill birmingham west midlands B11 4BE (1 page)
23 February 2001Secretary resigned (2 pages)
23 February 2001Secretary resigned (2 pages)
11 July 2000New secretary appointed (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New secretary appointed (2 pages)
11 July 2000New director appointed (2 pages)
5 June 2000Secretary resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Secretary resigned (1 page)
5 June 2000Director resigned (1 page)
26 May 2000Incorporation (12 pages)