Company NamePhonethemes Ltd.
Company StatusDissolved
Company Number05145828
CategoryPrivate Limited Company
Incorporation Date4 June 2004(19 years, 11 months ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMichael John Bannon
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2004(same day as company formation)
RoleBusiness Development Manager
Correspondence Address7 Bunbury Avenue
Great Barton
Suffolk
IP31 2SZ
Director NameJames Richard Hunt
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2004(same day as company formation)
RoleSoftware Engineer
Correspondence Address7 Ingress Park Avenue
Greenhithe
Kent
DA9 9XJ
Secretary NameJames Richard Hunt
NationalityBritish
StatusClosed
Appointed04 June 2004(same day as company formation)
RoleSoftware Engineer
Correspondence Address7 Ingress Park Avenue
Greenhithe
Kent
DA9 9XJ
Secretary NameIGP Corporate Nominees Ltd. (Corporation)
StatusResigned
Appointed04 June 2004(same day as company formation)
Correspondence Address19 Kathleen Road
London
SW11 2JR

Location

Registered AddressRegus
Victory Way Crossways
Dartford
Kent
DA2 6QD
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2010Final Gazette dissolved following liquidation (1 page)
21 June 2010Completion of winding up (1 page)
21 June 2010Completion of winding up (1 page)
23 April 2010Order of court to wind up (3 pages)
23 April 2010Order of court to wind up (3 pages)
13 May 2009Restoration by order of the court (1 page)
13 May 2009Restoration by order of the court (1 page)
7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
17 November 2006Amended accounts made up to 30 June 2005 (4 pages)
17 November 2006Amended accounts made up to 30 June 2005 (4 pages)
17 July 2006Director's particulars changed (1 page)
17 July 2006Director's particulars changed (1 page)
13 June 2006Return made up to 01/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2006Return made up to 01/06/06; full list of members (7 pages)
15 May 2006Accounts made up to 30 June 2005 (1 page)
15 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
16 June 2005Return made up to 01/06/05; full list of members (7 pages)
16 June 2005Return made up to 01/06/05; full list of members (7 pages)
10 June 2004Secretary resigned (1 page)
10 June 2004Secretary resigned (1 page)
4 June 2004Incorporation (13 pages)