Company NamePHIL Poynter Limited
DirectorPhil Poynter
Company StatusLiquidation
Company Number06186704
CategoryPrivate Limited Company
Incorporation Date27 March 2007(17 years, 1 month ago)
Previous NameKen Eastern Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NamePhil Poynter
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2007(same day as company formation)
RolePhotographer
Correspondence Address4f Shirland Mews
Maida Vale London
W9 3DY
Secretary NameShirland Secretaries Limited (Corporation)
StatusCurrent
Appointed27 March 2007(same day as company formation)
Correspondence Address4f Shirland Mews
London
W9 3DY
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed27 March 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address4f Shirland Mews
London
W9 3DY
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardHarrow Road
Built Up AreaGreater London

Financials

Year2010
Net Worth£86,323
Current Liabilities£30,112

Accounts

Latest Accounts31 March 2010 (14 years ago)
Next Accounts Due31 December 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due10 April 2017 (overdue)

Filing History

6 March 2014Order of court to wind up (3 pages)
6 March 2014Order of court to wind up (3 pages)
1 October 2013Notice of completion of voluntary arrangement (6 pages)
1 October 2013Notice of completion of voluntary arrangement (6 pages)
8 February 2013Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2012 (11 pages)
8 February 2013Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2012 (11 pages)
31 January 2012Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2011 (13 pages)
31 January 2012Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2011 (13 pages)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 January 2011Amended accounts made up to 31 March 2009 (3 pages)
20 January 2011Amended accounts made up to 31 March 2009 (3 pages)
2 December 2010Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
2 December 2010Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
30 July 2010Compulsory strike-off action has been suspended (1 page)
30 July 2010Compulsory strike-off action has been suspended (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 October 2009Annual return made up to 27 March 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 27 March 2009 with a full list of shareholders (3 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2008Return made up to 27/03/08; full list of members (3 pages)
29 September 2008Return made up to 27/03/08; full list of members (3 pages)
22 October 2007Company name changed ken eastern LIMITED\certificate issued on 22/10/07 (2 pages)
22 October 2007Company name changed ken eastern LIMITED\certificate issued on 22/10/07 (2 pages)
11 October 2007New secretary appointed (2 pages)
11 October 2007New secretary appointed (2 pages)
11 October 2007New director appointed (2 pages)
11 October 2007New director appointed (2 pages)
14 September 2007Registered office changed on 14/09/07 from: 2A forest drive, theydon bois epping essex CM16 7EY (1 page)
14 September 2007Registered office changed on 14/09/07 from: 2A forest drive, theydon bois epping essex CM16 7EY (1 page)
17 April 2007Registered office changed on 17/04/07 from: c/o burns waring & partners LTD roper yard roper road, canterbury kent CT2 7EX (1 page)
17 April 2007Registered office changed on 17/04/07 from: c/o burns waring & partners LTD roper yard roper road, canterbury kent CT2 7EX (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007Registered office changed on 28/03/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
28 March 2007Registered office changed on 28/03/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
27 March 2007Incorporation (13 pages)
27 March 2007Incorporation (13 pages)