Company NamePhostastic Limited
Company StatusDissolved
Company Number08148059
CategoryPrivate Limited Company
Incorporation Date18 July 2012(11 years, 9 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr John David Barclay
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed18 July 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressA Lawler & Co, Unit F3, Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD

Location

Registered AddressA Lawler & Co, Unit F3, Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Shareholders

2 at £1Nina Barclay
100.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£290
Current Liabilities£8,900

Accounts

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

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
23 July 2015Application to strike the company off the register (3 pages)
23 July 2015Application to strike the company off the register (3 pages)
13 April 2015Director's details changed for John Barclay on 1 January 2015 (2 pages)
13 April 2015Director's details changed for John Barclay on 1 January 2015 (2 pages)
13 April 2015Director's details changed for John Barclay on 1 January 2015 (2 pages)
12 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
12 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(3 pages)
21 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(3 pages)
8 September 2014Registered office address changed from 6 Mount Mews High Street Hampton Middlesex TW12 2SH to A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 6 Mount Mews High Street Hampton Middlesex TW12 2SH to A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 6 Mount Mews High Street Hampton Middlesex TW12 2SH to A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 8 September 2014 (1 page)
16 June 2014Director's details changed for John Barclay on 30 March 2014 (2 pages)
16 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(3 pages)
16 June 2014Director's details changed for John Barclay on 30 March 2014 (2 pages)
16 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(3 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
16 April 2014Previous accounting period shortened from 31 October 2013 to 31 July 2013 (1 page)
16 April 2014Previous accounting period shortened from 31 October 2013 to 31 July 2013 (1 page)
11 April 2014Previous accounting period extended from 31 July 2013 to 31 October 2013 (1 page)
11 April 2014Previous accounting period extended from 31 July 2013 to 31 October 2013 (1 page)
23 July 2013Annual return made up to 18 July 2013 with a full list of shareholders (3 pages)
23 July 2013Annual return made up to 18 July 2013 with a full list of shareholders (3 pages)
5 October 2012Statement of capital following an allotment of shares on 18 July 2012
  • GBP 2
(3 pages)
5 October 2012Statement of capital following an allotment of shares on 18 July 2012
  • GBP 2
(3 pages)
12 September 2012Registered office address changed from 42 Lower Green Road Esher KT10 8HD United Kingdom on 12 September 2012 (1 page)
12 September 2012Registered office address changed from C/O 6 Mount Mews 6 Mount Mews High Street Hampton Middlesex TW12 2SH United Kingdom on 12 September 2012 (1 page)
12 September 2012Registered office address changed from C/O 6 Mount Mews 6 Mount Mews High Street Hampton Middlesex TW12 2SH United Kingdom on 12 September 2012 (1 page)
12 September 2012Registered office address changed from C/O 6 Mount Mews 6 Mount Mews High Street Hampton Middlesex TW12 2SH United Kingdom on 12 September 2012 (1 page)
12 September 2012Registered office address changed from 42 Lower Green Road Esher KT10 8HD United Kingdom on 12 September 2012 (1 page)
12 September 2012Registered office address changed from C/O 6 Mount Mews 6 Mount Mews High Street Hampton Middlesex TW12 2SH United Kingdom on 12 September 2012 (1 page)
18 July 2012Incorporation (49 pages)
18 July 2012Incorporation (49 pages)