Company NamePhilips & Philips Associates Limited
Company StatusDissolved
Company Number06618875
CategoryPrivate Limited Company
Incorporation Date12 June 2008(15 years, 10 months ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMartin John Allen
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2012(4 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 23 September 2014)
RoleConsultant
Country of ResidenceRepublic Of Panama
Correspondence Address78 York Street
London
W1H 1DP
Director NameEmily Jane Burgess
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(1 week after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2009)
RoleConsultant
Correspondence AddressApt 506 Royal Residences
International City PO Box 214911
Dubai
United Arab Emirates
Director NameNicola Degaetano
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(1 year, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 October 2012)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence Address78 York Street
London
W1H 1DP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address78 York Street
London
W1H 1DP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1000 at £1Sanborn Group Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£773
Current Liabilities£514

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
29 May 2014Application to strike the company off the register (3 pages)
29 May 2014Application to strike the company off the register (3 pages)
20 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 1,000
(14 pages)
20 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 1,000
(14 pages)
28 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 November 2012Appointment of Martin John Allen as a director (2 pages)
26 November 2012Appointment of Martin John Allen as a director (2 pages)
1 November 2012Termination of appointment of Nicola Degaetano as a director (2 pages)
1 November 2012Termination of appointment of Nicola Degaetano as a director (2 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (15 pages)
30 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (15 pages)
29 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (14 pages)
29 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (14 pages)
22 March 2011Director's details changed for Nicola Farrugia on 7 July 2010 (3 pages)
22 March 2011Appointment of Nicola Farrugia as a director (2 pages)
22 March 2011Director's details changed for Nicola Farrugia on 7 July 2010 (3 pages)
22 March 2011Termination of appointment of Emily Burgess as a director (1 page)
22 March 2011Appointment of Nicola Farrugia as a director (2 pages)
22 March 2011Termination of appointment of Emily Burgess as a director (1 page)
22 March 2011Director's details changed for Nicola Farrugia on 7 July 2010 (3 pages)
17 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (13 pages)
9 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (13 pages)
20 January 2010Director's details changed for Emily Jane Burgess on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Emily Jane Burgess on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Emily Jane Burgess on 1 October 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 June 2009Return made up to 12/06/09; full list of members (5 pages)
18 June 2009Return made up to 12/06/09; full list of members (5 pages)
22 July 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
22 July 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
30 June 2008Ad 12/06/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
30 June 2008Registered office changed on 30/06/2008 from 788-790 finchley road london NW11 7TJ (1 page)
30 June 2008Director appointed emily jane burgess (2 pages)
30 June 2008Appointment terminated director company directors LIMITED (1 page)
30 June 2008Director appointed emily jane burgess (2 pages)
30 June 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
30 June 2008Appointment terminated director company directors LIMITED (1 page)
30 June 2008Registered office changed on 30/06/2008 from 788-790 finchley road london NW11 7TJ (1 page)
30 June 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
30 June 2008Ad 12/06/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
12 June 2008Incorporation (16 pages)
12 June 2008Incorporation (16 pages)