Company NamePhenest Limited
Company StatusDissolved
Company Number05456343
CategoryPrivate Limited Company
Incorporation Date19 May 2005(18 years, 11 months ago)
Dissolution Date12 April 2021 (3 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephen Glenn Rosser
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMadron House Milton Avenue
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 8QN
Secretary NameMs Rosalie Maud Thomson
NationalityBritish
StatusClosed
Appointed19 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressMadron House Milton Avenue
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 8QN
Director NameMs Rosalie Maud Thomson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(7 years after company formation)
Appointment Duration8 years, 10 months (closed 12 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMadron House Milton Avenue
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 8QN

Contact

Telephone01753 883283
Telephone regionSlough

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

3 at £1Rosalie Maud Thomson & Stephen Glenn Rosser
100.00%
Ordinary

Financials

Year2014
Net Worth£264,848
Cash£60,577
Current Liabilities£5,489

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

12 January 2021Return of final meeting in a members' voluntary winding up (18 pages)
28 November 2020Liquidators' statement of receipts and payments to 25 September 2020 (21 pages)
14 February 2020Removal of liquidator by court order (11 pages)
11 October 2019Registered office address changed from Madron House Milton Avenue Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 8QN England to Haslers Old Station Road Loughton Essex IG10 4PL on 11 October 2019 (2 pages)
10 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-26
(1 page)
10 October 2019Declaration of solvency (5 pages)
10 October 2019Appointment of a voluntary liquidator (3 pages)
25 July 2019Change of details for Mr Stephen Glenn Rosser as a person with significant control on 25 July 2019 (2 pages)
25 July 2019Director's details changed for Ms Rosalie Maud Thomson on 25 July 2019 (2 pages)
25 July 2019Secretary's details changed for Mrs Rosalie Maud Thomson on 25 July 2019 (1 page)
25 July 2019Confirmation statement made on 31 May 2019 with updates (5 pages)
25 July 2019Notification of Rosalie Maud Thomson as a person with significant control on 31 May 2019 (2 pages)
25 July 2019Registered office address changed from Madron House, Milton Avenue Gerrards Cross Buckinghamshire SL9 8QN to Madron House Milton Avenue Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 8QN on 25 July 2019 (1 page)
25 July 2019Director's details changed for Mr Stephen Glenn Rosser on 25 July 2019 (2 pages)
18 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
23 July 2018Micro company accounts made up to 31 May 2018 (4 pages)
3 July 2018Statement of capital following an allotment of shares on 19 May 2016
  • GBP 4
(3 pages)
21 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
6 September 2017Micro company accounts made up to 31 May 2017 (4 pages)
6 September 2017Micro company accounts made up to 31 May 2017 (4 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
6 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
20 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 4
(4 pages)
20 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 4
(4 pages)
20 October 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
20 October 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
22 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 3
(4 pages)
22 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 3
(4 pages)
1 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
1 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
2 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 3
(4 pages)
2 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 3
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
26 May 2013Secretary's details changed for Mrs Rosalie Maud Thomson on 1 November 2012 (1 page)
26 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
26 May 2013Secretary's details changed for Mrs Rosalie Maud Thomson on 1 November 2012 (1 page)
26 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
26 May 2013Secretary's details changed for Mrs Rosalie Maud Thomson on 1 November 2012 (1 page)
18 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
18 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
13 September 2012Appointment of Ms Rosalie Maud Thomson as a director (2 pages)
13 September 2012Appointment of Ms Rosalie Maud Thomson as a director (2 pages)
23 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
9 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
9 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
20 May 2011Secretary's details changed for Rosalie Maud Thomson on 20 May 2011 (2 pages)
20 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
20 May 2011Secretary's details changed for Rosalie Maud Thomson on 20 May 2011 (2 pages)
25 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
30 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Stephen Glenn Rosser on 19 May 2010 (2 pages)
30 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Stephen Glenn Rosser on 19 May 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 May 2009Return made up to 19/05/09; full list of members (3 pages)
25 May 2009Return made up to 19/05/09; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
17 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
8 December 2008Secretary's change of particulars / rosalie thomson / 11/07/2008 (1 page)
8 December 2008Secretary's change of particulars / rosalie thomson / 11/07/2008 (1 page)
19 May 2008Return made up to 19/05/08; full list of members (3 pages)
19 May 2008Return made up to 19/05/08; full list of members (3 pages)
6 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
6 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 May 2007Return made up to 19/05/07; full list of members (2 pages)
29 May 2007Return made up to 19/05/07; full list of members (2 pages)
30 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
30 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
14 June 2006Return made up to 19/05/06; full list of members (2 pages)
14 June 2006Return made up to 19/05/06; full list of members (2 pages)
19 May 2005Incorporation (19 pages)
19 May 2005Incorporation (19 pages)