Company NameDavid Phillips Living Rental Guarantees Limited
Company StatusDissolved
Company Number06249090
CategoryPrivate Limited Company
Incorporation Date16 May 2007(16 years, 10 months ago)
Dissolution Date11 October 2016 (7 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Nicholas Charles Ronald Gill
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 26-32 London Industrial Park
Eastbury Road Beckton
London
E6 6LP
Secretary NameMr Nicholas Charles Ronald Gill
NationalityBritish
StatusClosed
Appointed16 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 26-32 London Industrial Park
Eastbury Road Beckton
London
E6 6LP
Director NameMr Alan Nicholas Chesterfield Gordon
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2014(6 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 11 October 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
Imperial House,15 Kingsway
London
WC2B 6UN
Director NameMr William Duane Iselin
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 2007(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address13a Sheffield Terrace
London
W8 7NQ
Director NameMr Jamie Adam Beaumont
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2012(5 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 February 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address4th Floor
Imperial House,15 Kingsway
London
WC2B 6UN

Contact

Websiteffandp.com

Location

Registered Address4th Floor
Imperial House,15 Kingsway
London
WC2B 6UN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

10k at £0.01Occam Wile LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

10 July 2009Delivered on: 14 July 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
13 July 2016Application to strike the company off the register (3 pages)
1 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(5 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
22 July 2015Director's details changed for Mr Alan Nicholas Chesterfield Gordon on 21 July 2015 (2 pages)
21 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
9 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(5 pages)
11 March 2014Termination of appointment of Jamie Beaumont as a director (1 page)
11 March 2014Appointment of Alan Nicholas Gordon as a director (2 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
17 July 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
9 May 2013Director's details changed for Nicholas Charles Ronald Gill on 19 March 2013 (2 pages)
9 May 2013Secretary's details changed for Nicholas Charles Ronald Gill on 19 March 2013 (2 pages)
9 May 2013Secretary's details changed for Nicholas Charles Ronald Gill on 19 March 2013 (2 pages)
9 May 2013Director's details changed for Nicholas Charles Ronald Gill on 19 March 2013 (2 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 September 2012Appointment of Jamie Beaumont as a director (3 pages)
24 September 2012Termination of appointment of William Iselin as a director (2 pages)
24 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 December 2011Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow HA1 2EN on 1 December 2011 (1 page)
1 December 2011Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow HA1 2EN on 1 December 2011 (1 page)
20 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
3 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
8 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (15 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
14 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 July 2009Return made up to 16/05/09; full list of members (5 pages)
12 January 2009Accounts for a small company made up to 31 March 2008 (5 pages)
7 August 2008Return made up to 16/05/08; full list of members (5 pages)
22 January 2008Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
7 August 2007Registered office changed on 07/08/07 from: 11 grosvenor crescent london SW1X 7EE (1 page)
16 May 2007Incorporation (31 pages)