Company NameE-Phs.co.uk Ltd
Company StatusDissolved
Company Number06891420
CategoryPrivate Limited Company
Incorporation Date29 April 2009(15 years ago)
Dissolution Date9 December 2014 (9 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePhilippe Michel Servais
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBelgian
StatusClosed
Appointed29 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address483 Green Lanes, Suite 50
London
N13 4BS
Secretary NameCindy Evelyne Servais
StatusClosed
Appointed29 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address483 Green Lanes, Suite 50
London
N13 4BS

Contact

Websitee-phs.net

Location

Registered Address483 Green Lanes, Suite 50
London
N13 4BS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at €1Cindy Evelyne Servais
100.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

9 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
24 July 2013Accounts made up to 30 April 2013 (2 pages)
24 July 2013Annual return made up to 29 April 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • EUR 1
(3 pages)
30 August 2012Accounts made up to 30 April 2012 (2 pages)
29 August 2012Compulsory strike-off action has been discontinued (1 page)
28 August 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
6 September 2011Compulsory strike-off action has been discontinued (1 page)
5 September 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
5 September 2011Director's details changed for Philippe Michel Servais on 29 April 2011 (2 pages)
5 September 2011Accounts made up to 30 April 2011 (2 pages)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
4 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
1 May 2010Accounts made up to 30 April 2010 (2 pages)
1 May 2010Director's details changed for Philippe Michel Servais on 29 April 2010 (2 pages)
1 May 2010Secretary's details changed for Cindy Evelyne Servais on 29 April 2010 (1 page)
29 April 2009Incorporation (9 pages)