Company NamePHIL King Building Services Ltd
Company StatusDissolved
Company Number07073042
CategoryPrivate Limited Company
Incorporation Date11 November 2009(14 years, 4 months ago)
Dissolution Date29 March 2016 (8 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NamePhilip David King
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Newdigate Green
Harefield
Middlesex
UB9 6EP
Director NameTracey King
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Newdigate Green
Harefield
Middlesex
UB9 6EP
Director NameMr John Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address48 Eastern Esplanade
Broadstairs
Kent
CT10 1DQ

Location

Registered AddressEnterprise House
Beesons Yard, Bury Lane
Rickmansworth
Herts
WD3 1DS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Shareholders

1 at £1Philip David King
50.00%
Ordinary
1 at £1Tracey King
50.00%
Ordinary

Financials

Year2014
Net Worth£273
Cash£5,746
Current Liabilities£11,830

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
2 January 2016Application to strike the company off the register (3 pages)
2 January 2016Application to strike the company off the register (3 pages)
2 February 2015Director's details changed for Philip David King on 2 February 2015 (2 pages)
2 February 2015Director's details changed for Philip David King on 2 February 2015 (2 pages)
2 February 2015Director's details changed for Tracey King on 2 February 2015 (2 pages)
2 February 2015Director's details changed for Philip David King on 2 February 2015 (2 pages)
2 February 2015Director's details changed for Tracey King on 2 February 2015 (2 pages)
2 February 2015Director's details changed for Tracey King on 2 February 2015 (2 pages)
26 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(4 pages)
26 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(4 pages)
4 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(4 pages)
20 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(4 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
16 November 2009Termination of appointment of John Carter as a director (1 page)
16 November 2009Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
16 November 2009Statement of capital following an allotment of shares on 11 November 2009
  • GBP 2
(2 pages)
16 November 2009Appointment of Tracey King as a director (2 pages)
16 November 2009Statement of capital following an allotment of shares on 11 November 2009
  • GBP 2
(2 pages)
16 November 2009Appointment of Philip David King as a director (2 pages)
16 November 2009Termination of appointment of John Carter as a director (1 page)
16 November 2009Appointment of Tracey King as a director (2 pages)
16 November 2009Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
16 November 2009Appointment of Philip David King as a director (2 pages)
11 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
11 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
11 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)