Company NamePHUN Chow Limited
Company StatusDissolved
Company Number05266099
CategoryPrivate Limited Company
Incorporation Date21 October 2004(19 years, 6 months ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)
Previous NameP C Foods Limited

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Alec Cousins
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2004(same day as company formation)
RoleFood Producer
Country of ResidenceItaly
Correspondence AddressOffice 309 Winston House
2 Dollis Park Finchley
London
N3 1HF
Secretary NameNevenka Vrtikapa
NationalityBritish
StatusResigned
Appointed21 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressVia A Diaz 2
Como
22100
Secretary NameChoi Foong Phang
NationalityBritish
StatusResigned
Appointed14 February 2005(3 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 14 March 2007)
RoleCompany Director
Correspondence Address86 Totteridge Village
London
N20 8AE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 October 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOffice 309 Winston House
2 Dollis Park Finchley
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
10 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
12 November 2010Annual return made up to 21 October 2010 with a full list of shareholders
Statement of capital on 2010-11-12
  • GBP 1,000
(3 pages)
12 November 2010Director's details changed for Mr Alec Cousins on 31 March 2010 (2 pages)
12 November 2010Director's details changed for Mr Alec Cousins on 31 March 2010 (2 pages)
12 November 2010Annual return made up to 21 October 2010 with a full list of shareholders
Statement of capital on 2010-11-12
  • GBP 1,000
(3 pages)
23 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
23 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
21 May 2010Registered office address changed from 101 High Road London N2 8AG on 21 May 2010 (1 page)
21 May 2010Registered office address changed from 101 High Road London N2 8AG on 21 May 2010 (1 page)
19 January 2010Director's details changed for Mr Alec Cousins on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Mr Alec Cousins on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Mr Alec Cousins on 1 October 2009 (2 pages)
19 January 2010Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
6 July 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
6 July 2009Accounts made up to 31 October 2008 (2 pages)
18 June 2009Return made up to 21/10/08; full list of members (3 pages)
18 June 2009Return made up to 21/10/08; full list of members (3 pages)
7 May 2009Return made up to 21/10/07; full list of members (3 pages)
7 May 2009Return made up to 21/10/07; full list of members (3 pages)
8 April 2009Return made up to 21/10/06; full list of members (3 pages)
8 April 2009Return made up to 21/10/06; full list of members (3 pages)
10 February 2009Return made up to 21/10/05; full list of members (3 pages)
10 February 2009Return made up to 21/10/05; full list of members (3 pages)
9 February 2009Appointment terminated secretary choi phang (1 page)
9 February 2009Appointment Terminated Secretary choi phang (1 page)
18 November 2008Director's change of particulars / alec cousins / 13/11/2008 (1 page)
18 November 2008Director's Change of Particulars / alec cousins / 13/11/2008 / HouseName/Number was: , now: via v veneto; Street was: via a diaz 2, now: 58; Post Town was: como, now: cernobbio; Region was: , now: 22012; Post Code was: 22100, now: (1 page)
28 August 2008Accounts made up to 31 October 2007 (2 pages)
28 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
6 September 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
6 September 2007Accounts made up to 31 October 2006 (2 pages)
10 October 2006Compulsory strike-off action has been discontinued (1 page)
10 October 2006Compulsory strike-off action has been discontinued (1 page)
6 June 2006Accounts made up to 31 October 2005 (1 page)
6 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
4 April 2006First Gazette notice for compulsory strike-off (1 page)
4 April 2006First Gazette notice for compulsory strike-off (1 page)
16 May 2005Secretary's particulars changed (1 page)
16 May 2005Secretary's particulars changed (1 page)
30 March 2005Company name changed p c foods LIMITED\certificate issued on 30/03/05 (2 pages)
30 March 2005Company name changed p c foods LIMITED\certificate issued on 30/03/05 (2 pages)
14 March 2005New secretary appointed (2 pages)
14 March 2005New secretary appointed (2 pages)
25 February 2005Secretary resigned (1 page)
25 February 2005Secretary resigned (1 page)
21 October 2004Incorporation (17 pages)
21 October 2004Secretary resigned (1 page)
21 October 2004Secretary resigned (1 page)
21 October 2004Incorporation (17 pages)