Company NameFinancing Phillips Limited
Company StatusDissolved
Company Number06621873
CategoryPrivate Limited Company
Incorporation Date17 June 2008(15 years, 10 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Sarah Lynn Hulme
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2014(5 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
Director NameWoodford Directors Limited (Corporation)
StatusClosed
Appointed12 August 2009(1 year, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 12 January 2016)
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
Director NameMr Douglas James Morley Hulme
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2008(3 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 10 June 2014)
RoleChartered Accountant
Country of ResidenceGuernsey
Correspondence AddressFort Champ, 10 Fort Road
St Peter Port
Guernsey
Channel Islands
GY1 1ZU
Director NameWestour Directors Limited (Corporation)
StatusResigned
Appointed17 June 2008(same day as company formation)
Correspondence Address62 Priory Road
Romford
Essex
RM3 9AP
Secretary NameWestour Services Limited (Corporation)
StatusResigned
Appointed17 June 2008(same day as company formation)
Correspondence Address5/6 The Shrubberies
George Lane
South Woodford
London
E18 1BG

Location

Registered Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Woodford Fiduciary Corporation LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£80,945
Current Liabilities£365

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015Application to strike the company off the register (3 pages)
20 October 2015Application to strike the company off the register (3 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 August 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(4 pages)
17 August 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(4 pages)
22 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(4 pages)
22 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(4 pages)
9 July 2014Appointment of Mrs Sarah Lynn Hulme as a director (2 pages)
9 July 2014Termination of appointment of Douglas Hulme as a director (1 page)
9 July 2014Termination of appointment of Douglas Hulme as a director (1 page)
9 July 2014Appointment of Mrs Sarah Lynn Hulme as a director (2 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Amended accounts made up to 30 June 2010 (3 pages)
27 September 2012Amended accounts made up to 30 June 2010 (3 pages)
30 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
18 July 2011Register(s) moved to registered inspection location (1 page)
18 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
18 July 2011Register(s) moved to registered inspection location (1 page)
16 July 2011Register inspection address has been changed (1 page)
16 July 2011Register inspection address has been changed (1 page)
21 June 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
21 June 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 July 2010Director's details changed for Woodford Directors Limited on 1 October 2009 (2 pages)
23 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
23 July 2010Director's details changed for Woodford Directors Limited on 1 October 2009 (2 pages)
23 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
23 July 2010Director's details changed for Woodford Directors Limited on 1 October 2009 (2 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
17 August 2009Director appointed woodford directors LIMITED (1 page)
17 August 2009Director appointed woodford directors LIMITED (1 page)
14 August 2009Appointment terminated secretary westour services LIMITED (1 page)
14 August 2009Appointment terminated director westour directors LIMITED (1 page)
14 August 2009Appointment terminated director westour directors LIMITED (1 page)
14 August 2009Appointment terminated secretary westour services LIMITED (1 page)
31 July 2009Return made up to 17/06/09; full list of members (3 pages)
31 July 2009Return made up to 17/06/09; full list of members (3 pages)
10 July 2009Registered office changed on 10/07/2009 from 62 priory road noak hill romford RM3 9AP (1 page)
10 July 2009Registered office changed on 10/07/2009 from 62 priory road noak hill romford RM3 9AP (1 page)
24 September 2008Director appointed mr douglas james morley hulme (1 page)
24 September 2008Director appointed mr douglas james morley hulme (1 page)
17 June 2008Incorporation (18 pages)
17 June 2008Incorporation (18 pages)