Company NamePhase Eight Holdco Limited
Company StatusDissolved
Company Number06053944
CategoryPrivate Limited Company
Incorporation Date16 January 2007(17 years, 3 months ago)
Dissolution Date1 November 2011 (12 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Judith Agnes Bremner
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2007(same day as company formation)
RoleDesign Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Stanley Road
Teddington
Middlesex
TW2 6RH
Director NameMr Lee Eric Harlow
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2007(same day as company formation)
RoleMerchandise Director
Country of ResidenceEngland
Correspondence AddressThe Old Farm
Horsham Road
Abinger Hammer
RH5 6PW
Director NameMr Benjamin Lawrence Maximilian Barnett
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2007(1 week, 1 day after company formation)
Appointment Duration4 years, 9 months (closed 01 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChrysties Keysoe Row East
Keysoe
Bedford
Bedfordshire
MK44 2JB
Director NameMr Michael Minashi Rahamim
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2007(1 week, 1 day after company formation)
Appointment Duration4 years, 9 months (closed 01 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Hamilton Terrace
London
NW8 9QR
Director NameMr George Reynolds
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old House
Harlow
Essex
CM17 0AE
Secretary NameMr George Reynolds
NationalityBritish
StatusResigned
Appointed16 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old House
Harlow
Essex
CM17 0AE
Director NameMr David Michael Brock
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(1 week, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindyridge
44 Beechwood Avenue
Amersham
Buckinghamshire
HP6 6PN
Director NameSajjad Ali Shah
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(1 week, 1 day after company formation)
Appointment Duration3 years, 3 months (resigned 12 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Grosvenor Gardens
Woodford Green
Essex
IG8 0BE
Director NameMr David Mark Sherratt
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(1 week, 1 day after company formation)
Appointment Duration1 year, 8 months (resigned 15 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshridge House
Golf Club Road
Little Gaddesden
Hertfordshire
HP4 1LY
Director NameMr Simon Charles Deane Rider
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(5 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 11 November 2008)
RoleCEO
Country of ResidenceEngland
Correspondence AddressMary Monks House
12 High Street
Whitchurch
Buckinghamshire
HP22 4JT
Director NameMr William Scott Cooper
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 28 October 2009)
RoleFiance Director Chartered Accountant
Country of ResidenceEngland
Correspondence Address117 Station Road
Beaconsfield
Buckinghamshire
HP9 1UT
Secretary NameMr William Scott Cooper
NationalityBritish
StatusResigned
Appointed14 February 2008(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 28 October 2009)
RoleFiance Director Chartered Accountant
Country of ResidenceEngland
Correspondence Address117 Station Road
Beaconsfield
Buckinghamshire
HP9 1UT
Director NameHelgi Bergs
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIcelandic
StatusResigned
Appointed28 January 2009(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 12 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Oakwood Court
Abbotsbury Road
London
W14 8JZ
Director NameMr Ian Findlay
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2009(2 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Carnwath Road
Fulham
London
SW6 3HR
Director NameMr Timothy Brian Cavanagh
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(3 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Carnwath Road
Fulham
London
SW6 3HR

Location

Registered Address21 Carnwath Road
Fulham
London
SW6 3HR
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Accounts

Latest Accounts29 January 2011 (13 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
7 July 2011Application to strike the company off the register (3 pages)
7 July 2011Application to strike the company off the register (3 pages)
22 June 2011Statement of company's objects (4 pages)
22 June 2011Statement of company's objects (4 pages)
20 June 2011Statement of capital on 20 June 2011
  • GBP 1
(4 pages)
20 June 2011Solvency statement dated 13/06/11 (1 page)
20 June 2011Resolutions
  • RES13 ‐ Cancellation of share premium account 13/06/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 June 2011Solvency Statement dated 13/06/11 (1 page)
20 June 2011Statement by directors (1 page)
20 June 2011Statement by Directors (1 page)
20 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 13/06/2011
(2 pages)
20 June 2011Statement of capital on 20 June 2011
  • GBP 1
(4 pages)
6 June 2011Full accounts made up to 29 January 2011 (15 pages)
6 June 2011Full accounts made up to 29 January 2011 (15 pages)
28 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (11 pages)
28 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (11 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 January 2011Auditor's resignation (1 page)
18 January 2011Auditor's resignation (1 page)
22 October 2010Group of companies' accounts made up to 30 January 2010 (29 pages)
22 October 2010Group of companies' accounts made up to 30 January 2010 (29 pages)
2 August 2010Statement of capital on 30 June 2010
  • GBP 186,077,131.3
(5 pages)
2 August 2010Statement of capital on 30 June 2010
  • GBP 186,077,131.3
(5 pages)
9 June 2010Statement of capital following an allotment of shares on 12 May 2010
  • GBP 27,610,087.390
(5 pages)
9 June 2010Statement of capital on 12 May 2010
  • GBP 27,610,087.3
(5 pages)
9 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(10 pages)
9 June 2010Statement of capital following an allotment of shares on 12 May 2010
  • GBP 27,610,087.390
(5 pages)
9 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 June 2010Statement of capital on 12 May 2010
  • GBP 27,610,087.3
(5 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
17 May 2010Termination of appointment of Sajjad Shah as a director (1 page)
17 May 2010Termination of appointment of Sajjad Shah as a director (1 page)
17 May 2010Termination of appointment of Timothy Cavanagh as a director (1 page)
17 May 2010Termination of appointment of Helgi Bergs as a director (1 page)
17 May 2010Termination of appointment of Ian Findlay as a director (1 page)
17 May 2010Termination of appointment of Helgi Bergs as a director (1 page)
17 May 2010Termination of appointment of Timothy Cavanagh as a director (1 page)
17 May 2010Termination of appointment of Ian Findlay as a director (1 page)
26 April 2010Director's details changed for Judith Agnes Bremner on 10 March 2010 (2 pages)
26 April 2010Director's details changed for Judith Agnes Bremner on 10 March 2010 (2 pages)
26 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (21 pages)
26 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (21 pages)
30 March 2010Statement of capital following an allotment of shares on 5 July 2007
  • GBP 150,000
(2 pages)
30 March 2010Statement of capital following an allotment of shares on 5 July 2007
  • GBP 150,000
(2 pages)
30 March 2010Statement of capital following an allotment of shares on 5 July 2007
  • GBP 150,000
(2 pages)
16 March 2010Director's details changed for Judith Agnes Bremner on 31 July 2009 (1 page)
16 March 2010Director's details changed for Judith Agnes Bremner on 31 July 2009 (1 page)
28 January 2010Appointment of Mr Timothy Cavanagh as a director (2 pages)
28 January 2010Appointment of Mr Timothy Cavanagh as a director (2 pages)
18 November 2009Termination of appointment of William Cooper as a director (1 page)
18 November 2009Termination of appointment of William Cooper as a secretary (1 page)
18 November 2009Appointment of Mr Ian Findlay as a director (2 pages)
18 November 2009Termination of appointment of William Cooper as a secretary (1 page)
18 November 2009Termination of appointment of William Cooper as a director (1 page)
18 November 2009Appointment of Mr Ian Findlay as a director (2 pages)
25 September 2009Group of companies' accounts made up to 31 January 2009 (26 pages)
25 September 2009Group of companies' accounts made up to 31 January 2009 (26 pages)
20 September 2009Appointment Terminated Director david sherratt (1 page)
20 September 2009Appointment terminated director david sherratt (1 page)
18 March 2009Return made up to 13/03/09; no change of members (5 pages)
18 March 2009Return made up to 13/03/09; no change of members (5 pages)
17 February 2009Director appointed helgi thor bergs (1 page)
17 February 2009Director appointed helgi thor bergs (1 page)
17 February 2009Appointment Terminated Director simon rider (1 page)
17 February 2009Appointment terminated director david brock (1 page)
17 February 2009Appointment Terminated Director david brock (1 page)
17 February 2009Appointment terminated director simon rider (1 page)
30 December 2008Group of companies' accounts made up to 26 January 2008 (28 pages)
30 December 2008Group of companies' accounts made up to 26 January 2008 (28 pages)
7 April 2008Return made up to 16/01/08; full list of members (14 pages)
7 April 2008Return made up to 16/01/08; full list of members (14 pages)
25 February 2008Director and secretary appointed william scott cooper (2 pages)
25 February 2008Appointment terminated director and secretary george reynolds (1 page)
25 February 2008Appointment Terminated Director and Secretary george reynolds (1 page)
25 February 2008Director and secretary appointed william scott cooper (2 pages)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
14 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
14 February 2007S-div 24/01/07 (1 page)
14 February 2007New director appointed (3 pages)
14 February 2007S-div 24/01/07 (1 page)
14 February 2007Ad 24/01/07--------- £ si [email protected]=19299 £ si 2154989@1=2154989 £ ic 23748768/25923056 (18 pages)
14 February 2007New director appointed (3 pages)
14 February 2007New director appointed (3 pages)
14 February 2007Ad 24/01/07--------- £ si [email protected]=8200 £ ic 1/8201 (2 pages)
14 February 2007Ad 24/01/07--------- £ si [email protected]=8200 £ ic 1/8201 (2 pages)
14 February 2007New director appointed (3 pages)
14 February 2007New director appointed (3 pages)
14 February 2007New director appointed (3 pages)
14 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2007Ad 24/01/07--------- £ si [email protected]=19299 £ si 2154989@1=2154989 £ ic 23748768/25923056 (18 pages)
14 February 2007New director appointed (4 pages)
14 February 2007New director appointed (3 pages)
14 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
14 February 2007New director appointed (4 pages)
14 February 2007New director appointed (3 pages)
14 February 2007Ad 24/01/07--------- £ si [email protected]=72500 £ si 23668067@1=23668067 £ ic 8201/23748768 (4 pages)
14 February 2007Ad 24/01/07--------- £ si [email protected]=72500 £ si 23668067@1=23668067 £ ic 8201/23748768 (4 pages)
14 February 2007£ nc 1000/25974056 24/01/07 (2 pages)
14 February 2007£ nc 1000/25974056 24/01/07 (2 pages)
27 January 2007Particulars of mortgage/charge (12 pages)
27 January 2007Particulars of mortgage/charge (12 pages)
16 January 2007Incorporation (24 pages)
16 January 2007Incorporation (24 pages)