Company NamePhosphorus Limited
Company StatusDissolved
Company Number04015247
CategoryPrivate Limited Company
Incorporation Date15 June 2000(23 years, 10 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Paul Dobinson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2000(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Old Lane
Cobham
KT11 1NW
Secretary NameDeborah Marie Dobinson
NationalityBritish
StatusClosed
Appointed15 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Old Lane
Cobham
KT11 1NW
Director NameRichard Michael Forbes Robertson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(7 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 20 September 2002)
RoleTV Producer
Correspondence AddressVictoria House
Sedgeford
Norfolk
PE36 5LU
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed15 June 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed15 June 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Contact

Websitewww.upleurope.com

Location

Registered Address10-11 Charterhouse Square
London
EC1M 6EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
15 August 2018Confirmation statement made on 12 July 2018 with updates (4 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
31 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
27 July 2017Secretary's details changed for Deborah Marie Dobinson on 26 July 2017 (1 page)
27 July 2017Secretary's details changed for Deborah Marie Dobinson on 26 July 2017 (1 page)
27 July 2017Director's details changed for Jonathan Paul Dobinson on 26 July 2017 (2 pages)
27 July 2017Director's details changed for Jonathan Paul Dobinson on 26 July 2017 (2 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
8 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
17 August 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
17 August 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
13 August 2015Secretary's details changed for Deborah Marie Dobinson on 10 August 2015 (1 page)
13 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
13 August 2015Secretary's details changed for Deborah Marie Dobinson on 10 August 2015 (1 page)
13 August 2015Director's details changed for Jonathan Paul Dobinson on 10 August 2015 (2 pages)
13 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
13 August 2015Director's details changed for Jonathan Paul Dobinson on 10 August 2015 (2 pages)
8 June 2015Director's details changed for Jonathan Paul Dobinson on 3 June 2015 (2 pages)
8 June 2015Director's details changed for Jonathan Paul Dobinson on 3 June 2015 (2 pages)
8 June 2015Director's details changed for Jonathan Paul Dobinson on 3 June 2015 (2 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
12 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
12 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
7 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(4 pages)
7 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(4 pages)
5 February 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
5 February 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
3 September 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
4 January 2012Compulsory strike-off action has been discontinued (1 page)
4 January 2012Compulsory strike-off action has been discontinued (1 page)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 November 2011Secretary's details changed for Deborah Marie Dobinson on 8 August 2011 (2 pages)
29 November 2011Secretary's details changed for Deborah Marie Dobinson on 8 August 2011 (2 pages)
29 November 2011Secretary's details changed for Deborah Marie Dobinson on 8 August 2011 (2 pages)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
22 August 2011Registered office address changed from 43 Charterhouse Square London EC1M 6EA on 22 August 2011 (2 pages)
22 August 2011Registered office address changed from 43 Charterhouse Square London EC1M 6EA on 22 August 2011 (2 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 September 2010Director's details changed for Jonathan Paul Dobinson on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Jonathan Paul Dobinson on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Jonathan Paul Dobinson on 1 October 2009 (2 pages)
23 July 2010Annual return made up to 12 July 2010 (13 pages)
23 July 2010Annual return made up to 12 July 2010 (13 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 June 2009Return made up to 15/06/09; full list of members (3 pages)
16 June 2009Return made up to 15/06/09; full list of members (3 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 July 2008Secretary's change of particulars / deborah dobinson / 21/07/2008 (1 page)
22 July 2008Secretary's change of particulars / deborah dobinson / 21/07/2008 (1 page)
21 July 2008Return made up to 15/06/08; full list of members (3 pages)
21 July 2008Return made up to 15/06/08; full list of members (3 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 August 2007Return made up to 15/06/07; no change of members (6 pages)
22 August 2007Return made up to 15/06/07; no change of members (6 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
31 July 2006Return made up to 15/06/06; full list of members (6 pages)
31 July 2006Return made up to 15/06/06; full list of members (6 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
7 September 2005Return made up to 15/06/05; full list of members (6 pages)
7 September 2005Return made up to 15/06/05; full list of members (6 pages)
7 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
7 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
21 June 2004Return made up to 15/06/04; full list of members (6 pages)
21 June 2004Return made up to 15/06/04; full list of members (6 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
27 July 2003Return made up to 15/06/03; full list of members (6 pages)
27 July 2003Return made up to 15/06/03; full list of members (6 pages)
6 April 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
6 April 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
28 June 2002Return made up to 15/06/02; full list of members (8 pages)
28 June 2002Return made up to 15/06/02; full list of members (8 pages)
2 February 2002Accounts made up to 31 March 2001 (9 pages)
2 February 2002Accounts made up to 31 March 2001 (9 pages)
24 July 2001Ad 12/03/01-01/04/01 £ si 99@1=99 £ ic 1/100 (2 pages)
24 July 2001Return made up to 15/06/01; full list of members (6 pages)
24 July 2001Ad 12/03/01-01/04/01 £ si 99@1=99 £ ic 1/100 (2 pages)
24 July 2001Return made up to 15/06/01; full list of members (6 pages)
29 March 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
29 March 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
21 June 2000Director resigned (1 page)
21 June 2000Registered office changed on 21/06/00 from: 83 leonard street london EC2A 4QS (1 page)
21 June 2000New director appointed (2 pages)
21 June 2000Registered office changed on 21/06/00 from: 83 leonard street london EC2A 4QS (1 page)
21 June 2000New director appointed (2 pages)
21 June 2000Secretary resigned (1 page)
21 June 2000New secretary appointed (2 pages)
21 June 2000New secretary appointed (2 pages)
21 June 2000Director resigned (1 page)
21 June 2000Secretary resigned (1 page)
15 June 2000Incorporation (16 pages)
15 June 2000Incorporation (16 pages)