Company NamePhase Office Supplies Limited
Company StatusDissolved
Company Number04152654
CategoryPrivate Limited Company
Incorporation Date2 February 2001(23 years, 2 months ago)
Dissolution Date18 June 2013 (10 years, 10 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 NamePeter Harte
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 500 Purley Way
Croydon
Surrey
CR0 4NZ
Director NameMr Alan Vaughan Sames
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 500 Purley Way
Croydon
Surrey
CR0 4NZ
Director NameMr Jeffrey Michael Whiteway
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2010(9 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 18 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 500 Purley Way
Croydon
Surrey
CR0 4NZ
Secretary NamePhilippa Anne Maynard
NationalityBritish
StatusClosed
Appointed29 October 2010(9 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 18 June 2013)
RoleCompany Director
Correspondence AddressUnit 4 500 Purley Way
Croydon
Surrey
CR0 4NZ
Director NameMr Andrew Graham Mobbs
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2013(12 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (closed 18 June 2013)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 500 Purley Way
Croydon
Surrey
CR0 4NZ
Secretary NamePeter Harte
NationalityBritish
StatusResigned
Appointed02 February 2001(same day as company formation)
RoleNational Account Manager
Country of ResidenceEngland
Correspondence Address6 West Drive
Cheam
Surrey
SM2 7NA
Director NamePaul Norman Farrow
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(2 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Woodlands
Grange Park
Northampton
Northamptonshire
NN4 5BZ
Director NameMichael Charles Ewart-Smith
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(9 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 500 Purley Way
Croydon
Surrey
CR0 4NZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 4 500 Purley Way
Croydon
Surrey
CR0 4NZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2013Termination of appointment of Michael Ewart-Smith as a director (1 page)
10 April 2013Appointment of Mr Andrew Graham Mobbs as a director (2 pages)
10 April 2013Termination of appointment of Michael Charles Ewart-Smith as a director on 31 March 2013 (1 page)
10 April 2013Appointment of Mr Andrew Graham Mobbs as a director on 31 March 2013 (2 pages)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013Application to strike the company off the register (3 pages)
19 February 2013Application to strike the company off the register (3 pages)
12 February 2013Compulsory strike-off action has been discontinued (1 page)
12 February 2013Compulsory strike-off action has been discontinued (1 page)
11 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-02-11
  • GBP 100
(5 pages)
11 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-02-11
  • GBP 100
(5 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
6 February 2012Secretary's details changed for Philippa Anne Maynard on 2 February 2012 (1 page)
6 February 2012Director's details changed for Michael Charles Ewart-Smith on 2 February 2012 (2 pages)
6 February 2012Director's details changed for Michael Charles Ewart-Smith on 2 February 2012 (2 pages)
6 February 2012Director's details changed for Jeffrey Michael Whiteway on 2 February 2012 (2 pages)
6 February 2012Secretary's details changed for Philippa Anne Maynard on 2 February 2012 (1 page)
6 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
6 February 2012Director's details changed for Jeffrey Michael Whiteway on 2 February 2012 (2 pages)
6 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
6 February 2012Secretary's details changed for Philippa Anne Maynard on 2 February 2012 (1 page)
6 February 2012Director's details changed for Michael Charles Ewart-Smith on 2 February 2012 (2 pages)
6 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
6 February 2012Director's details changed for Jeffrey Michael Whiteway on 2 February 2012 (2 pages)
29 November 2011Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY on 29 November 2011 (1 page)
29 November 2011Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY on 29 November 2011 (1 page)
20 September 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
20 September 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
7 June 2011Full accounts made up to 30 June 2010 (11 pages)
7 June 2011Full accounts made up to 30 June 2010 (11 pages)
17 February 2011Director's details changed for Peter Harte on 2 February 2011 (2 pages)
17 February 2011Director's details changed for Peter Harte on 2 February 2011 (2 pages)
17 February 2011Director's details changed for Peter Harte on 2 February 2011 (2 pages)
17 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (7 pages)
17 February 2011Director's details changed for Alan Vaughan Sames on 2 February 2011 (2 pages)
17 February 2011Director's details changed for Alan Vaughan Sames on 2 February 2011 (2 pages)
17 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (7 pages)
17 February 2011Director's details changed for Alan Vaughan Sames on 2 February 2011 (2 pages)
17 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (7 pages)
11 November 2010Termination of appointment of Peter Harte as a secretary (2 pages)
11 November 2010Appointment of Philippa Anne Maynard as a secretary (3 pages)
11 November 2010Termination of appointment of Paul Farrow as a director (2 pages)
11 November 2010Termination of appointment of Peter Harte as a secretary (2 pages)
11 November 2010Appointment of Michael Charles Ewart-Smith as a director (3 pages)
11 November 2010Appointment of Jeffrey Michael Whiteway as a director (3 pages)
11 November 2010Appointment of Philippa Anne Maynard as a secretary (3 pages)
11 November 2010Termination of appointment of Paul Farrow as a director (2 pages)
11 November 2010Appointment of Michael Charles Ewart-Smith as a director (3 pages)
11 November 2010Appointment of Jeffrey Michael Whiteway as a director (3 pages)
29 September 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
29 September 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
8 February 2010Director's details changed for Paul Norman Farrow on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Peter Harte on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Peter Harte on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Alan Vaughan Sames on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Alan Vaughan Sames on 1 October 2009 (2 pages)
8 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Peter Harte on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Paul Norman Farrow on 1 October 2009 (2 pages)
8 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Alan Vaughan Sames on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Paul Norman Farrow on 1 October 2009 (2 pages)
2 February 2010Compulsory strike-off action has been discontinued (1 page)
2 February 2010Compulsory strike-off action has been discontinued (1 page)
31 January 2010Full accounts made up to 31 December 2008 (11 pages)
31 January 2010Full accounts made up to 31 December 2008 (11 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
12 February 2009Return made up to 02/02/09; full list of members (6 pages)
12 February 2009Return made up to 02/02/09; full list of members (6 pages)
10 December 2008Return made up to 02/02/08; full list of members (6 pages)
10 December 2008Return made up to 02/02/08; full list of members (6 pages)
16 May 2008Full accounts made up to 31 December 2007 (12 pages)
16 May 2008Full accounts made up to 31 December 2007 (12 pages)
13 August 2007Full accounts made up to 31 December 2006 (14 pages)
13 August 2007Full accounts made up to 31 December 2006 (14 pages)
27 June 2007Particulars of mortgage/charge (3 pages)
27 June 2007Particulars of mortgage/charge (3 pages)
5 February 2007Return made up to 02/02/07; full list of members (3 pages)
5 February 2007Return made up to 02/02/07; full list of members (3 pages)
1 June 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
1 June 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
9 February 2006Return made up to 02/02/06; full list of members (3 pages)
9 February 2006Return made up to 02/02/06; full list of members (3 pages)
20 September 2005Registered office changed on 20/09/05 from: bridge house bridge street staines middlesex TW18 4TW (1 page)
20 September 2005Registered office changed on 20/09/05 from: bridge house bridge street staines middlesex TW18 4TW (1 page)
27 April 2005Full accounts made up to 31 December 2004 (10 pages)
27 April 2005Full accounts made up to 31 December 2004 (10 pages)
3 February 2005Return made up to 02/02/05; full list of members (6 pages)
3 February 2005Return made up to 02/02/05; full list of members (6 pages)
27 April 2004Full accounts made up to 31 December 2003 (11 pages)
27 April 2004Full accounts made up to 31 December 2003 (11 pages)
2 February 2004Return made up to 02/02/04; full list of members (7 pages)
2 February 2004Return made up to 02/02/04; full list of members (7 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
9 June 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
9 June 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
14 April 2003Return made up to 02/02/03; full list of members (6 pages)
14 April 2003Return made up to 02/02/03; full list of members (6 pages)
5 May 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
5 May 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
22 February 2002Ad 31/12/01--------- £ si 98@1 (2 pages)
22 February 2002Ad 10/12/01--------- £ si 1@1 (2 pages)
22 February 2002Ad 31/12/01--------- £ si 98@1 (2 pages)
22 February 2002Ad 10/12/01--------- £ si 1@1 (2 pages)
31 January 2002Return made up to 02/02/02; full list of members (6 pages)
31 January 2002Return made up to 02/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
6 December 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
6 December 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New secretary appointed;new director appointed (2 pages)
19 February 2001New secretary appointed;new director appointed (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Secretary resigned (1 page)
14 February 2001Secretary resigned (1 page)
2 February 2001Incorporation (13 pages)