Bromley
Kent
BR2 9AA
Director Name | Mr Stephen Richard Hilleard |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2012(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 03 September 2015) |
Role | Magazine Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 12 Saxon Field Shefford Bedfordshire SG17 5GN |
Director Name | Mr Peter James McNaney |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2012(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 03 September 2015) |
Role | Executive Vice President Solutions |
Country of Residence | England |
Correspondence Address | 1 Evergreen Cross Road Ascot Berkshire SL5 9RX |
Director Name | Mr Joseph Michael Malia |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2013(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 03 September 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 3 Garland Avenue Emsworth Hampshire PO10 7QA |
Secretary Name | Mr Joseph Michael Malia |
---|---|
Status | Closed |
Appointed | 20 May 2013(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 03 September 2015) |
Role | Company Director |
Correspondence Address | Hayes House 6 Hayes Road Bromley Kent BR2 9AA |
Director Name | Mr Nick Dent |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2013(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 03 September 2015) |
Role | Company Director |
Country of Residence | Qatar |
Correspondence Address | Ooredoo Tower 23rd Floor Doha 217 Qatar |
Director Name | Jonathan Richard Bass |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(same day as company formation) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 5 Avonstowe Close Orpington Kent BR6 8NA |
Director Name | Mrs Sandra Virginia Handford |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Baker Street Rochester Kent ME1 3DN |
Director Name | Mr David Levy |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(same day as company formation) |
Role | Customer Services Director |
Country of Residence | United Kingdom |
Correspondence Address | 536 Rochester Way Eltham London SE9 1SQ |
Director Name | Mr Mark William Maybrey |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(1 year, 11 months after company formation) |
Appointment Duration | 2 years (resigned 05 June 2013) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 10 Shepherds Way Liphook Hampshire GU30 7HF |
Director Name | Mr Andrew Paul Smith |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(2 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 22 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Ballingham Hereford HR2 6NW Wales |
Director Name | Mr Robin Leigh |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(3 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 February 2014) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 3 Church Street #12-02 Samsung Hub 049483 Singapore |
Website | www.myphoneclub.com |
---|
Registered Address | Hayes House 6 Hayes Road Bromley Kent BR2 9AA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
138 at £1 | Robin Leigh 9.48% Ordinary |
---|---|
130 at £1 | Sandra Handford 8.93% Ordinary |
128 at £1 | Nick Dent 8.80% Ordinary |
75 at £1 | Jos Evans 5.15% Ordinary |
70 at £1 | Craig Dixon 4.81% Ordinary |
70 at £1 | Peter Mcnaney 4.81% Ordinary |
60 at £1 | Hugh Fox 4.12% Ordinary |
57 at £1 | Allan Richardson 3.92% Ordinary |
55 at £1 | David Levy 3.78% Ordinary |
325 at £1 | Robert Sewell 22.34% Ordinary |
30 at £1 | Jonathan Bass 2.06% Ordinary |
240 at £1 | Mark Maybrey 16.49% Ordinary |
22 at £1 | Christopher Cowan 1.51% Ordinary |
20 at £1 | John Mayberry 1.37% Ordinary |
20 at £1 | Stephen Hilleard 1.37% Ordinary |
15 at £1 | James Herrington 1.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£122,921 |
Current Liabilities | £218,809 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2015 | Final Gazette dissolved following liquidation (1 page) |
3 September 2015 | Final Gazette dissolved following liquidation (1 page) |
3 June 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
3 June 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
13 June 2014 | Registered office address changed from Ravensbourne Business Centre Westerham Road Keston Kent BR2 6HE United Kingdom on 13 June 2014 (2 pages) |
13 June 2014 | Registered office address changed from Ravensbourne Business Centre Westerham Road Keston Kent BR2 6HE United Kingdom on 13 June 2014 (2 pages) |
20 March 2014 | Statement of affairs with form 4.19 (10 pages) |
20 March 2014 | Appointment of a voluntary liquidator (2 pages) |
20 March 2014 | Appointment of a voluntary liquidator (2 pages) |
20 March 2014 | Resolutions
|
20 March 2014 | Statement of affairs with form 4.19 (10 pages) |
20 March 2014 | Resolutions
|
7 February 2014 | Sub-division of shares on 28 August 2013 (5 pages) |
7 February 2014 | Sub-division of shares on 28 August 2013 (5 pages) |
6 February 2014 | Director's details changed for Mr Stephen Richard Hilleard on 7 November 2013 (2 pages) |
6 February 2014 | Director's details changed for Mr Stephen Richard Hilleard on 7 November 2013 (2 pages) |
6 February 2014 | Director's details changed for Mr Robert Sewell on 1 January 2014 (2 pages) |
6 February 2014 | Director's details changed for Mr Stephen Richard Hilleard on 7 November 2013 (2 pages) |
6 February 2014 | Director's details changed for Mr Stephen Richard Hilleard on 7 November 2013 (2 pages) |
6 February 2014 | Director's details changed for Mr Robert Sewell on 1 January 2014 (2 pages) |
6 February 2014 | Director's details changed for Mr Robert Sewell on 1 January 2014 (2 pages) |
6 February 2014 | Director's details changed for Mr Stephen Richard Hilleard on 7 November 2013 (2 pages) |
6 February 2014 | Director's details changed for Mr Stephen Richard Hilleard on 7 November 2013 (2 pages) |
5 February 2014 | Termination of appointment of Robin Leigh as a director (1 page) |
5 February 2014 | Termination of appointment of Robin Leigh as a director (1 page) |
24 January 2014 | Statement of capital following an allotment of shares on 23 December 2013
|
24 January 2014 | Statement of capital following an allotment of shares on 23 December 2013
|
24 January 2014 | Statement of capital following an allotment of shares on 20 August 2013
|
24 January 2014 | Statement of capital following an allotment of shares on 20 August 2013
|
28 October 2013 | Sub-division of shares on 28 August 2013 (9 pages) |
28 October 2013 | Resolutions
|
28 October 2013 | Resolutions
|
28 October 2013 | Sub-division of shares on 28 August 2013 (9 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 June 2013 | Appointment of Mr Nick Dent as a director (2 pages) |
12 June 2013 | Director's details changed for Mr Robert Sewell on 1 June 2013 (2 pages) |
12 June 2013 | Appointment of Mr Nick Dent as a director (2 pages) |
12 June 2013 | Director's details changed for Mr Robert Sewell on 1 June 2013 (2 pages) |
12 June 2013 | Director's details changed for Mr Robert Sewell on 1 June 2013 (2 pages) |
5 June 2013 | Termination of appointment of Mark Maybrey as a director (1 page) |
5 June 2013 | Termination of appointment of Mark Maybrey as a director (1 page) |
29 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (8 pages) |
29 May 2013 | Statement of capital following an allotment of shares on 28 May 2013
|
29 May 2013 | Appointment of Mr Joseph Michael Malia as a director (2 pages) |
29 May 2013 | Director's details changed for Mr Robert Sewell on 28 May 2013 (2 pages) |
29 May 2013 | Statement of capital following an allotment of shares on 28 May 2013
|
29 May 2013 | Appointment of Mr Joseph Michael Malia as a secretary (1 page) |
29 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (8 pages) |
29 May 2013 | Director's details changed for Mr Robert Sewell on 28 May 2013 (2 pages) |
29 May 2013 | Appointment of Mr Robin Leigh as a director (2 pages) |
29 May 2013 | Director's details changed for Mr Mark William Maybrey on 27 May 2013 (3 pages) |
29 May 2013 | Appointment of Mr Joseph Michael Malia as a secretary (1 page) |
29 May 2013 | Appointment of Mr Robin Leigh as a director (2 pages) |
29 May 2013 | Director's details changed for Mr Mark William Maybrey on 27 May 2013 (3 pages) |
29 May 2013 | Appointment of Mr Joseph Michael Malia as a director (2 pages) |
10 May 2013 | Termination of appointment of Andrew Smith as a director (2 pages) |
10 May 2013 | Termination of appointment of Andrew Smith as a director (2 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 May 2012 | Termination of appointment of Sandra Handford as a director (1 page) |
11 May 2012 | Appointment of Mr Peter James Mcnaney as a director (2 pages) |
11 May 2012 | Termination of appointment of David Levy as a director (1 page) |
11 May 2012 | Termination of appointment of David Levy as a director (1 page) |
11 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (8 pages) |
11 May 2012 | Appointment of Mr Andrew Paul Smith as a director (2 pages) |
11 May 2012 | Appointment of Mr Stephen Richard Hilleard as a director (2 pages) |
11 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (8 pages) |
11 May 2012 | Appointment of Mr Andrew Paul Smith as a director (2 pages) |
11 May 2012 | Appointment of Mr Stephen Richard Hilleard as a director (2 pages) |
11 May 2012 | Termination of appointment of Sandra Handford as a director (1 page) |
11 May 2012 | Appointment of Mr Peter James Mcnaney as a director (2 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (7 pages) |
27 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (7 pages) |
27 July 2011 | Appointment of Mr Mark William Maybrey as a director (2 pages) |
27 July 2011 | Appointment of Mr Mark William Maybrey as a director (2 pages) |
15 July 2011 | Registered office address changed from Pantiles Chambers 85 High Street Royal Tonbridge Wells Kent TN1 1XP on 15 July 2011 (1 page) |
15 July 2011 | Registered office address changed from Pantiles Chambers 85 High Street Royal Tonbridge Wells Kent TN1 1XP on 15 July 2011 (1 page) |
11 March 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 March 2011 | Current accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
9 March 2011 | Current accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
25 November 2010 | Termination of appointment of Jonathan Bass as a director (2 pages) |
25 November 2010 | Termination of appointment of Jonathan Bass as a director (2 pages) |
12 July 2010 | Registered office address changed from 67 Bayly Road Dartford Kent DA11UY on 12 July 2010 (1 page) |
12 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Registered office address changed from 67 Bayly Road Dartford Kent DA11UY on 12 July 2010 (1 page) |
9 July 2010 | Director's details changed for Jonathan Bass on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Jonathan Bass on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Jonathan Bass on 1 October 2009 (2 pages) |
11 June 2009 | Incorporation (15 pages) |
11 June 2009 | Incorporation (15 pages) |