Company NameAll Phases Building Maintenance Ltd
Company StatusDissolved
Company Number06342531
CategoryPrivate Limited Company
Incorporation Date14 August 2007(16 years, 9 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Secretary NameMecesde McPherson
NationalityBritish
StatusClosed
Appointed16 August 2007(2 days after company formation)
Appointment Duration9 years, 11 months (closed 18 July 2017)
RoleCompany Director
Correspondence Address110 Wormholt Road
London
W12 0LP
Director NameMiss Nimota Abimbola
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2015(8 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 18 July 2017)
RoleBeautician
Country of ResidenceEngland
Correspondence Address31 Tadema Road
London
SW10 0PZ
Director NameMr Veran Whiskey
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(2 days after company formation)
Appointment Duration6 years, 8 months (resigned 01 May 2014)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address110 Wormholt Road
London
W12 0LP
Director NameMiss Rema McPherson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(6 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 June 2014)
RoleEngineering Consultant
Country of ResidenceEngland
Correspondence Address110 Wormholt Road
London
W12 0LP
Director NameMr Veran Whiskey
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(6 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 September 2015)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address110 Wormholt Road
Shepherds Bush
London
W12 0LP
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed14 August 2007(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road, Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2007(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address31 Tadema Road
London
SW10 0PZ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London

Shareholders

2 at £1Nimota Abimbola
100.00%
Ordinary

Financials

Year2014
Net Worth£8,850
Cash£6,677
Current Liabilities£1,200

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
20 April 2017Application to strike the company off the register (3 pages)
20 April 2017Application to strike the company off the register (3 pages)
7 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
1 September 2016Amended total exemption small company accounts made up to 30 September 2015 (5 pages)
1 September 2016Amended total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
6 October 2015Appointment of Miss Nimota Abimbola as a director on 29 September 2015 (2 pages)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(4 pages)
6 October 2015Registered office address changed from 110 Wormholt Road Shepherds Bush London W12 0LP to 31 Tadema Road London SW10 0PZ on 6 October 2015 (1 page)
6 October 2015Registered office address changed from 110 Wormholt Road Shepherds Bush London W12 0LP to 31 Tadema Road London SW10 0PZ on 6 October 2015 (1 page)
6 October 2015Appointment of Miss Nimota Abimbola as a director on 29 September 2015 (2 pages)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(4 pages)
6 October 2015Registered office address changed from 110 Wormholt Road Shepherds Bush London W12 0LP to 31 Tadema Road London SW10 0PZ on 6 October 2015 (1 page)
30 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(3 pages)
30 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(3 pages)
20 September 2015Termination of appointment of Veran Whiskey as a director on 14 September 2015 (1 page)
20 September 2015Termination of appointment of Veran Whiskey as a director on 14 September 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 May 2015Previous accounting period extended from 31 August 2014 to 30 September 2014 (1 page)
29 May 2015Previous accounting period extended from 31 August 2014 to 30 September 2014 (1 page)
21 November 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(3 pages)
21 November 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(3 pages)
18 July 2014Appointment of Mr Veran Whiskey as a director on 17 June 2014 (2 pages)
18 July 2014Appointment of Mr Veran Whiskey as a director on 17 June 2014 (2 pages)
18 July 2014Termination of appointment of Rema Mcpherson as a director on 17 June 2014 (1 page)
18 July 2014Termination of appointment of Rema Mcpherson as a director on 17 June 2014 (1 page)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
3 May 2014Registered office address changed from 31 Tadema Road London SW10 0PZ on 3 May 2014 (1 page)
3 May 2014Registered office address changed from 31 Tadema Road London SW10 0PZ on 3 May 2014 (1 page)
3 May 2014Registered office address changed from 31 Tadema Road London SW10 0PZ on 3 May 2014 (1 page)
3 May 2014Termination of appointment of Veran Whiskey as a director (1 page)
3 May 2014Termination of appointment of Veran Whiskey as a director (1 page)
3 May 2014Appointment of Miss Rema Mcpherson as a director (2 pages)
3 May 2014Appointment of Miss Rema Mcpherson as a director (2 pages)
29 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(4 pages)
29 October 2013Registered office address changed from 456 High Road Leyton London E10 6QE on 29 October 2013 (1 page)
29 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(4 pages)
29 October 2013Registered office address changed from 456 High Road Leyton London E10 6QE on 29 October 2013 (1 page)
1 October 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
1 October 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
11 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
3 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
3 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
15 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
5 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
5 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
25 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for Veran Whiskey on 14 August 2010 (2 pages)
25 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for Veran Whiskey on 14 August 2010 (2 pages)
28 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
28 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
9 September 2009Return made up to 14/08/09; full list of members (3 pages)
9 September 2009Return made up to 14/08/09; full list of members (3 pages)
1 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
1 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
19 August 2008Return made up to 14/08/08; full list of members (3 pages)
19 August 2008Return made up to 14/08/08; full list of members (3 pages)
4 September 2007New secretary appointed (1 page)
4 September 2007New secretary appointed (1 page)
4 September 2007New director appointed (1 page)
4 September 2007New director appointed (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Secretary resigned (1 page)
21 August 2007Secretary resigned (1 page)
21 August 2007Director resigned (1 page)
14 August 2007Incorporation (11 pages)
14 August 2007Incorporation (11 pages)