Company NamePhytron Limited
Company StatusDissolved
Company Number04762966
CategoryPrivate Limited Company
Incorporation Date13 May 2003(20 years, 11 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)

Business Activity

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

Directors

Secretary NameMr Thomas Rory St John Meadows
NationalityBritish
StatusClosed
Appointed13 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Monks Hortwon Way
St Albans
Hertfordshire
AL1 4HA
Director NameHilary Glynn Bodin
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2003(1 month after company formation)
Appointment Duration16 years, 1 month (closed 16 July 2019)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address1 Old Forge Mews
London
W12 9JP
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameHaydn Calvin Wood
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(same day as company formation)
RoleChartered Accountant
Correspondence Address27b Melford Road
London
E17 7EN
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed13 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address28 Ely Place
3rd Floor
London
EC1N 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

16 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2019First Gazette notice for voluntary strike-off (1 page)
18 April 2019Application to strike the company off the register (3 pages)
13 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
22 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
29 June 2017Notification of Hilary Glynn Bodin as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
29 June 2017Notification of Hilary Glynn Bodin as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
16 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(4 pages)
16 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(4 pages)
9 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
9 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
19 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
19 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
11 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(4 pages)
11 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(4 pages)
12 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
12 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
27 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
11 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
11 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
21 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
6 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
6 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
6 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
7 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
7 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
17 May 2010Director's details changed for Hilary Glynn Bodin on 1 October 2009 (2 pages)
17 May 2010Secretary's details changed for Mr Thomas Rory St John Meadows on 1 October 2009 (1 page)
17 May 2010Director's details changed for Hilary Glynn Bodin on 1 October 2009 (2 pages)
17 May 2010Secretary's details changed for Mr Thomas Rory St John Meadows on 1 October 2009 (1 page)
17 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
17 May 2010Secretary's details changed for Mr Thomas Rory St John Meadows on 1 October 2009 (1 page)
17 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Hilary Glynn Bodin on 1 October 2009 (2 pages)
3 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
3 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
14 May 2009Return made up to 13/05/09; full list of members (3 pages)
14 May 2009Return made up to 13/05/09; full list of members (3 pages)
26 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
26 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
19 May 2008Return made up to 13/05/08; full list of members (3 pages)
19 May 2008Return made up to 13/05/08; full list of members (3 pages)
31 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
31 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
11 June 2007Return made up to 13/05/07; full list of members (2 pages)
11 June 2007Return made up to 13/05/07; full list of members (2 pages)
28 February 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
28 February 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
17 May 2006Return made up to 13/05/06; full list of members (2 pages)
17 May 2006Return made up to 13/05/06; full list of members (2 pages)
20 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
20 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
2 August 2005Registered office changed on 02/08/05 from: 39 cloth fair london EC1A 7NR (1 page)
2 August 2005Registered office changed on 02/08/05 from: 39 cloth fair london EC1A 7NR (1 page)
21 June 2005Return made up to 13/05/05; full list of members (2 pages)
21 June 2005Return made up to 13/05/05; full list of members (2 pages)
21 February 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
21 February 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
9 August 2004Return made up to 13/05/04; full list of members (6 pages)
9 August 2004Return made up to 13/05/04; full list of members (6 pages)
28 June 2004Secretary's particulars changed (1 page)
28 June 2004Secretary's particulars changed (1 page)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
22 August 2003Director resigned (1 page)
22 August 2003Director resigned (1 page)
20 August 2003Director resigned (1 page)
20 August 2003Director resigned (1 page)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
21 May 2003Secretary resigned (1 page)
21 May 2003Secretary resigned (1 page)
21 May 2003Director resigned (1 page)
21 May 2003New secretary appointed (2 pages)
21 May 2003Registered office changed on 21/05/03 from: 16 saint john street london EC1M 4NT (1 page)
21 May 2003New secretary appointed (2 pages)
21 May 2003Registered office changed on 21/05/03 from: 16 saint john street london EC1M 4NT (1 page)
21 May 2003Director resigned (1 page)
13 May 2003Incorporation (14 pages)
13 May 2003Incorporation (14 pages)