Company NamePhileas Fogg's (IOW) Ltd
Company StatusDissolved
Company Number08453429
CategoryPrivate Limited Company
Incorporation Date20 March 2013(11 years, 1 month ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Lindsay Randerson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2013(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence Address11 High Street
Ventnor
Isle Of Wight
PO38 1RZ
Director NameMr Mark Randerson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2013(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence Address11 High Street
Ventnor
Isle Of Wight
PO38 1RZ

Location

Registered Address72 Temple Chambers Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

5 at £1Mr Mark Randerson
50.00%
Ordinary
5 at £1Mrs Lindsay Randerson
50.00%
Ordinary

Financials

Year2014
Net Worth-£21,310
Cash£10,383
Current Liabilities£49,981

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 June 2018Final Gazette dissolved following liquidation (1 page)
12 March 2018Return of final meeting in a creditors' voluntary winding up (12 pages)
15 August 2017Liquidators' statement of receipts and payments to 13 July 2017 (10 pages)
15 August 2017Liquidators' statement of receipts and payments to 13 July 2017 (10 pages)
10 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-14
(1 page)
10 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-14
(1 page)
1 August 2016Registered office address changed from 3 Marsh Court Farm Romsey Road Stockbridge Hampshire SO20 6DF to 72 Temple Chambers Temple Avenue London EC4Y 0HP on 1 August 2016 (2 pages)
1 August 2016Registered office address changed from 3 Marsh Court Farm Romsey Road Stockbridge Hampshire SO20 6DF to 72 Temple Chambers Temple Avenue London EC4Y 0HP on 1 August 2016 (2 pages)
27 July 2016Appointment of a voluntary liquidator (1 page)
27 July 2016Statement of affairs with form 4.19 (6 pages)
27 July 2016Appointment of a voluntary liquidator (1 page)
27 July 2016Statement of affairs with form 4.19 (6 pages)
20 July 2016Compulsory strike-off action has been suspended (1 page)
20 July 2016Compulsory strike-off action has been suspended (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 10
(4 pages)
8 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 10
(4 pages)
20 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 10
(4 pages)
8 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 10
(4 pages)
20 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)