Company NamePhyto Corporation Strategic Limited
Company StatusDissolved
Company Number04336306
CategoryPrivate Limited Company
Incorporation Date7 December 2001(22 years, 4 months ago)
Dissolution Date23 March 2004 (20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Director NameNigel John Paul Fenner-Fownes
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2001(same day as company formation)
RoleCo Director
Correspondence AddressThe Vicarage
13 North Audley Street
London
W1K 6ZA
Secretary NameMrs Verna Dorothy Fenner-Fownes
NationalityBritish
StatusClosed
Appointed07 August 2003(1 year, 8 months after company formation)
Appointment Duration7 months, 2 weeks (closed 23 March 2004)
RoleAdministrator
Correspondence Address14 Heathway Court
West Heath Road
London
NW3 7TS
Secretary NameJeremy Philip Gorman
NationalityBritish
StatusResigned
Appointed07 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address19 Connaught Square
London
W2 2HJ
Secretary NameDouglas Murdoch
NationalityBritish
StatusResigned
Appointed09 September 2002(9 months after company formation)
Appointment Duration11 months (resigned 07 August 2003)
RoleCompany Director
Correspondence AddressHalliford Manor
Halliford Road
Shepperton
Middlesex
TW17 8RU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 December 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 December 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

23 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2003First Gazette notice for voluntary strike-off (1 page)
28 October 2003Application for striking-off (1 page)
27 August 2003New secretary appointed (1 page)
27 August 2003Secretary resigned (1 page)
24 June 2003Registered office changed on 24/06/03 from: prince consort house albert embankment london SE1 7TJ (1 page)
15 May 2003Location of register of directors' interests (1 page)
15 May 2003Location of register of members (1 page)
4 April 2003Secretary resigned (1 page)
4 April 2003New secretary appointed (2 pages)
7 March 2003Return made up to 07/12/02; full list of members (6 pages)
13 December 2002Registered office changed on 13/12/02 from: audley house 9 north audley street london W1Y 1WF (1 page)
19 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
19 June 2002S-div 30/05/02 (1 page)
31 January 2002Registered office changed on 31/01/02 from: c/o bird & bird 90 fetter lane london EC4A 1JP (1 page)
17 January 2002Registered office changed on 17/01/02 from: 90 fetter lane london EC4A 1JP (1 page)
17 January 2002New director appointed (3 pages)
17 January 2002New secretary appointed (2 pages)
10 December 2001Director resigned (1 page)
10 December 2001Secretary resigned (1 page)
7 December 2001Incorporation (13 pages)