Company NamePhisical Limited
Company StatusDissolved
Company Number04128224
CategoryPrivate Limited Company
Incorporation Date20 December 2000(23 years, 4 months ago)
Dissolution Date8 June 2010 (13 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameJames Wilde
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2001(1 month after company formation)
Appointment Duration9 years, 4 months (closed 08 June 2010)
RoleCompany Director
Correspondence AddressFlat 3 256 Sandycombe Road
Richmond
Surrey
TW9 3NP
Secretary NameSuzanne Carradice
NationalityBritish
StatusClosed
Appointed19 January 2001(1 month after company formation)
Appointment Duration9 years, 4 months (closed 08 June 2010)
RoleCompany Director
Correspondence AddressFlat 3 256 Sandycombe Road
Richmond
Surrey
TW9 3NP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address8 Belsize Grove
London
NW3 4UN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

8 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
5 May 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
5 May 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
9 March 2006Return made up to 20/12/05; full list of members (6 pages)
9 March 2006Return made up to 20/12/05; full list of members (6 pages)
7 February 2006Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page)
7 February 2006Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page)
15 February 2005Return made up to 20/12/04; full list of members (6 pages)
15 February 2005Return made up to 20/12/04; full list of members
  • 363(287) ‐ Registered office changed on 15/02/05
(6 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 December 2003Return made up to 20/12/03; full list of members (6 pages)
30 December 2003Return made up to 20/12/03; full list of members
  • 363(287) ‐ Registered office changed on 30/12/03
(6 pages)
17 January 2003Return made up to 20/12/02; full list of members (6 pages)
17 January 2003Return made up to 20/12/02; full list of members
  • 363(287) ‐ Registered office changed on 17/01/03
(6 pages)
26 November 2002Return made up to 20/12/01; full list of members (6 pages)
26 November 2002Return made up to 20/12/01; full list of members (6 pages)
29 October 2002Compulsory strike-off action has been discontinued (1 page)
29 October 2002Compulsory strike-off action has been discontinued (1 page)
24 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
27 July 2001Registered office changed on 27/07/01 from: 4 marine parade dawlish devon EX7 9DJ (1 page)
27 July 2001Registered office changed on 27/07/01 from: 4 marine parade dawlish devon EX7 9DJ (1 page)
5 March 2001Director resigned (1 page)
5 March 2001New director appointed (2 pages)
5 March 2001New secretary appointed (2 pages)
5 March 2001New secretary appointed (2 pages)
5 March 2001Secretary resigned (1 page)
5 March 2001Director resigned (1 page)
5 March 2001Secretary resigned (1 page)
5 March 2001New director appointed (2 pages)
27 February 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
27 February 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 05/02/01
(1 page)
27 February 2001Ad 20/12/00--------- £ si 98@1=98 £ ic 1/99 (2 pages)
27 February 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 05/02/01
(1 page)
27 February 2001Ad 20/12/00--------- £ si 98@1=98 £ ic 1/99 (2 pages)
27 February 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
23 January 2001Registered office changed on 23/01/01 from: 788-790 finchley road london NW11 7TJ (1 page)
23 January 2001Registered office changed on 23/01/01 from: 788-790 finchley road london NW11 7TJ (1 page)
20 December 2000Incorporation (19 pages)
20 December 2000Incorporation (19 pages)