Company NamePhaidon International (Contracts) Ltd
Company StatusDissolved
Company Number06763155
CategoryPrivate Limited Company
Incorporation Date2 December 2008(15 years, 4 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)
Previous NamesSj-Hr Recruitment Limited and DSJ Global Ltd

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Secretary NameMr James Slipper
StatusClosed
Appointed15 October 2015(6 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 29 September 2020)
RoleCompany Director
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMr James Andrew Slipper
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2016(7 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMr Adam John Buck
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lombard Street
London
EC3V 9AH
Secretary NamePhilip Maynard
StatusResigned
Appointed02 December 2008(same day as company formation)
RoleCompany Director
Correspondence Address21 Lombard Street
London
EC3V 9AH

Contact

Websitecarltonseniorappointments.com
Telephone020 37588850
Telephone regionLondon

Location

Registered Address21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

5.1m at £0.01Phaidon Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,094,004
Cash£613
Current Liabilities£31,609

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Charges

14 August 2018Delivered on: 15 August 2018
Persons entitled: Wells Fargo Capital Finance (UK) Limited

Classification: A registered charge
Outstanding
14 August 2018Delivered on: 15 August 2018
Persons entitled: Wells Fargo Capital Finance (UK) Limited

Classification: A registered charge
Outstanding
4 April 2018Delivered on: 13 April 2018
Persons entitled: Pinebridge Private Credit Agent Llc as Security Agent (As Defined in Document Uploaded with This Filing)

Classification: A registered charge
Particulars: All intellectual property listed in schedule 6 of the document uploaded with this filing. All material property together with all building and fixtures on that material property. (Both as defined in the document uploaded with this filing).
Outstanding
4 April 2018Delivered on: 13 April 2018
Persons entitled: Pinebridge Private Credit Agent Llc as Administrative Agent (As Defined in the Document Uploaded with This Filing)

Classification: A registered charge
Outstanding
21 April 2016Delivered on: 4 May 2016
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Outstanding
5 March 2014Delivered on: 7 March 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2020First Gazette notice for voluntary strike-off (1 page)
26 March 2020Application to strike the company off the register (3 pages)
16 December 2019Confirmation statement made on 2 December 2019 with updates (5 pages)
30 October 2019Statement by Directors (1 page)
30 October 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
30 October 2019Statement of capital on 30 October 2019
  • GBP 1.00
(3 pages)
30 October 2019Solvency Statement dated 30/10/19 (1 page)
19 July 2019Accounts for a small company made up to 31 October 2018 (15 pages)
3 January 2019Confirmation statement made on 2 December 2018 with updates (4 pages)
15 August 2018Registration of charge 067631550005, created on 14 August 2018 (72 pages)
15 August 2018Registration of charge 067631550006, created on 14 August 2018 (32 pages)
24 July 2018Accounts for a small company made up to 31 October 2017 (15 pages)
18 April 2018Termination of appointment of Adam John Buck as a director on 4 April 2018 (1 page)
13 April 2018Registration of charge 067631550004, created on 4 April 2018 (73 pages)
13 April 2018Registration of charge 067631550003, created on 4 April 2018 (34 pages)
5 April 2018Satisfaction of charge 067631550002 in full (1 page)
4 December 2017Confirmation statement made on 2 December 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 2 December 2017 with updates (4 pages)
11 July 2017Accounts for a small company made up to 31 October 2016 (14 pages)
11 July 2017Accounts for a small company made up to 31 October 2016 (14 pages)
5 January 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
5 August 2016Accounts for a small company made up to 31 October 2015 (5 pages)
5 August 2016Accounts for a small company made up to 31 October 2015 (5 pages)
4 May 2016Registration of charge 067631550002, created on 21 April 2016 (70 pages)
4 May 2016Registration of charge 067631550002, created on 21 April 2016 (70 pages)
22 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
22 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
11 April 2016Appointment of Mr James Andrew Slipper as a director on 5 April 2016 (2 pages)
11 April 2016Appointment of Mr James Andrew Slipper as a director on 5 April 2016 (2 pages)
9 February 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 51,000
(3 pages)
9 February 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 51,000
(3 pages)
15 October 2015Appointment of Mr James Slipper as a secretary on 15 October 2015 (2 pages)
15 October 2015Termination of appointment of Philip Maynard as a secretary on 15 October 2015 (1 page)
15 October 2015Appointment of Mr James Slipper as a secretary on 15 October 2015 (2 pages)
15 October 2015Termination of appointment of Philip Maynard as a secretary on 15 October 2015 (1 page)
26 May 2015Accounts for a small company made up to 31 October 2014 (5 pages)
26 May 2015Accounts for a small company made up to 31 October 2014 (5 pages)
12 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 51,000
(3 pages)
12 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 51,000
(3 pages)
12 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 51,000
(3 pages)
25 June 2014Accounts for a small company made up to 31 October 2013 (5 pages)
25 June 2014Accounts for a small company made up to 31 October 2013 (5 pages)
13 June 2014Registered office address changed from 33 King William Street London EC4R 9AS on 13 June 2014 (1 page)
13 June 2014Registered office address changed from 33 King William Street London EC4R 9AS on 13 June 2014 (1 page)
7 March 2014Registration of charge 067631550001 (26 pages)
7 March 2014Registration of charge 067631550001 (26 pages)
4 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 51,000
(3 pages)
4 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 51,000
(3 pages)
4 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 51,000
(3 pages)
1 August 2013Change of name notice (2 pages)
1 August 2013Change of name notice (2 pages)
1 August 2013Company name changed dsj global LTD\certificate issued on 01/08/13
  • RES15 ‐ Change company name resolution on 2013-07-24
(2 pages)
1 August 2013Company name changed dsj global LTD\certificate issued on 01/08/13
  • RES15 ‐ Change company name resolution on 2013-07-24
(2 pages)
24 December 2012Total exemption small company accounts made up to 31 October 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 October 2012 (4 pages)
3 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
3 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
3 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
7 August 2012Registered office address changed from 4 Carlton Gardens London SW1Y 5AB on 7 August 2012 (1 page)
7 August 2012Registered office address changed from 4 Carlton Gardens London SW1Y 5AB on 7 August 2012 (1 page)
7 August 2012Registered office address changed from 4 Carlton Gardens London SW1Y 5AB on 7 August 2012 (1 page)
20 February 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 51,000
(4 pages)
20 February 2012Sub-division of shares on 9 February 2012 (5 pages)
20 February 2012Sub-division of shares on 9 February 2012 (5 pages)
20 February 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 51,000
(4 pages)
20 February 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 February 2012Resolutions
  • RES13 ‐ Shares sub-divided & re-designated 09/02/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
20 February 2012Change of share class name or designation (2 pages)
20 February 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 51,000
(4 pages)
20 February 2012Change of share class name or designation (2 pages)
20 February 2012Resolutions
  • RES13 ‐ Shares sub-divided & re-designated 09/02/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
20 February 2012Statement of company's objects (2 pages)
20 February 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 February 2012Statement of company's objects (2 pages)
20 February 2012Sub-division of shares on 9 February 2012 (5 pages)
3 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
3 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
7 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
7 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
7 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
7 April 2011Company name changed sj-hr recruitment LIMITED\certificate issued on 07/04/11
  • RES15 ‐ Change company name resolution on 2011-04-04
  • NM01 ‐ Change of name by resolution
(3 pages)
7 April 2011Company name changed sj-hr recruitment LIMITED\certificate issued on 07/04/11
  • RES15 ‐ Change company name resolution on 2011-04-04
  • NM01 ‐ Change of name by resolution
(3 pages)
19 January 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
19 January 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
6 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
6 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
6 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
19 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
19 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
2 December 2009Director's details changed for Mr Adam John Buck on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
2 December 2009Director's details changed for Mr Adam John Buck on 2 December 2009 (2 pages)
2 December 2009Secretary's details changed for Philip Maynard on 2 December 2009 (1 page)
2 December 2009Secretary's details changed for Philip Maynard on 2 December 2009 (1 page)
2 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
2 December 2009Secretary's details changed for Philip Maynard on 2 December 2009 (1 page)
2 December 2009Director's details changed for Mr Adam John Buck on 2 December 2009 (2 pages)
5 May 2009Accounting reference date shortened from 31/12/2009 to 31/10/2009 (1 page)
5 May 2009Accounting reference date shortened from 31/12/2009 to 31/10/2009 (1 page)
2 December 2008Incorporation (15 pages)
2 December 2008Incorporation (15 pages)