Company NamePhase 2 Designs Limited
Company StatusDissolved
Company Number04445124
CategoryPrivate Limited Company
Incorporation Date22 May 2002(21 years, 11 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section SOther service activities
SIC 9120Trade unions
SIC 94200Activities of trade unions

Directors

Director NamePhilip Henry Halpen Sweny
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2002(1 month after company formation)
Appointment Duration10 years, 6 months (closed 08 January 2013)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 17 Oxford Road
London
SW15 2LG
Secretary NameDarren Clive Pearson
NationalityBritish
StatusClosed
Appointed15 June 2004(2 years after company formation)
Appointment Duration8 years, 6 months (closed 08 January 2013)
RoleCompany Director
Correspondence Address1 Myrtle Cottages Brighton Road
Handcross
Haywards Heath
West Sussex
RH17 6BU
Secretary NameEmma Lisa Savino
NationalityBritish
StatusResigned
Appointed23 June 2002(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 17 November 2003)
RoleCompany Director
Correspondence Address7 Court Ord Cottages
Meadow Close
Rottingdean
East Sussex
BN2 7FT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address34 Westway
Caterham
Surrey
CR3 5TP
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham-on-the-Hill
WardWestway
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mr Philip Sweny
100.00%
Ordinary

Financials

Year2014
Net Worth-£202
Current Liabilities£4,926

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
29 February 2012Registered office address changed from Chelsham Place Limpsfield Road Warlingham Surrey CR6 9DZ on 29 February 2012 (1 page)
29 February 2012Registered office address changed from Chelsham Place Limpsfield Road Warlingham Surrey CR6 9DZ on 29 February 2012 (1 page)
28 June 2011Annual return made up to 22 May 2011 with a full list of shareholders
Statement of capital on 2011-06-28
  • GBP 100
(4 pages)
28 June 2011Annual return made up to 22 May 2011 with a full list of shareholders
Statement of capital on 2011-06-28
  • GBP 100
(4 pages)
15 June 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
15 June 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 June 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
9 June 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 May 2011Director's details changed for Philip Henry Halpen Sweny on 22 May 2011 (2 pages)
25 May 2011Director's details changed for Philip Henry Halpen Sweny on 22 May 2011 (2 pages)
25 May 2010Director's details changed for Philip Henry Halpen Sweny on 22 May 2010 (2 pages)
25 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Philip Henry Halpen Sweny on 22 May 2010 (2 pages)
12 March 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
12 March 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
22 May 2009Return made up to 22/05/09; full list of members (3 pages)
22 May 2009Return made up to 22/05/09; full list of members (3 pages)
24 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
24 February 2009Accounts made up to 31 May 2008 (2 pages)
22 May 2008Return made up to 22/05/08; full list of members (3 pages)
22 May 2008Return made up to 22/05/08; full list of members (3 pages)
26 September 2007Accounts made up to 31 May 2007 (2 pages)
26 September 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
25 September 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
25 September 2007Accounts made up to 31 May 2006 (2 pages)
11 June 2007Return made up to 22/05/07; full list of members (2 pages)
11 June 2007Return made up to 22/05/07; full list of members (2 pages)
8 August 2006Return made up to 22/05/06; full list of members (6 pages)
8 August 2006Return made up to 22/05/06; full list of members (6 pages)
28 February 2006Accounts made up to 31 May 2005 (2 pages)
28 February 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
27 September 2005Return made up to 22/05/04; full list of members (6 pages)
27 September 2005Return made up to 22/05/04; full list of members (6 pages)
25 August 2005Return made up to 22/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 2005Return made up to 22/05/05; full list of members (6 pages)
18 April 2005Accounts made up to 31 May 2004 (1 page)
18 April 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
30 July 2004New secretary appointed (2 pages)
30 July 2004New secretary appointed (2 pages)
26 March 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
26 March 2004Accounts made up to 31 May 2003 (2 pages)
28 November 2003Secretary resigned (1 page)
28 November 2003Secretary resigned (1 page)
28 June 2003Return made up to 22/05/03; full list of members (6 pages)
28 June 2003Return made up to 22/05/03; full list of members (6 pages)
28 June 2003Ad 23/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 June 2003Ad 23/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 December 2002New secretary appointed (2 pages)
23 December 2002New secretary appointed (2 pages)
13 August 2002New secretary appointed (2 pages)
13 August 2002New secretary appointed (2 pages)
24 July 2002Registered office changed on 24/07/02 from: aberdeen house, 428A limpsfield road, warlingham surrey CR6 9LA (1 page)
24 July 2002Registered office changed on 24/07/02 from: aberdeen house, 428A limpsfield road, warlingham surrey CR6 9LA (1 page)
31 May 2002Secretary resigned (1 page)
31 May 2002Director resigned (1 page)
31 May 2002Secretary resigned (1 page)
31 May 2002Director resigned (1 page)
22 May 2002Incorporation (9 pages)
22 May 2002Incorporation (9 pages)