Company NamePhonecard Warehouse Limited
Company StatusDissolved
Company Number04483876
CategoryPrivate Limited Company
Incorporation Date12 July 2002(21 years, 10 months ago)
Dissolution Date8 February 2011 (13 years, 2 months ago)
Previous NamesPhonecard Warehouse Limited and Far East Phonecard Warehouse Limited

Business Activity

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

Directors

Director NameAdan Ubando
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address284 High Street
Orpington
Kent
BR6 0ND
Director NameLalaine Ubando
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address284 High Street
Orpington
Kent
BR6 0ND
Secretary NameLalaine Ubando
NationalityBritish
StatusResigned
Appointed12 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address284 High Street
Orpington
Kent
BR6 0ND
Director NameJosephine Alayon
Date of BirthOctober 1961 (Born 62 years ago)
NationalityFilipino
StatusResigned
Appointed03 December 2007(5 years, 4 months after company formation)
Appointment Duration2 years (resigned 25 December 2009)
RoleManaging Director
Correspondence Address32 Perlas
Dona Julieta
Pulan Lupa
Las Pinas
Philippines
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address284 High Street
Orpington
Kent
BR6 0ND
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Financials

Year2014
Turnover£583,194
Gross Profit£136,177
Net Worth-£17,038
Cash£2,744
Current Liabilities£86,793

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
7 January 2010Termination of appointment of Adan Ubando as a director (1 page)
7 January 2010Termination of appointment of Josephine Alayon as a director (1 page)
7 January 2010Termination of appointment of Lalaine Ubando as a secretary (1 page)
7 January 2010Termination of appointment of Lalaine Ubando as a director (1 page)
7 January 2010Termination of appointment of Adan Ubando as a director (1 page)
7 January 2010Termination of appointment of Lalaine Ubando as a director (1 page)
7 January 2010Termination of appointment of Josephine Alayon as a director (1 page)
7 January 2010Termination of appointment of Lalaine Ubando as a secretary (1 page)
6 August 2008Return made up to 12/07/08; full list of members (4 pages)
6 August 2008Return made up to 12/07/08; full list of members (4 pages)
5 March 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
5 March 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
4 December 2007New director appointed (1 page)
4 December 2007New director appointed (1 page)
17 July 2007Return made up to 12/07/07; full list of members (2 pages)
17 July 2007Return made up to 12/07/07; full list of members (2 pages)
5 March 2007Company name changed far east phonecard warehouse lim ited\certificate issued on 05/03/07 (2 pages)
5 March 2007Company name changed far east phonecard warehouse lim ited\certificate issued on 05/03/07 (2 pages)
2 August 2006Return made up to 12/07/06; full list of members (2 pages)
2 August 2006Return made up to 12/07/06; full list of members (2 pages)
20 June 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
20 June 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
6 March 2006Accounts made up to 31 March 2005 (6 pages)
6 March 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
15 August 2005Return made up to 12/07/05; full list of members (2 pages)
15 August 2005Return made up to 12/07/05; full list of members (2 pages)
12 April 2005Return made up to 12/07/04; full list of members (2 pages)
12 April 2005Return made up to 12/07/04; full list of members (2 pages)
14 October 2004Company name changed phonecard warehouse LIMITED\certificate issued on 14/10/04 (2 pages)
14 October 2004Company name changed phonecard warehouse LIMITED\certificate issued on 14/10/04 (2 pages)
20 May 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 May 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 May 2004Return made up to 12/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 May 2004Return made up to 12/07/03; full list of members (7 pages)
29 October 2003Registered office changed on 29/10/03 from: kilnwood blackhall lane sevenoaks kent TN15 0HP (1 page)
29 October 2003Registered office changed on 29/10/03 from: kilnwood blackhall lane sevenoaks kent TN15 0HP (1 page)
9 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
9 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 October 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
14 October 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
30 August 2002Registered office changed on 30/08/02 from: york house 37 high street seal sevenoaks kent TN15 0AW (1 page)
30 August 2002Registered office changed on 30/08/02 from: york house 37 high street seal sevenoaks kent TN15 0AW (1 page)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
27 August 2002New secretary appointed;new director appointed (2 pages)
27 August 2002New secretary appointed;new director appointed (2 pages)
22 July 2002Registered office changed on 22/07/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
22 July 2002Secretary resigned (2 pages)
22 July 2002Registered office changed on 22/07/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
22 July 2002Director resigned (2 pages)
22 July 2002Director resigned (2 pages)
22 July 2002Secretary resigned (2 pages)
12 July 2002Incorporation (14 pages)
12 July 2002Incorporation (14 pages)