Company NamePhlib Limited
Company StatusDissolved
Company Number06442472
CategoryPrivate Limited Company
Incorporation Date30 November 2007(16 years, 5 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)
Previous NameMonkeyframes Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Luke Nicholas Heron
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2015(7 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 16 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 West Garth
Sherburn
Malton
North Yorkshire
YO17 8PN
Director NameDr Harry Saunders Singer
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 37 Alcombe Road
Minehead
Somerset
TA24 6BA
Secretary NameLydia Harrison
NationalityBritish
StatusResigned
Appointed30 November 2007(same day as company formation)
RoleCompany Director
Correspondence AddressWestholm
Grove Road, Blue Anchor
Minehead
Somerset
TA24 6JX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 November 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address31a Corsham Street
London
N1 6DR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Shareholders

100 at £1Dr Harry Saunders-singer
100.00%
Ordinary

Financials

Year2014
Net Worth£4,888
Cash£11,307
Current Liabilities£9,104

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

16 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
30 January 2017Registered office address changed from Singer Instrument Co Singer Instrument Co Roadwater Watchet Somerset TA23 0RE to 31a Corsham Street London N1 6DR on 30 January 2017 (2 pages)
30 January 2017Registered office address changed from Singer Instrument Co Singer Instrument Co Roadwater Watchet Somerset TA23 0RE to 31a Corsham Street London N1 6DR on 30 January 2017 (2 pages)
26 January 2017Confirmation statement made on 30 November 2016 with updates (6 pages)
26 January 2017Confirmation statement made on 30 November 2016 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
25 February 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(3 pages)
25 February 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(3 pages)
23 February 2016Previous accounting period extended from 31 May 2015 to 30 November 2015 (1 page)
23 February 2016Previous accounting period extended from 31 May 2015 to 30 November 2015 (1 page)
19 January 2016Appointment of Mr Luke Nicholas Heron as a director on 21 May 2015 (2 pages)
19 January 2016Appointment of Mr Luke Nicholas Heron as a director on 21 May 2015 (2 pages)
19 January 2016Termination of appointment of Harry Saunders Singer as a director on 21 May 2015 (1 page)
19 January 2016Termination of appointment of Harry Saunders Singer as a director on 21 May 2015 (1 page)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
7 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
7 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(3 pages)
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(3 pages)
8 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
7 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
9 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
8 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
8 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
30 November 2010Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
30 November 2010Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
19 August 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
19 August 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
11 August 2010Previous accounting period shortened from 30 November 2010 to 31 May 2010 (1 page)
11 August 2010Previous accounting period shortened from 30 November 2010 to 31 May 2010 (1 page)
22 July 2010Termination of appointment of Lydia Harrison as a secretary (1 page)
22 July 2010Termination of appointment of Lydia Harrison as a secretary (1 page)
10 June 2010Registered office address changed from Flat 1, 37 Alcombe Road Minehead Somerset TA24 6BA on 10 June 2010 (1 page)
10 June 2010Registered office address changed from Flat 1, 37 Alcombe Road Minehead Somerset TA24 6BA on 10 June 2010 (1 page)
7 April 2010Change of name notice (2 pages)
7 April 2010Company name changed monkeyframes LIMITED\certificate issued on 07/04/10
  • RES15 ‐ Change company name resolution on 2010-03-25
(2 pages)
7 April 2010Company name changed monkeyframes LIMITED\certificate issued on 07/04/10
  • RES15 ‐ Change company name resolution on 2010-03-25
(2 pages)
7 April 2010Change of name notice (2 pages)
18 February 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
18 February 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
15 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Dr Harry Saunders Singer on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Dr Harry Saunders Singer on 1 October 2009 (2 pages)
15 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Dr Harry Saunders Singer on 1 October 2009 (2 pages)
20 February 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
20 February 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
29 December 2008Return made up to 30/11/08; full list of members (3 pages)
29 December 2008Return made up to 30/11/08; full list of members (3 pages)
4 March 2008Ad 30/11/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 March 2008Ad 30/11/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 February 2008Secretary resigned (1 page)
20 February 2008Director resigned (1 page)
20 February 2008New director appointed (2 pages)
20 February 2008Secretary resigned (1 page)
20 February 2008Director resigned (1 page)
20 February 2008New secretary appointed (2 pages)
20 February 2008New director appointed (2 pages)
20 February 2008New secretary appointed (2 pages)
30 November 2007Incorporation (16 pages)
30 November 2007Incorporation (16 pages)