Company NamePhablet Ltd.
Company StatusDissolved
Company Number04521834
CategoryPrivate Limited Company
Incorporation Date29 August 2002(21 years, 8 months ago)
Dissolution Date3 March 2015 (9 years, 1 month ago)
Previous NameFixed Price I.T. Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Mark Richard Lucas
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2002(same day as company formation)
RoleTechnology
Country of ResidenceEngland
Correspondence AddressOffice 4093 PO Box 6945
London
W1A 6US
Secretary NameDonna Maree Dickson
NationalityBritish
StatusResigned
Appointed29 August 2002(same day as company formation)
RoleIT
Correspondence Address29 Brydges Close
Eastbourne
East Sussex
BN22 8QA
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.phableted.com
Email address[email protected]
Telephone0800 6127478
Telephone regionFreephone

Location

Registered AddressOffice 4093 PO Box 6945
London
W1A 6US
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

100 at £1Mark Lucas
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,007
Current Liabilities£4,207

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
7 November 2014Application to strike the company off the register (3 pages)
7 November 2014Application to strike the company off the register (3 pages)
30 August 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 100
(3 pages)
30 August 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 100
(3 pages)
27 June 2014Registered office address changed from 19 Oxford Road Eastbourne East Sussex BN22 8EA United Kingdom on 27 June 2014 (1 page)
27 June 2014Registered office address changed from 19 Oxford Road Eastbourne East Sussex BN22 8EA United Kingdom on 27 June 2014 (1 page)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 September 2013Annual return made up to 29 August 2013 with a full list of shareholders (3 pages)
18 September 2013Annual return made up to 29 August 2013 with a full list of shareholders (3 pages)
7 May 2013Company name changed fixed price I.T. LIMITED\certificate issued on 07/05/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-05-01
(3 pages)
7 May 2013Company name changed fixed price I.T. LIMITED\certificate issued on 07/05/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-05-01
(3 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (3 pages)
29 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (3 pages)
29 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (3 pages)
29 September 2011Registered office address changed from 5 Henley House 4 Enys Road Eastbourne East Sussex BN21 2DG Uk on 29 September 2011 (1 page)
29 September 2011Director's details changed for Mark Richard Lucas on 23 September 2011 (2 pages)
29 September 2011Director's details changed for Mark Richard Lucas on 23 September 2011 (2 pages)
29 September 2011Registered office address changed from 5 Henley House 4 Enys Road Eastbourne East Sussex BN21 2DG Uk on 29 September 2011 (1 page)
26 April 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 April 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (3 pages)
24 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (3 pages)
23 September 2010Director's details changed for Mark Richard Lucas on 29 August 2010 (2 pages)
23 September 2010Director's details changed for Mark Richard Lucas on 29 August 2010 (2 pages)
9 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-21
(2 pages)
9 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-21
(2 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 September 2009Return made up to 29/08/09; full list of members (3 pages)
21 September 2009Return made up to 29/08/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 September 2008Director's change of particulars / mark lucas / 21/03/2008 (1 page)
24 September 2008Return made up to 29/08/08; full list of members (3 pages)
24 September 2008Director's change of particulars / mark lucas / 21/03/2008 (1 page)
24 September 2008Return made up to 29/08/08; full list of members (3 pages)
3 March 2008Registered office changed on 03/03/2008 from 99 dursley road eastbourne east sussex BN22 8DH (1 page)
3 March 2008Registered office changed on 03/03/2008 from 99 dursley road eastbourne east sussex BN22 8DH (1 page)
23 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 September 2007Registered office changed on 26/09/07 from: 29 brydges close eastbourne east sussex BN22 8QA (1 page)
26 September 2007Return made up to 29/08/07; full list of members (2 pages)
26 September 2007Director's particulars changed (1 page)
26 September 2007Return made up to 29/08/07; full list of members (2 pages)
26 September 2007Secretary resigned (1 page)
26 September 2007Secretary resigned (1 page)
26 September 2007Director's particulars changed (1 page)
26 September 2007Registered office changed on 26/09/07 from: 29 brydges close eastbourne east sussex BN22 8QA (1 page)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 September 2006Return made up to 29/08/06; full list of members (2 pages)
22 September 2006Return made up to 29/08/06; full list of members (2 pages)
6 February 2006Director's particulars changed (1 page)
6 February 2006Secretary's particulars changed (1 page)
6 February 2006Secretary's particulars changed (1 page)
6 February 2006Registered office changed on 06/02/06 from: 158 whitley road eastbourne east sussex BN22 8LS (1 page)
6 February 2006Registered office changed on 06/02/06 from: 158 whitley road eastbourne east sussex BN22 8LS (1 page)
6 February 2006Director's particulars changed (1 page)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 September 2005Return made up to 29/08/05; full list of members (2 pages)
28 September 2005Return made up to 29/08/05; full list of members (2 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 September 2004Return made up to 29/08/04; full list of members (6 pages)
23 September 2004Return made up to 29/08/04; full list of members (6 pages)
6 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 January 2004Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
14 January 2004Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
6 November 2003Return made up to 29/08/03; full list of members; amend (6 pages)
6 November 2003Return made up to 29/08/03; full list of members; amend (6 pages)
9 September 2003Return made up to 29/08/03; full list of members (6 pages)
9 September 2003Return made up to 29/08/03; full list of members (6 pages)
3 September 2003Ad 22/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 September 2003Ad 22/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New secretary appointed (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New secretary appointed (2 pages)
2 September 2002Secretary resigned (1 page)
2 September 2002Director resigned (1 page)
2 September 2002Director resigned (1 page)
2 September 2002Secretary resigned (1 page)
29 August 2002Incorporation (9 pages)
29 August 2002Incorporation (9 pages)