Company Name3RD Phase Education Limited
Company StatusDissolved
Company Number06666847
CategoryPrivate Limited Company
Incorporation Date7 August 2008(15 years, 7 months ago)
Dissolution Date15 April 2014 (9 years, 11 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 NameMr Ralph James Brathwaite
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Annandale Road
Croydon
Surrey
CR0 7HP
Director NameMr Gavin Walker
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Century House
59 Frith Road
Croydon
Surrey
CR0 1TB

Location

Registered Address324-340 Bensham Lane
Thornton Heath
Surrey
CR7 7EQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBensham Manor
Built Up AreaGreater London

Shareholders

51 at £1Mr Ralph James Brathwaite
51.00%
Ordinary
49 at £1Mr Gavin Walker
49.00%
Ordinary

Financials

Year2014
Net Worth-£11,789
Current Liabilities£16,240

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
14 June 2013Compulsory strike-off action has been suspended (1 page)
14 June 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
10 October 2012Compulsory strike-off action has been suspended (1 page)
10 October 2012Compulsory strike-off action has been suspended (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
2 May 2012Registered office address changed from 70 Penland Road Haywards Heath West Sussex RH16 1PH United Kingdom on 2 May 2012 (1 page)
2 May 2012Registered office address changed from 70 Penland Road Haywards Heath West Sussex RH16 1PH United Kingdom on 2 May 2012 (1 page)
2 May 2012Registered office address changed from 70 Penland Road Haywards Heath West Sussex RH16 1PH United Kingdom on 2 May 2012 (1 page)
31 August 2011Compulsory strike-off action has been discontinued (1 page)
31 August 2011Compulsory strike-off action has been discontinued (1 page)
30 August 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011Annual return made up to 7 August 2011 with a full list of shareholders
Statement of capital on 2011-08-30
  • GBP 100
(4 pages)
30 August 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
30 August 2011Annual return made up to 7 August 2011 with a full list of shareholders
Statement of capital on 2011-08-30
  • GBP 100
(4 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011Annual return made up to 7 August 2011 with a full list of shareholders
Statement of capital on 2011-08-30
  • GBP 100
(4 pages)
10 August 2010Director's details changed for Mr Gavin Walker on 1 January 2010 (2 pages)
10 August 2010Director's details changed for Mr Gavin Walker on 1 January 2010 (2 pages)
10 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Mr Ralph James Brathwaite on 1 January 2010 (2 pages)
10 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Mr Ralph James Brathwaite on 1 January 2010 (2 pages)
10 August 2010Director's details changed for Mr Ralph James Brathwaite on 1 January 2010 (2 pages)
10 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Mr Gavin Walker on 1 January 2010 (2 pages)
13 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
13 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 August 2009Return made up to 07/08/09; full list of members (3 pages)
26 August 2009Return made up to 07/08/09; full list of members (3 pages)
7 August 2008Incorporation (9 pages)
7 August 2008Incorporation (9 pages)