Company NamePhoebe Properties Limited
Company StatusDissolved
Company Number04308408
CategoryPrivate Limited Company
Incorporation Date22 October 2001(22 years, 6 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)
Previous NameMidlex One Hundred And Twenty Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Joseph Paul Brohoon
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed21 May 2012(10 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 22 March 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address26 Red Lion Square
London
WC1R 4AG
Secretary NameMs Joan Dillon
StatusClosed
Appointed21 May 2012(10 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 22 March 2016)
RoleCompany Director
Correspondence Address26 Red Lion Square
London
WC1R 4AG
Director NameMr David McLaren Rabagliati
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressShepherds Well
Forest Row
East Sussex
RH18 5BG
Secretary NameGerda Adnan
NationalityBritish
StatusResigned
Appointed22 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address2 Lonsdale Drive
Oakwood
Enfield
Middlesex
EN2 7LH
Director NameDamien Carley
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed24 October 2001(2 days after company formation)
Appointment Duration10 years, 7 months (resigned 21 May 2012)
RoleSolicitor
Country of ResidenceIreland
Correspondence Address5 Iona Drive
Glasnevin
Dublin 9
9
Secretary NameJoseph Paul Brohoon
NationalityIrish
StatusResigned
Appointed27 June 2003(1 year, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 21 May 2012)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSunnybank
86a Rathdown Park
Rathfarnham
Dublin 6

Location

Registered Address26 Red Lion Square
London
WC1R 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

2 at £1Heavenly Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£31,713
Current Liabilities£6,412

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

22 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2016Registered office address changed from Walden Building 81-85 st Johns Hill London SW11 1SX to 26 Red Lion Square London WC1R 4AG on 21 January 2016 (1 page)
21 January 2016Registered office address changed from Walden Building 81-85 st Johns Hill London SW11 1SX to 26 Red Lion Square London WC1R 4AG on 21 January 2016 (1 page)
5 January 2016First Gazette notice for voluntary strike-off (1 page)
5 January 2016First Gazette notice for voluntary strike-off (1 page)
24 December 2015Application to strike the company off the register (2 pages)
24 December 2015Application to strike the company off the register (2 pages)
27 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(3 pages)
27 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(3 pages)
30 June 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
30 June 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
17 November 2014Satisfaction of charge 1 in full (1 page)
17 November 2014Satisfaction of charge 1 in full (1 page)
30 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(3 pages)
30 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(3 pages)
22 October 2014Accounts for a small company made up to 31 October 2013 (7 pages)
22 October 2014Accounts for a small company made up to 31 October 2013 (7 pages)
11 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(3 pages)
11 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(3 pages)
13 September 2013Accounts for a small company made up to 31 October 2012 (9 pages)
13 September 2013Accounts for a small company made up to 31 October 2012 (9 pages)
23 January 2013Accounts for a small company made up to 31 October 2011 (9 pages)
23 January 2013Accounts for a small company made up to 31 October 2011 (9 pages)
14 January 2013Termination of appointment of Joseph Brohoon as a secretary (1 page)
14 January 2013Appointment of Ms Joan Dillon as a secretary (1 page)
14 January 2013Termination of appointment of Joseph Brohoon as a secretary (1 page)
14 January 2013Appointment of Mr Joseph Brohoon as a director (2 pages)
14 January 2013Appointment of Mr Joseph Brohoon as a director (2 pages)
14 January 2013Termination of appointment of Damien Carley as a director (1 page)
14 January 2013Termination of appointment of Damien Carley as a director (1 page)
14 January 2013Appointment of Ms Joan Dillon as a secretary (1 page)
16 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
17 November 2011Accounts for a small company made up to 31 October 2010 (10 pages)
17 November 2011Accounts for a small company made up to 31 October 2010 (10 pages)
24 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
18 January 2011Accounts for a small company made up to 31 October 2009 (10 pages)
18 January 2011Accounts for a small company made up to 31 October 2009 (10 pages)
3 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
2 December 2009Director's details changed for Damien Carley on 31 October 2009 (2 pages)
2 December 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
2 December 2009Director's details changed for Damien Carley on 31 October 2009 (2 pages)
30 June 2009Accounts for a small company made up to 31 October 2008 (11 pages)
30 June 2009Accounts for a small company made up to 31 October 2008 (11 pages)
20 March 2009Return made up to 22/10/08; full list of members (3 pages)
20 March 2009Return made up to 22/10/08; full list of members (3 pages)
19 March 2009Return made up to 22/10/07; full list of members (3 pages)
19 March 2009Return made up to 22/10/07; full list of members (3 pages)
18 March 2009Director's change of particulars / damien carley / 01/07/2007 (1 page)
18 March 2009Director's change of particulars / damien carley / 01/07/2007 (1 page)
7 February 2009Registered office changed on 07/02/2009 from 228 upper richmond road london SW15 6TG (1 page)
7 February 2009Registered office changed on 07/02/2009 from 228 upper richmond road london SW15 6TG (1 page)
3 February 2009Compulsory strike-off action has been discontinued (1 page)
3 February 2009Compulsory strike-off action has been discontinued (1 page)
2 February 2009Accounts for a small company made up to 31 October 2007 (11 pages)
2 February 2009Accounts for a small company made up to 31 October 2007 (11 pages)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
7 November 2007Accounts for a small company made up to 31 October 2006 (11 pages)
7 November 2007Accounts for a small company made up to 31 October 2006 (11 pages)
15 December 2006Accounts for a small company made up to 31 October 2005 (10 pages)
15 December 2006Accounts for a small company made up to 31 October 2005 (10 pages)
10 November 2006Return made up to 22/10/06; full list of members (6 pages)
10 November 2006Return made up to 22/10/06; full list of members (6 pages)
21 March 2006Registered office changed on 21/03/06 from: 228 upper richmond road london SW15 (1 page)
21 March 2006Registered office changed on 21/03/06 from: 228 upper richmond road london SW15 (1 page)
11 November 2005Return made up to 22/10/05; full list of members (6 pages)
11 November 2005Return made up to 22/10/05; full list of members (6 pages)
19 May 2005Accounts for a small company made up to 31 October 2004 (10 pages)
19 May 2005Accounts for a small company made up to 31 October 2004 (10 pages)
13 May 2005Registered office changed on 13/05/05 from: 3 bridgegate house 116-118 borough high street london SE1 1LB (1 page)
13 May 2005Registered office changed on 13/05/05 from: 3 bridgegate house 116-118 borough high street london SE1 1LB (1 page)
25 November 2004Accounts for a small company made up to 31 October 2003 (9 pages)
25 November 2004Accounts for a small company made up to 31 October 2003 (9 pages)
19 November 2004Return made up to 22/10/04; full list of members (6 pages)
19 November 2004Return made up to 22/10/04; full list of members (6 pages)
22 July 2004Registered office changed on 22/07/04 from: 90 canterbury road lydden dover kent CT15 7ET (1 page)
22 July 2004Registered office changed on 22/07/04 from: 90 canterbury road lydden dover kent CT15 7ET (1 page)
10 February 2004Accounts for a small company made up to 31 October 2002 (9 pages)
10 February 2004Accounts for a small company made up to 31 October 2002 (9 pages)
10 February 2004Return made up to 22/10/03; full list of members (6 pages)
10 February 2004Return made up to 22/10/03; full list of members (6 pages)
24 July 2003Secretary resigned (1 page)
24 July 2003New secretary appointed (2 pages)
24 July 2003Registered office changed on 24/07/03 from: 3 cloth street london EC1A 7NP (1 page)
24 July 2003Registered office changed on 24/07/03 from: 3 cloth street london EC1A 7NP (1 page)
24 July 2003Secretary resigned (1 page)
24 July 2003New secretary appointed (2 pages)
3 February 2003Return made up to 22/10/02; full list of members (6 pages)
3 February 2003Return made up to 22/10/02; full list of members (6 pages)
14 January 2002New director appointed (3 pages)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
14 January 2002New director appointed (3 pages)
9 November 2001Particulars of mortgage/charge (3 pages)
9 November 2001Particulars of mortgage/charge (3 pages)
2 November 2001Company name changed midlex one hundred and twenty li mited\certificate issued on 02/11/01 (2 pages)
2 November 2001Company name changed midlex one hundred and twenty li mited\certificate issued on 02/11/01 (2 pages)
22 October 2001Incorporation (18 pages)
22 October 2001Incorporation (18 pages)