Company NameThe Fone Clinic (U.K.) Limited
Company StatusDissolved
Company Number04948214
CategoryPrivate Limited Company
Incorporation Date30 October 2003(20 years, 5 months ago)
Dissolution Date20 February 2018 (6 years, 1 month ago)
Previous NamesLivedrive Systems Limited and Livedrive Systems Limited

Business Activity

Section KFinancial and insurance activities
SIC 64204Activities of distribution holding companies

Directors

Director NameMrs Catharina Jantina Reinders
Date of BirthApril 1955 (Born 69 years ago)
NationalityDutch
StatusClosed
Appointed22 April 2015(11 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 20 February 2018)
RoleNone Supplied
Country of ResidenceNetherlands
Correspondence AddressAshcombe House 5 The Crescent
Leatherhead
Surrey
KT22 8DY
Director NameProassist Limited (Corporation)
StatusClosed
Appointed02 October 2008(4 years, 11 months after company formation)
Appointment Duration9 years, 4 months (closed 20 February 2018)
Correspondence Address18 - 20
Potters Way Temple Farm Industrial Estate
Southend-On-Sea
SS2 5SJ
Secretary NameProassist Limited (Corporation)
StatusClosed
Appointed02 October 2008(4 years, 11 months after company formation)
Appointment Duration9 years, 4 months (closed 20 February 2018)
Correspondence Address18 - 20
Potters Way Temple Farm Industrial Estate
Southend-On-Sea
SS2 5SJ
Director NameMr Graham Dennis Cornhill
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(1 month after company formation)
Appointment Duration8 years, 3 months (resigned 06 March 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Parkside Centre
Potters Way
Southend On Sea
Essex
SS2 5SJ
Secretary NameChristine Cleaver
NationalityBritish
StatusResigned
Appointed01 December 2003(1 month after company formation)
Appointment Duration4 years, 10 months (resigned 02 October 2008)
RoleFinancial Controller
Correspondence AddressRobina Lodge
29 Creek View Avenue
Hullbridge
Essex
SS5 6LU
Secretary NameMr Larry Graeme Nathan
NationalityBritish
StatusResigned
Appointed12 January 2004(2 months, 2 weeks after company formation)
Appointment Duration1 week, 4 days (resigned 23 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 West Hill Road
London
SW18 1LE
Director NameMr Broderick Giles Edward Munro-Wilson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(6 months after company formation)
Appointment Duration3 years, 12 months (resigned 25 April 2008)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address2 Bristol Mews
Little Venice
London
W9 2JF
Director NameMr Andrew Shelton
Date of BirthJune 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed25 February 2005(1 year, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 October 2008)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address23 Hainault Avenue
Rochford
Essex
SS4 1UH
Director NameMr Roger John Baines
Date of BirthDecember 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed16 July 2012(8 years, 8 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18-20 Parkside Centre
Potters Way
Southend-On-Sea
Essex
SS2 5SJ
Director NameMr Pieter Waasdorp
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed16 July 2012(8 years, 8 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address18-20 Parkside Centre
Potters Way
Southend-On-Sea
Essex
SS2 5SJ
Director NameMr Jon Molyneux
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritisj
StatusResigned
Appointed03 May 2013(9 years, 6 months after company formation)
Appointment Duration7 months (resigned 02 December 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address18-20 Parkside Centre
Potters Way
Southend-On-Sea
Essex
SS2 5SJ
Director NameMr Gerrit Hensem Reinders
Date of BirthNovember 1953 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed03 May 2013(9 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 April 2015)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressAshcombe House 5 The Crescent
Leatherhead
Surrey
KT22 8DY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitethephoneclinic.com

Location

Registered AddressAshcombe House
5 The Crescent
Leatherhead
Surrey
KT22 8DY
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

80 at £1Proassist LTD
80.00%
Ordinary
20 at £1Graham Dennis Cornhill
20.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

3 October 2008Delivered on: 11 October 2008
Persons entitled: Fortis Bank Sa-Nv UK Branch

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
12 January 2004Delivered on: 16 January 2004
Satisfied on: 5 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
28 December 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
28 December 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
8 December 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
5 March 2016Compulsory strike-off action has been discontinued (1 page)
5 March 2016Compulsory strike-off action has been discontinued (1 page)
2 March 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
2 March 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
12 May 2015Appointment of Mrs Catharina Jantina Reinders as a director on 22 April 2015 (2 pages)
12 May 2015Termination of appointment of Gerrit Hensem Reinders as a director on 21 April 2015 (1 page)
12 May 2015Termination of appointment of Gerrit Hensem Reinders as a director on 21 April 2015 (1 page)
12 May 2015Appointment of Mrs Catharina Jantina Reinders as a director on 22 April 2015 (2 pages)
17 March 2015Accounts for a small company made up to 31 December 2014 (6 pages)
17 March 2015Accounts for a small company made up to 31 December 2014 (6 pages)
15 January 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
15 January 2015Director's details changed for Mr Gerrit Hensem Reinders on 24 November 2014 (2 pages)
15 January 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
15 January 2015Director's details changed for Mr Gerrit Hensem Reinders on 24 November 2014 (2 pages)
5 November 2014Registered office address changed from 18-20 Parkside Centre Potters Way Southend-on-Sea Essex SS2 5SJ to Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 18-20 Parkside Centre Potters Way Southend-on-Sea Essex SS2 5SJ to Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 18-20 Parkside Centre Potters Way Southend-on-Sea Essex SS2 5SJ to Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY on 5 November 2014 (1 page)
30 April 2014Full accounts made up to 31 December 2013 (11 pages)
30 April 2014Full accounts made up to 31 December 2013 (11 pages)
5 January 2014Full accounts made up to 31 December 2012 (12 pages)
5 January 2014Full accounts made up to 31 December 2012 (12 pages)
11 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(4 pages)
11 December 2013Termination of appointment of Jon Molyneux as a director (1 page)
11 December 2013Termination of appointment of Jon Molyneux as a director (1 page)
11 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(4 pages)
2 December 2013Termination of appointment of Jon Molyneux as a director (1 page)
2 December 2013Termination of appointment of Jon Molyneux as a director (1 page)
26 November 2013Secretary's details changed for Proassist Limited on 26 November 2013 (2 pages)
26 November 2013Director's details changed for Proassist Limited on 26 November 2013 (2 pages)
26 November 2013Secretary's details changed for Proassist Limited on 26 November 2013 (2 pages)
26 November 2013Director's details changed for Proassist Limited on 26 November 2013 (2 pages)
7 May 2013Appointment of Mr Gerrit Reinders as a director (2 pages)
7 May 2013Appointment of Mr Gerrit Reinders as a director (2 pages)
3 May 2013Appointment of Mr Jon Molyneux as a director (2 pages)
3 May 2013Appointment of Mr Jon Molyneux as a director (2 pages)
29 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
29 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
8 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
8 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
20 August 2012Termination of appointment of Pieter Waasdorp as a director (2 pages)
20 August 2012Termination of appointment of Pieter Waasdorp as a director (2 pages)
31 July 2012Termination of appointment of Roger Baines as a director (1 page)
31 July 2012Termination of appointment of Roger Baines as a director (1 page)
16 July 2012Appointment of Mr Pieter Waasdorp as a director (2 pages)
16 July 2012Appointment of Mr Pieter Waasdorp as a director (2 pages)
16 July 2012Appointment of Mr Roger John Baines as a director (2 pages)
16 July 2012Appointment of Mr Roger John Baines as a director (2 pages)
14 June 2012Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 14 June 2012 (1 page)
14 June 2012Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 14 June 2012 (1 page)
25 May 2012Auditor's resignation (1 page)
25 May 2012Auditor's resignation (1 page)
19 March 2012Termination of appointment of Graham Cornhill as a director (1 page)
19 March 2012Termination of appointment of Graham Cornhill as a director (1 page)
19 March 2012Termination of appointment of Graham Cornhill as a director (1 page)
19 March 2012Termination of appointment of Graham Cornhill as a director (1 page)
2 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
11 May 2011Full accounts made up to 31 December 2010 (16 pages)
11 May 2011Full accounts made up to 31 December 2010 (16 pages)
24 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
3 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
3 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
25 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for Proassist Limited on 29 October 2009 (2 pages)
3 November 2009Secretary's details changed for Proassist Limited on 30 October 2009 (2 pages)
3 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for Proassist Limited on 29 October 2009 (2 pages)
3 November 2009Secretary's details changed for Proassist Limited on 30 October 2009 (2 pages)
3 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Graham Dennis Cornhill on 29 October 2009 (2 pages)
2 November 2009Director's details changed for Graham Dennis Cornhill on 29 October 2009 (2 pages)
15 May 2009Full accounts made up to 31 December 2008 (18 pages)
15 May 2009Full accounts made up to 31 December 2008 (18 pages)
7 November 2008Return made up to 30/10/08; full list of members (3 pages)
7 November 2008Return made up to 30/10/08; full list of members (3 pages)
6 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 October 2008Ad 02/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
30 October 2008Statement of affairs (3 pages)
30 October 2008Ad 02/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
30 October 2008Statement of affairs (3 pages)
16 October 2008Appointment terminated secretary christine cleaver (1 page)
16 October 2008Director and secretary appointed proassist LIMITED (2 pages)
16 October 2008Appointment terminated director andrew shelton (1 page)
16 October 2008Appointment terminated director andrew shelton (1 page)
16 October 2008Appointment terminated secretary christine cleaver (1 page)
16 October 2008Director and secretary appointed proassist LIMITED (2 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
2 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 April 2008Appointment terminated director broderick munro-wilson (1 page)
29 April 2008Appointment terminated director broderick munro-wilson (1 page)
12 November 2007Return made up to 30/10/07; full list of members (2 pages)
12 November 2007Return made up to 30/10/07; full list of members (2 pages)
29 May 2007Registered office changed on 29/05/07 from: pkf uk LLP 16 the havens ransomes europark ipswich suffolk IP3 9SJ (1 page)
29 May 2007Registered office changed on 29/05/07 from: pkf uk LLP 16 the havens ransomes europark ipswich suffolk IP3 9SJ (1 page)
10 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 November 2006Return made up to 30/10/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
20 November 2006Return made up to 30/10/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
24 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 January 2006Auditor's resignation (2 pages)
24 January 2006Auditor's resignation (2 pages)
24 January 2006Section 394 (2 pages)
24 January 2006Section 394 (2 pages)
30 November 2005Return made up to 30/10/05; full list of members
  • 363(287) ‐ Registered office changed on 30/11/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2005Return made up to 30/10/05; full list of members
  • 363(287) ‐ Registered office changed on 30/11/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
22 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
1 March 2005Company name changed livedrive systems LIMITED\certificate issued on 01/03/05 (2 pages)
1 March 2005Company name changed livedrive systems LIMITED\certificate issued on 01/03/05 (2 pages)
11 November 2004Return made up to 30/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 November 2004Return made up to 30/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 August 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
23 August 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
22 April 2004Registered office changed on 22/04/04 from: kerr house 19-23 fore street ipswich suffolk IP4 1JW (1 page)
22 April 2004Registered office changed on 22/04/04 from: kerr house 19-23 fore street ipswich suffolk IP4 1JW (1 page)
28 January 2004New secretary appointed (2 pages)
28 January 2004Secretary resigned (1 page)
28 January 2004Secretary resigned (1 page)
28 January 2004New secretary appointed (2 pages)
16 January 2004Particulars of mortgage/charge (5 pages)
16 January 2004Particulars of mortgage/charge (5 pages)
23 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 December 2003Nc inc already adjusted 16/12/03 (1 page)
23 December 2003Nc inc already adjusted 16/12/03 (1 page)
22 December 2003Secretary resigned (1 page)
22 December 2003Director resigned (1 page)
22 December 2003Secretary resigned (1 page)
22 December 2003New secretary appointed (2 pages)
22 December 2003New secretary appointed (2 pages)
22 December 2003Director resigned (1 page)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
8 December 2003Registered office changed on 08/12/03 from: 788-790 finchley road london NW11 7TJ (1 page)
8 December 2003Registered office changed on 08/12/03 from: 788-790 finchley road london NW11 7TJ (1 page)
30 October 2003Incorporation (16 pages)
30 October 2003Incorporation (16 pages)