Company NamePhillipsberg Ltd
Company StatusDissolved
Company Number07003973
CategoryPrivate Limited Company
Incorporation Date28 August 2009(14 years, 8 months ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Baldwin Phillips
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2010(12 months after company formation)
Appointment Duration7 years, 5 months (closed 30 January 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address43 Park Parade
Harlesden
London
NW10 4JD
Director NameMr Baldwin Phillips
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2009(same day as company formation)
RoleDirect Marketing Project Management
Country of ResidenceEngland
Correspondence Address43 Park Parade
Harlesden/Brent
London
NW10 4JD
Secretary NameMr Baldwin Phillips
NationalityBritish
StatusResigned
Appointed28 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Park Parade
Harlesden/Brent
London
NW10 4JD
Director NameMiss Nichole Donoher Phillips
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(3 months, 3 weeks after company formation)
Appointment Duration3 weeks, 5 days (resigned 12 January 2010)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address43 Park Parade
Harlesden
London
NW10 4JD
Director NameMiss Patrice Shareen Johnson
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(4 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 August 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address43 Park Parade
Harlesden
London
NW10 4JD
Secretary NameMr Baldwin Phillips
StatusResigned
Appointed18 January 2010(4 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 27 August 2010)
RoleCompany Director
Correspondence Address43 Park Parade
Harlesden
London
NW10 4JD

Location

Registered Address43 Park Parade
Harlesden
London
NW10 4JD
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardKensal Green
Built Up AreaGreater London

Shareholders

100 at £0.01Baldwin Phillips
100.00%
Ordinary

Financials

Year2014
Net Worth£22,949
Cash£199

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

3 June 2010Delivered on: 4 June 2010
Persons entitled: Keshet Limited

Classification: Rent deposit deed
Secured details: £5,000 and all other monies due or to become due from the company to the chargee.
Particulars: £5,000 see image for full details.
Outstanding

Filing History

30 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2017Compulsory strike-off action has been suspended (1 page)
9 December 2017Compulsory strike-off action has been suspended (1 page)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
17 September 2016Compulsory strike-off action has been suspended (1 page)
17 September 2016Compulsory strike-off action has been suspended (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
14 December 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(3 pages)
14 December 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(3 pages)
14 December 2015Register inspection address has been changed to One Morland House 17 Brondesbury Road London NW6 6QL (1 page)
14 December 2015Register inspection address has been changed to One Morland House 17 Brondesbury Road London NW6 6QL (1 page)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
24 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(3 pages)
24 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(3 pages)
9 July 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
9 July 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
1 October 2013Annual return made up to 28 August 2013 no member list
Statement of capital on 2013-10-01
  • GBP 1
(3 pages)
1 October 2013Annual return made up to 28 August 2013 no member list
Statement of capital on 2013-10-01
  • GBP 1
(3 pages)
28 June 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
28 June 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
28 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (3 pages)
28 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (3 pages)
1 June 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
1 June 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
9 December 2011Annual return made up to 28 August 2011 with a full list of shareholders (3 pages)
9 December 2011Annual return made up to 28 August 2011 with a full list of shareholders (3 pages)
27 July 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
27 July 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
27 September 2010Appointment of Mr Baldwin Phillips as a director (2 pages)
27 September 2010Termination of appointment of Patrice Johnson as a director (1 page)
27 September 2010Termination of appointment of Patrice Johnson as a director (1 page)
27 September 2010Appointment of Mr Baldwin Phillips as a director (2 pages)
27 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (3 pages)
27 September 2010Termination of appointment of Baldwin Phillips as a secretary (1 page)
27 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (3 pages)
27 September 2010Termination of appointment of Baldwin Phillips as a secretary (1 page)
4 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 January 2010Appointment of Mr Baldwin Phillips as a secretary (1 page)
25 January 2010Appointment of Mr Baldwin Phillips as a secretary (1 page)
15 January 2010Termination of appointment of Baldwin Phillips as a secretary (1 page)
15 January 2010Termination of appointment of Baldwin Phillips as a director (1 page)
15 January 2010Termination of appointment of Baldwin Phillips as a secretary (1 page)
15 January 2010Termination of appointment of Baldwin Phillips as a director (1 page)
13 January 2010Termination of appointment of Nichole Donoher Phillips as a director (1 page)
13 January 2010Appointment of Miss Patrice Shareen Johnson as a director (2 pages)
13 January 2010Termination of appointment of Nichole Donoher Phillips as a director (1 page)
13 January 2010Appointment of Miss Patrice Shareen Johnson as a director (2 pages)
19 December 2009Appointment of Miss Nichole Donoher Phillips as a director (2 pages)
19 December 2009Appointment of Miss Nichole Donoher Phillips as a director (2 pages)
28 August 2009Incorporation (10 pages)
28 August 2009Incorporation (10 pages)