Company NamePhase Clothing UK Limited
Company StatusDissolved
Company Number04386005
CategoryPrivate Limited Company
Incorporation Date4 March 2002(22 years, 1 month ago)
Dissolution Date1 July 2014 (9 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Hurmus Hussein
NationalityBritish
StatusClosed
Appointed27 March 2006(4 years after company formation)
Appointment Duration8 years, 3 months (closed 01 July 2014)
RoleClerical Asstnt
Country of ResidenceUnited Kingdom
Correspondence Address86 Frobisher Road
London
N8 0QX
Director NameFeriha Enver Aligulu
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2006(4 years after company formation)
Appointment Duration8 years, 3 months (closed 01 July 2014)
RoleSecretary
Correspondence Address86 Frobisher Road
London
N8 0QX
Director NameChristopher John Lonergan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(same day as company formation)
RoleSales Agent
Correspondence AddressLittle Warley Hall
Brentwood
Essex
CM13 3EN
Secretary NameJohn Edward Lonergan
NationalityBritish
StatusResigned
Appointed04 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorwestone Blenheim Road
Pilgrims Hatch
Brentwood
Essex
CM15 9LP
Secretary NameJane Lonergan
NationalityBritish
StatusResigned
Appointed01 June 2002(2 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 2004)
RoleCompany Director
Correspondence AddressLittle Warley Hall
Little Warley Lane
Brentwood
Essex
CM13 3EN
Secretary NameFeriha Enver Aligulu
NationalityBritish
StatusResigned
Appointed01 May 2004(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 27 March 2006)
RoleCompany Director
Correspondence Address86 Frobisher Road
London
N8 0QX
Director NameMr Hurmus Hussein
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(5 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 May 2009)
RoleClerical Assistant
Country of ResidenceUnited Kingdom
Correspondence Address86 Frobisher Road
London
N8 0QX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address86 Frobisher Road
London
N8 0QX
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Financials

Year2014
Net Worth-£78,705
Cash£219
Current Liabilities£973,226

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
20 September 2012Compulsory strike-off action has been suspended (1 page)
20 September 2012Compulsory strike-off action has been suspended (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012Compulsory strike-off action has been suspended (1 page)
21 February 2012Compulsory strike-off action has been suspended (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
17 February 2011Compulsory strike-off action has been suspended (1 page)
17 February 2011Compulsory strike-off action has been suspended (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
10 July 2010Compulsory strike-off action has been suspended (1 page)
10 July 2010Compulsory strike-off action has been suspended (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
5 December 2009Compulsory strike-off action has been suspended (1 page)
5 December 2009Compulsory strike-off action has been suspended (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009Appointment terminated director hurmus hussein (1 page)
9 June 2009Appointment terminated director hurmus hussein (1 page)
23 May 2009Compulsory strike-off action has been suspended (1 page)
23 May 2009Compulsory strike-off action has been suspended (1 page)
13 May 2009Registered office changed on 13/05/2009 from sir robert peel house 344-348 high road ilford essex IG1 1QP (1 page)
13 May 2009Registered office changed on 13/05/2009 from sir robert peel house 344-348 high road ilford essex IG1 1QP (1 page)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
11 March 2008Return made up to 22/02/08; full list of members (3 pages)
11 March 2008Return made up to 22/02/08; full list of members (3 pages)
12 December 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
12 December 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
26 October 2007New director appointed (1 page)
26 October 2007New director appointed (1 page)
14 March 2007Return made up to 22/02/07; full list of members (3 pages)
14 March 2007Return made up to 22/02/07; full list of members (3 pages)
13 April 2006New director appointed (1 page)
13 April 2006New director appointed (1 page)
4 April 2006Secretary resigned (1 page)
4 April 2006New secretary appointed (1 page)
4 April 2006Secretary resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006New secretary appointed (1 page)
4 April 2006Director resigned (1 page)
28 February 2006Return made up to 22/02/06; full list of members (2 pages)
28 February 2006Return made up to 22/02/06; full list of members (2 pages)
21 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
21 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
27 October 2005Particulars of mortgage/charge (8 pages)
27 October 2005Particulars of mortgage/charge (8 pages)
2 June 2005Return made up to 22/02/05; full list of members; amend (6 pages)
2 June 2005Return made up to 22/02/05; full list of members; amend (6 pages)
10 May 2005Return made up to 22/02/05; full list of members (2 pages)
10 May 2005Return made up to 22/02/05; full list of members (2 pages)
1 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
1 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
23 March 2005Particulars of mortgage/charge (3 pages)
23 March 2005Particulars of mortgage/charge (3 pages)
18 May 2004New secretary appointed (2 pages)
18 May 2004Secretary resigned (1 page)
18 May 2004New secretary appointed (2 pages)
18 May 2004Secretary resigned (1 page)
26 February 2004Return made up to 22/02/04; full list of members (6 pages)
26 February 2004Return made up to 22/02/04; full list of members (6 pages)
10 December 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
10 December 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
9 May 2003Accounting reference date extended from 31/03/03 to 31/08/03 (1 page)
9 May 2003Accounting reference date extended from 31/03/03 to 31/08/03 (1 page)
9 May 2003Ad 04/03/02--------- £ si 1@1 (2 pages)
9 May 2003Ad 04/03/02--------- £ si 1@1 (2 pages)
6 March 2003Return made up to 22/02/03; full list of members (6 pages)
6 March 2003Return made up to 22/02/03; full list of members (6 pages)
15 June 2002New secretary appointed (2 pages)
15 June 2002Secretary resigned (1 page)
15 June 2002New secretary appointed (2 pages)
15 June 2002Secretary resigned (1 page)
12 March 2002Secretary resigned (1 page)
12 March 2002Secretary resigned (1 page)
4 March 2002Incorporation (15 pages)
4 March 2002Incorporation (15 pages)