Company NamePhase Two Accessories Limited
Company StatusDissolved
Company Number07158692
CategoryPrivate Limited Company
Incorporation Date16 February 2010(14 years, 2 months ago)
Dissolution Date5 June 2012 (11 years, 11 months ago)
Previous NameNitlav Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Lavesh Mohan Sakhrani
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Berkeley Court
Glentworth Street
London
NW1 5NE
Director NameMr Nitesh Mohan Sakhrani
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Berkeley Court
Glentworth Street
London
NW1 5NE

Location

Registered AddressThe Courtyard
100 Villiers Road
London
NW2 5PJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

5 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
1 March 2011Registered office address changed from Unit 3 Concord Business Centre, Concord Road Acton London W3 Oth United Kingdom on 1 March 2011 (1 page)
1 March 2011Annual return made up to 16 February 2011 with a full list of shareholders
Statement of capital on 2011-03-01
  • GBP 100
(4 pages)
1 March 2011Registered office address changed from Unit 3 Concord Business Centre, Concord Road Acton London W3 Oth United Kingdom on 1 March 2011 (1 page)
1 March 2011Registered office address changed from Unit 3 Concord Business Centre, Concord Road Acton London W3 Oth United Kingdom on 1 March 2011 (1 page)
1 March 2011Annual return made up to 16 February 2011 with a full list of shareholders
Statement of capital on 2011-03-01
  • GBP 100
(4 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 March 2010Company name changed nitlav LIMITED\certificate issued on 06/03/10
  • RES15 ‐ Change company name resolution on 2010-02-19
(2 pages)
6 March 2010Company name changed nitlav LIMITED\certificate issued on 06/03/10
  • RES15 ‐ Change company name resolution on 2010-02-19
(2 pages)
6 March 2010Change of name notice (2 pages)
6 March 2010Change of name notice (2 pages)
1 March 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
1 March 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
16 February 2010Incorporation (18 pages)
16 February 2010Incorporation (18 pages)