Company NamePhillips Newman Agencies Limited
Company StatusDissolved
Company Number05038094
CategoryPrivate Limited Company
Incorporation Date9 February 2004(20 years, 3 months ago)
Dissolution Date7 April 2009 (15 years, 1 month ago)
Previous NamesOptimis Assets Limited and The Agribusiness Investment Corporation Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePhillip Geoffrey Cook
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAustralian
StatusClosed
Appointed19 October 2005(1 year, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 07 April 2009)
RoleBusiness Consultant
Correspondence Address1 Great Cumberland Place
London
W1H 7AL
Secretary NamePerception Corporate Services Limited (Corporation)
StatusClosed
Appointed14 February 2006(2 years after company formation)
Appointment Duration3 years, 1 month (closed 07 April 2009)
Correspondence Address1 Great Cumberland Place
London
W1H 7AL
Director NameDavid Farrell Gear
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(same day as company formation)
RoleBusiness Consultant
Correspondence Address30 Buckingham Road
Oakham
Leicestershire
LE15 6RX
Director NameMiss Natalie Irene Kennedy
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(1 year, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 June 2006)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSanford House
Skeet Hill Lane Chelsfield
Orpington
Kent
BR6 7RX
Secretary NameDevereux Montagu Corporate Services Limited (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence AddressOne Great Cumberland Place
London
W1H 7AL

Location

Registered Address1 Great Cumberland Place
London
W1H 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

7 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2008First Gazette notice for compulsory strike-off (1 page)
26 April 2007Return made up to 09/02/07; full list of members (6 pages)
24 April 2007Director's particulars changed (1 page)
27 July 2006Director resigned (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006New secretary appointed (2 pages)
5 April 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
5 April 2006Return made up to 09/02/06; full list of members (7 pages)
7 November 2005Return made up to 09/02/05; full list of members (6 pages)
28 October 2005New director appointed (4 pages)
28 October 2005New director appointed (4 pages)
28 October 2005Director resigned (1 page)
21 October 2005Company name changed the agribusiness investment corp oration LIMITED\certificate issued on 21/10/05 (2 pages)
1 September 2005Return made up to 09/03/05; full list of members (5 pages)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
23 March 2005Director's particulars changed (1 page)
14 June 2004Registered office changed on 14/06/04 from: suite 6 city business centre 2 london wall buildings london wall london EC2M 5UU (1 page)
14 June 2004Secretary's particulars changed (1 page)
12 May 2004Director's particulars changed (1 page)
9 February 2004Incorporation (19 pages)