Company NamePhaidon Holdco Ltd
Company StatusDissolved
Company Number08566251
CategoryPrivate Limited Company
Incorporation Date12 June 2013(10 years, 9 months ago)
Dissolution Date20 October 2015 (8 years, 5 months ago)
Previous NamePhaidon Holdings Ltd

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Adam John Buck
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lombard Street
London
EC3V 9AH
Secretary NameMr Philip Maynard
StatusClosed
Appointed12 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed12 June 2013(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websitecarltonseniorappointments.com

Location

Registered Address21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
26 June 2015Application to strike the company off the register (3 pages)
26 June 2015Application to strike the company off the register (3 pages)
16 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
16 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP .001
(3 pages)
16 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
16 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP .001
(3 pages)
13 June 2014Director's details changed for Mr Adam John Buck on 2 June 2014 (2 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP .001
(3 pages)
13 June 2014Registered office address changed from 33 King William Street London EC4R 9AS United Kingdom on 13 June 2014 (1 page)
13 June 2014Director's details changed for Mr Adam John Buck on 2 June 2014 (2 pages)
13 June 2014Director's details changed for Mr Adam John Buck on 2 June 2014 (2 pages)
13 June 2014Secretary's details changed for Mr Philip Maynard on 2 June 2014 (1 page)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP .001
(3 pages)
13 June 2014Secretary's details changed for Mr Philip Maynard on 2 June 2014 (1 page)
13 June 2014Registered office address changed from 33 King William Street London EC4R 9AS United Kingdom on 13 June 2014 (1 page)
13 June 2014Secretary's details changed for Mr Philip Maynard on 2 June 2014 (1 page)
17 February 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
17 February 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
18 July 2013Change of name notice (2 pages)
18 July 2013Company name changed phaidon holdings LTD\certificate issued on 18/07/13
  • RES15 ‐ Change company name resolution on 2013-07-18
(2 pages)
18 July 2013Change of name notice (2 pages)
18 July 2013Company name changed phaidon holdings LTD\certificate issued on 18/07/13
  • RES15 ‐ Change company name resolution on 2013-07-18
(2 pages)
19 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
19 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
13 June 2013Current accounting period shortened from 30 June 2014 to 31 October 2013 (1 page)
13 June 2013Current accounting period shortened from 30 June 2014 to 31 October 2013 (1 page)
13 June 2013Termination of appointment of Oval Nominees Limited as a director (1 page)
13 June 2013Termination of appointment of Oval Nominees Limited as a director (1 page)
12 June 2013Incorporation (36 pages)
12 June 2013Incorporation (36 pages)