Company NamePhyson Property Limited
Company StatusDissolved
Company Number07037839
CategoryPrivate Limited Company
Incorporation Date12 October 2009(14 years, 6 months ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Philip McDowell
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJackson House Station Road
Chingford
London
E4 7BU
Director NameMr Lawrence Patterson
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJackson House Station Road
Chingford
London
E4 7BU
Director NameMr Philip Payne
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJackson House Station Road
Chingford
London
E4 7BU
Secretary NamePhilip McDowell
StatusClosed
Appointed12 October 2009(same day as company formation)
RoleCompany Director
Correspondence AddressJackson House Station Road
Chingford
London
E4 7BU

Location

Registered AddressJackson House Station Road
Chingford
London
E4 7BU
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£1,516
Cash£408
Current Liabilities£19,092

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
28 June 2017Application to strike the company off the register (3 pages)
28 June 2017Application to strike the company off the register (3 pages)
19 October 2016Confirmation statement made on 12 October 2016 with updates (7 pages)
19 October 2016Confirmation statement made on 12 October 2016 with updates (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 December 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 150
(4 pages)
23 December 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 150
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 150
(4 pages)
10 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 150
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 February 2014Compulsory strike-off action has been discontinued (1 page)
19 February 2014Compulsory strike-off action has been discontinued (1 page)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
17 February 2014Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 150
(4 pages)
17 February 2014Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 150
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
28 July 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
28 July 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
3 December 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
12 December 2011Director's details changed for Mr Philip Mcdowell on 24 January 2011 (2 pages)
12 December 2011Secretary's details changed for Philip Mcdowell on 24 January 2011 (1 page)
12 December 2011Director's details changed for Mr Philip Payne on 24 January 2011 (2 pages)
12 December 2011Director's details changed for Mr Lawrence Patterson on 24 January 2011 (2 pages)
12 December 2011Director's details changed for Mr Philip Payne on 24 January 2011 (2 pages)
12 December 2011Director's details changed for Mr Lawrence Patterson on 24 January 2011 (2 pages)
12 December 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
12 December 2011Director's details changed for Mr Philip Mcdowell on 24 January 2011 (2 pages)
12 December 2011Secretary's details changed for Philip Mcdowell on 24 January 2011 (1 page)
25 January 2011Registered office address changed from 56 Clissold Court Greenway Close London N4 2EZ England on 25 January 2011 (1 page)
25 January 2011Registered office address changed from 56 Clissold Court Greenway Close London N4 2EZ England on 25 January 2011 (1 page)
11 November 2010Accounts for a dormant company made up to 31 October 2010 (6 pages)
11 November 2010Accounts for a dormant company made up to 31 October 2010 (6 pages)
29 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
29 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
12 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
12 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)