Company NamePhillips, Kobbs & Co Ltd
Company StatusDissolved
Company Number04283556
CategoryPrivate Limited Company
Incorporation Date7 September 2001(22 years, 7 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Maria Oyo Dadzie
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2008(7 years after company formation)
Appointment Duration12 years (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address177 Springbank Road
London
SE13 6ST
Director NameMr Phillip Fiadzomor
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityGhanaian
StatusResigned
Appointed11 September 2001(4 days after company formation)
Appointment Duration7 years (resigned 19 September 2008)
RoleAccountant
Correspondence Address33 Plummer Court
Lewisham
London
SE13 6RA
Secretary NameDelroy Chambers
NationalityBritish
StatusResigned
Appointed11 September 2001(4 days after company formation)
Appointment Duration14 years (resigned 10 September 2015)
RoleAccountant
Correspondence Address47 Gordonbrock Road
Crofton Park
London
SE4 1JA
Director NameMr Henry Kweku Acheampong Maison
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2008(7 years after company formation)
Appointment Duration6 months, 1 week (resigned 08 April 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address267 Galpins Road
Thornton Heath
Surrey
CR7 6EY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 September 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 September 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitephillipskobbs.co.uk.testing.xaccounts.vm.bytemark.co.uk/
Telephone020 75384029
Telephone regionLondon

Location

Registered Address10 Tiller Road
Docklands
London
E14 8PX
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

15k at £1Phillip Fiadzomor
60.00%
Ordinary
10k at £1Practical Training In Accountancy & Payroll LTD
40.00%
Ordinary

Financials

Year2014
Net Worth-£5,959
Cash£100
Current Liabilities£12,790

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2020First Gazette notice for voluntary strike-off (1 page)
23 January 2020Application to strike the company off the register (1 page)
20 January 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
2 January 2020Compulsory strike-off action has been discontinued (1 page)
1 January 2020Confirmation statement made on 7 September 2019 with no updates (3 pages)
26 November 2019First Gazette notice for compulsory strike-off (1 page)
29 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 October 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
30 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
30 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
1 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 25,000
(4 pages)
1 October 2015Termination of appointment of Delroy Chambers as a secretary on 10 September 2015 (1 page)
1 October 2015Termination of appointment of Delroy Chambers as a secretary on 10 September 2015 (1 page)
1 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 25,000
(4 pages)
1 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 25,000
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 25,000
(4 pages)
20 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 25,000
(4 pages)
20 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 25,000
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 25,000
(4 pages)
11 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 25,000
(4 pages)
11 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 25,000
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
21 January 2012Compulsory strike-off action has been discontinued (1 page)
21 January 2012Compulsory strike-off action has been discontinued (1 page)
20 January 2012Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
5 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
30 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
24 February 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 February 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
22 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
23 September 2009Appointment terminated director phillip fiadzomor (1 page)
23 September 2009Director appointed mrs maria dadzie (1 page)
23 September 2009Appointment terminated director phillip fiadzomor (1 page)
23 September 2009Director appointed mrs maria dadzie (1 page)
24 April 2009Appointment terminated director henry maison (1 page)
24 April 2009Appointment terminated director henry maison (1 page)
24 February 2009Return made up to 07/09/08; full list of members (3 pages)
24 February 2009Return made up to 07/09/08; full list of members (3 pages)
8 October 2008Director appointed henry maison (2 pages)
8 October 2008Director appointed henry maison (2 pages)
5 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 September 2007Return made up to 07/09/07; no change of members (6 pages)
17 September 2007Return made up to 07/09/07; no change of members (6 pages)
10 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 September 2006Return made up to 07/09/06; full list of members (6 pages)
18 September 2006Return made up to 07/09/06; full list of members (6 pages)
25 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
20 September 2005Return made up to 07/09/05; full list of members (6 pages)
20 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
20 September 2005Return made up to 07/09/05; full list of members (6 pages)
19 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 September 2005£ nc 100/50000 06/12/04 (1 page)
19 September 2005£ nc 100/50000 06/12/04 (1 page)
21 September 2004Return made up to 07/09/04; full list of members (6 pages)
21 September 2004Return made up to 07/09/04; full list of members (6 pages)
14 September 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
14 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 September 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
28 January 2004Return made up to 07/09/03; full list of members (6 pages)
28 January 2004Return made up to 07/09/03; full list of members (6 pages)
24 September 2002Return made up to 07/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 2002Return made up to 07/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 2001Ad 11/09/01--------- £ si 9@9=81 £ ic 1/82 (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New secretary appointed (2 pages)
3 October 2001Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
3 October 2001New secretary appointed (2 pages)
3 October 2001Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
3 October 2001New director appointed (2 pages)
3 October 2001Ad 11/09/01--------- £ si 9@9=81 £ ic 1/82 (2 pages)
13 September 2001Secretary resigned (1 page)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
13 September 2001Secretary resigned (1 page)
7 September 2001Incorporation (11 pages)
7 September 2001Incorporation (11 pages)