Company NamePHAT Farm Limited
Company StatusDissolved
Company Number04365387
CategoryPrivate Limited Company
Incorporation Date1 February 2002(22 years, 2 months ago)
Dissolution Date22 September 2009 (14 years, 6 months ago)
Previous NameLa Law 135 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRussell Simmons
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed24 January 2003(11 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 13 May 2008)
RoleBusinessman
Correspondence Address512 Seventh Avenue
43rd Floor
New York
10018
United States
Director NameRobert Conclin Skinner Jr
Date of BirthMay 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed13 May 2008(6 years, 3 months after company formation)
Appointment Duration3 months (resigned 15 August 2008)
RoleChariman President And Ceo
Correspondence Address215 East 80th Street
New York
Ny 10075
United States
Director NameLester Aldridge (Management) Limited (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence AddressRussell House Oxford Road
Bournemouth
BH8 8EX
Secretary NameLester Aldridge Company Secretarial Limited (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence AddressRussell House
Oxford Road
Bournemouth
Dorset
BH8 8EX
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed24 January 2003(11 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 08 February 2009)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE

Location

Registered AddressBeaufort House,, Tenth Floor
15 St Botolph Street
London
EC3A 7EE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

22 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
8 April 2009Appointment terminated secretary rb secretariat LIMITED (1 page)
8 April 2009Appointment terminated director robert skinner jr (1 page)
8 December 2008Director appointed robert conklin skinner jr (2 pages)
3 December 2008Appointment terminated director russell simmons (1 page)
11 August 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
22 May 2008Accounts for a dormant company made up to 28 February 2007 (3 pages)
21 May 2008Return made up to 01/02/08; full list of members (3 pages)
16 March 2007Return made up to 01/02/07; full list of members (2 pages)
8 January 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
1 February 2006Return made up to 01/02/06; full list of members (2 pages)
31 May 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
22 April 2005Return made up to 01/02/05; full list of members
  • 363(287) ‐ Registered office changed on 22/04/05
  • 363(288) ‐ Director's particulars changed
(2 pages)
22 November 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
18 February 2004Return made up to 01/02/04; full list of members (6 pages)
30 August 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
13 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 2003Return made up to 01/02/03; full list of members
  • 363(287) ‐ Registered office changed on 11/03/03
(6 pages)
14 February 2003Secretary resigned (1 page)
14 February 2003Director resigned (1 page)
14 February 2003New director appointed (2 pages)
14 February 2003New secretary appointed (2 pages)
26 February 2002Company name changed la law 135 LIMITED\certificate issued on 26/02/02 (2 pages)