Company NamePhase Eight Ebt Trustee Company Limited
Company StatusDissolved
Company Number06055618
CategoryPrivate Limited Company
Incorporation Date17 January 2007(17 years, 3 months ago)
Dissolution Date8 May 2012 (11 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Minashi Rahamim
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2008(1 year, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 08 May 2012)
RoleCo Director
Country of ResidenceEngland
Correspondence Address135 Hamilton Terrace
London
NW8 9QR
Director NameMr Benjamin Lawrence Maximilian Barnett
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2010(3 years, 3 months after company formation)
Appointment Duration1 year, 12 months (closed 08 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Carnwath Road
Fulham
London
SW6 3HR
Director NameMr David Michael Brock
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(same day as company formation)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressWindyridge
44 Beechwood Avenue
Amersham
Buckinghamshire
HP6 6PN
Secretary NameMr George Reynolds
NationalityBritish
StatusResigned
Appointed17 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old House
Harlow
Essex
CM17 0AE
Director NameMr David Mark Sherratt
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(1 week 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 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)
RoleFinance Director
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)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address117 Station Road
Beaconsfield
Buckinghamshire
HP9 1UT
Director NameMr Helgi Bergs
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIcelandic
StatusResigned
Appointed16 November 2009(2 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 May 2010)
RoleCompany Director
Country of ResidenceIceland
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, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
17 January 2012Application to strike the company off the register (3 pages)
17 January 2012Application to strike the company off the register (3 pages)
2 December 2011Full accounts made up to 29 January 2011 (11 pages)
2 December 2011Full accounts made up to 29 January 2011 (11 pages)
28 April 2011Annual return made up to 11 March 2011 with a full list of shareholders
Statement of capital on 2011-04-28
  • GBP 2
(4 pages)
28 April 2011Annual return made up to 11 March 2011 with a full list of shareholders
Statement of capital on 2011-04-28
  • GBP 2
(4 pages)
7 February 2011Auditor's resignation (2 pages)
7 February 2011Auditor's resignation (2 pages)
18 January 2011Auditor's resignation (1 page)
18 January 2011Auditor's resignation (1 page)
28 October 2010Full accounts made up to 30 January 2010 (8 pages)
28 October 2010Full accounts made up to 30 January 2010 (8 pages)
17 May 2010Termination of appointment of Helgi Bergs as a director (1 page)
17 May 2010Termination of appointment of Helgi Bergs as a director (1 page)
17 May 2010Appointment of Mr Benjamin Lawrence Maximilian Barnett as a director (2 pages)
17 May 2010Appointment of Mr Benjamin Lawrence Maximilian Barnett as a director (2 pages)
13 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
5 January 2010Full accounts made up to 31 January 2009 (7 pages)
5 January 2010Full accounts made up to 31 January 2009 (7 pages)
17 November 2009Appointment of Mr Helgi Bergs as a director (2 pages)
17 November 2009Appointment of Mr Helgi Bergs as a director (2 pages)
16 November 2009Termination of appointment of William Cooper as a secretary (1 page)
16 November 2009Termination of appointment of William Cooper as a secretary (1 page)
16 November 2009Termination of appointment of William Cooper as a director (1 page)
16 November 2009Termination of appointment of William Cooper as a director (1 page)
14 May 2009Return made up to 14/02/08; full list of members (6 pages)
14 May 2009Return made up to 14/02/08; full list of members (6 pages)
24 March 2009Return made up to 11/03/09; full list of members (5 pages)
24 March 2009Appointment terminated director david sherratt (1 page)
24 March 2009Return made up to 11/03/09; full list of members (5 pages)
24 March 2009Appointment Terminated Director david sherratt (1 page)
17 February 2009Appointment Terminate, Director Simon Rider Logged Form (1 page)
17 February 2009Appointment terminated director david brock (1 page)
17 February 2009Appointment terminate, director simon rider logged form (1 page)
17 February 2009Appointment Terminated Director david brock (1 page)
17 February 2009Director appointed michael rahamim (1 page)
17 February 2009Director appointed michael rahamim (1 page)
30 December 2008Full accounts made up to 31 January 2008 (8 pages)
30 December 2008Full accounts made up to 31 January 2008 (8 pages)
25 February 2008Appointment terminated secretary george reynolds (1 page)
25 February 2008Director and secretary appointed william scott cooper (2 pages)
25 February 2008Director and secretary appointed william scott cooper (2 pages)
25 February 2008Appointment Terminated Secretary george reynolds (1 page)
14 February 2007New director appointed (3 pages)
14 February 2007New director appointed (3 pages)
17 January 2007Incorporation (20 pages)
17 January 2007Incorporation (20 pages)