Company NameMy Phone Club Limited
Company StatusDissolved
Company Number06931416
CategoryPrivate Limited Company
Incorporation Date11 June 2009(14 years, 11 months ago)
Dissolution Date3 September 2015 (8 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Robert Sewell
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2009(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHayes House 6 Hayes Road
Bromley
Kent
BR2 9AA
Director NameMr Stephen Richard Hilleard
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2012(2 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 03 September 2015)
RoleMagazine Publisher
Country of ResidenceUnited Kingdom
Correspondence Address12 Saxon Field
Shefford
Bedfordshire
SG17 5GN
Director NameMr Peter James McNaney
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2012(2 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 03 September 2015)
RoleExecutive Vice President Solutions
Country of ResidenceEngland
Correspondence Address1 Evergreen
Cross Road
Ascot
Berkshire
SL5 9RX
Director NameMr Joseph Michael Malia
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(3 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 03 September 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address3 Garland Avenue
Emsworth
Hampshire
PO10 7QA
Secretary NameMr Joseph Michael Malia
StatusClosed
Appointed20 May 2013(3 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 03 September 2015)
RoleCompany Director
Correspondence AddressHayes House 6 Hayes Road
Bromley
Kent
BR2 9AA
Director NameMr Nick Dent
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2013(3 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 03 September 2015)
RoleCompany Director
Country of ResidenceQatar
Correspondence AddressOoredoo Tower 23rd Floor
Doha
217
Qatar
Director NameJonathan Richard Bass
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address5 Avonstowe Close
Orpington
Kent
BR6 8NA
Director NameMrs Sandra Virginia Handford
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Baker Street
Rochester
Kent
ME1 3DN
Director NameMr David Levy
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(same day as company formation)
RoleCustomer Services Director
Country of ResidenceUnited Kingdom
Correspondence Address536 Rochester Way
Eltham
London
SE9 1SQ
Director NameMr Mark William Maybrey
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 05 June 2013)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address10 Shepherds Way
Liphook
Hampshire
GU30 7HF
Director NameMr Andrew Paul Smith
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(2 years, 7 months after company formation)
Appointment Duration11 months (resigned 22 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
Ballingham
Hereford
HR2 6NW
Wales
Director NameMr Robin Leigh
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(3 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 February 2014)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address3 Church Street #12-02
Samsung Hub
049483
Singapore

Contact

Websitewww.myphoneclub.com

Location

Registered AddressHayes House
6 Hayes Road
Bromley
Kent
BR2 9AA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

138 at £1Robin Leigh
9.48%
Ordinary
130 at £1Sandra Handford
8.93%
Ordinary
128 at £1Nick Dent
8.80%
Ordinary
75 at £1Jos Evans
5.15%
Ordinary
70 at £1Craig Dixon
4.81%
Ordinary
70 at £1Peter Mcnaney
4.81%
Ordinary
60 at £1Hugh Fox
4.12%
Ordinary
57 at £1Allan Richardson
3.92%
Ordinary
55 at £1David Levy
3.78%
Ordinary
325 at £1Robert Sewell
22.34%
Ordinary
30 at £1Jonathan Bass
2.06%
Ordinary
240 at £1Mark Maybrey
16.49%
Ordinary
22 at £1Christopher Cowan
1.51%
Ordinary
20 at £1John Mayberry
1.37%
Ordinary
20 at £1Stephen Hilleard
1.37%
Ordinary
15 at £1James Herrington
1.03%
Ordinary

Financials

Year2014
Net Worth-£122,921
Current Liabilities£218,809

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2015Final Gazette dissolved following liquidation (1 page)
3 September 2015Final Gazette dissolved following liquidation (1 page)
3 June 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
3 June 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
13 June 2014Registered office address changed from Ravensbourne Business Centre Westerham Road Keston Kent BR2 6HE United Kingdom on 13 June 2014 (2 pages)
13 June 2014Registered office address changed from Ravensbourne Business Centre Westerham Road Keston Kent BR2 6HE United Kingdom on 13 June 2014 (2 pages)
20 March 2014Statement of affairs with form 4.19 (10 pages)
20 March 2014Appointment of a voluntary liquidator (2 pages)
20 March 2014Appointment of a voluntary liquidator (2 pages)
20 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
20 March 2014Statement of affairs with form 4.19 (10 pages)
20 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
7 February 2014Sub-division of shares on 28 August 2013 (5 pages)
7 February 2014Sub-division of shares on 28 August 2013 (5 pages)
6 February 2014Director's details changed for Mr Stephen Richard Hilleard on 7 November 2013 (2 pages)
6 February 2014Director's details changed for Mr Stephen Richard Hilleard on 7 November 2013 (2 pages)
6 February 2014Director's details changed for Mr Robert Sewell on 1 January 2014 (2 pages)
6 February 2014Director's details changed for Mr Stephen Richard Hilleard on 7 November 2013 (2 pages)
6 February 2014Director's details changed for Mr Stephen Richard Hilleard on 7 November 2013 (2 pages)
6 February 2014Director's details changed for Mr Robert Sewell on 1 January 2014 (2 pages)
6 February 2014Director's details changed for Mr Robert Sewell on 1 January 2014 (2 pages)
6 February 2014Director's details changed for Mr Stephen Richard Hilleard on 7 November 2013 (2 pages)
6 February 2014Director's details changed for Mr Stephen Richard Hilleard on 7 November 2013 (2 pages)
5 February 2014Termination of appointment of Robin Leigh as a director (1 page)
5 February 2014Termination of appointment of Robin Leigh as a director (1 page)
24 January 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 1,557.50
(4 pages)
24 January 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 1,557.50
(4 pages)
24 January 2014Statement of capital following an allotment of shares on 20 August 2013
  • GBP 1,500.00
(4 pages)
24 January 2014Statement of capital following an allotment of shares on 20 August 2013
  • GBP 1,500.00
(4 pages)
28 October 2013Sub-division of shares on 28 August 2013 (9 pages)
28 October 2013Resolutions
  • RES13 ‐ Division 21/06/2012
(1 page)
28 October 2013Resolutions
  • RES13 ‐ Division 21/06/2012
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 October 2013Sub-division of shares on 28 August 2013 (9 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 June 2013Appointment of Mr Nick Dent as a director (2 pages)
12 June 2013Director's details changed for Mr Robert Sewell on 1 June 2013 (2 pages)
12 June 2013Appointment of Mr Nick Dent as a director (2 pages)
12 June 2013Director's details changed for Mr Robert Sewell on 1 June 2013 (2 pages)
12 June 2013Director's details changed for Mr Robert Sewell on 1 June 2013 (2 pages)
5 June 2013Termination of appointment of Mark Maybrey as a director (1 page)
5 June 2013Termination of appointment of Mark Maybrey as a director (1 page)
29 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (8 pages)
29 May 2013Statement of capital following an allotment of shares on 28 May 2013
  • GBP 1,473
(3 pages)
29 May 2013Appointment of Mr Joseph Michael Malia as a director (2 pages)
29 May 2013Director's details changed for Mr Robert Sewell on 28 May 2013 (2 pages)
29 May 2013Statement of capital following an allotment of shares on 28 May 2013
  • GBP 1,473
(3 pages)
29 May 2013Appointment of Mr Joseph Michael Malia as a secretary (1 page)
29 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (8 pages)
29 May 2013Director's details changed for Mr Robert Sewell on 28 May 2013 (2 pages)
29 May 2013Appointment of Mr Robin Leigh as a director (2 pages)
29 May 2013Director's details changed for Mr Mark William Maybrey on 27 May 2013 (3 pages)
29 May 2013Appointment of Mr Joseph Michael Malia as a secretary (1 page)
29 May 2013Appointment of Mr Robin Leigh as a director (2 pages)
29 May 2013Director's details changed for Mr Mark William Maybrey on 27 May 2013 (3 pages)
29 May 2013Appointment of Mr Joseph Michael Malia as a director (2 pages)
10 May 2013Termination of appointment of Andrew Smith as a director (2 pages)
10 May 2013Termination of appointment of Andrew Smith as a director (2 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 May 2012Termination of appointment of Sandra Handford as a director (1 page)
11 May 2012Appointment of Mr Peter James Mcnaney as a director (2 pages)
11 May 2012Termination of appointment of David Levy as a director (1 page)
11 May 2012Termination of appointment of David Levy as a director (1 page)
11 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (8 pages)
11 May 2012Appointment of Mr Andrew Paul Smith as a director (2 pages)
11 May 2012Appointment of Mr Stephen Richard Hilleard as a director (2 pages)
11 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (8 pages)
11 May 2012Appointment of Mr Andrew Paul Smith as a director (2 pages)
11 May 2012Appointment of Mr Stephen Richard Hilleard as a director (2 pages)
11 May 2012Termination of appointment of Sandra Handford as a director (1 page)
11 May 2012Appointment of Mr Peter James Mcnaney as a director (2 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (7 pages)
27 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (7 pages)
27 July 2011Appointment of Mr Mark William Maybrey as a director (2 pages)
27 July 2011Appointment of Mr Mark William Maybrey as a director (2 pages)
15 July 2011Registered office address changed from Pantiles Chambers 85 High Street Royal Tonbridge Wells Kent TN1 1XP on 15 July 2011 (1 page)
15 July 2011Registered office address changed from Pantiles Chambers 85 High Street Royal Tonbridge Wells Kent TN1 1XP on 15 July 2011 (1 page)
11 March 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 March 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 March 2011Current accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
9 March 2011Current accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
25 November 2010Termination of appointment of Jonathan Bass as a director (2 pages)
25 November 2010Termination of appointment of Jonathan Bass as a director (2 pages)
12 July 2010Registered office address changed from 67 Bayly Road Dartford Kent DA11UY on 12 July 2010 (1 page)
12 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
12 July 2010Registered office address changed from 67 Bayly Road Dartford Kent DA11UY on 12 July 2010 (1 page)
9 July 2010Director's details changed for Jonathan Bass on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Jonathan Bass on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Jonathan Bass on 1 October 2009 (2 pages)
11 June 2009Incorporation (15 pages)
11 June 2009Incorporation (15 pages)