Company NamePhora Limited
DirectorDaisy Thomas
Company StatusActive - Proposal to Strike off
Company Number08634654
CategoryPrivate Limited Company
Incorporation Date2 August 2013(10 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMiss Daisy Thomas
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2013(same day as company formation)
RolePmo Support Consultant
Country of ResidenceUnited Kingdom
Correspondence Address73 Edenfield Gardens
Worcester Park
Surrey
KT4 7DX

Location

Registered AddressFlat 4, 10 Alexandra Road
Wimbledon
London
SW19 7JZ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Next Accounts Due31 May 2020 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return2 August 2019 (4 years, 8 months ago)
Next Return Due13 September 2020 (overdue)

Filing History

23 November 2020Registered office address changed from Flat 4 10 Alexandra Road Wimbledon London SW19 9JZ to Flat 4, 10 Alexandra Road Wimbledon London SW19 7JZ on 23 November 2020 (1 page)
14 March 2020Voluntary strike-off action has been suspended (1 page)
28 January 2020First Gazette notice for voluntary strike-off (1 page)
17 January 2020Application to strike the company off the register (3 pages)
21 August 2019Confirmation statement made on 2 August 2019 with updates (4 pages)
21 August 2019Cessation of Daisy Thomas as a person with significant control on 1 January 2019 (1 page)
12 February 2019Micro company accounts made up to 31 August 2018 (4 pages)
3 August 2018Confirmation statement made on 2 August 2018 with updates (4 pages)
13 March 2018Micro company accounts made up to 31 August 2017 (6 pages)
3 August 2017Notification of Daisy Thomas as a person with significant control on 6 April 2017 (2 pages)
3 August 2017Notification of Daisy Thomas as a person with significant control on 6 April 2017 (2 pages)
2 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
17 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
17 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
9 August 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
9 August 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
2 June 2016Director's details changed for Miss Daisy Thomas on 13 April 2016 (2 pages)
2 June 2016Director's details changed for Miss Daisy Thomas on 13 April 2016 (2 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
6 April 2016Director's details changed for Miss Daisy Thomas on 22 February 2014 (3 pages)
6 April 2016Director's details changed for Miss Daisy Thomas on 22 February 2014 (3 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
20 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
20 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
25 February 2014Registered office address changed from 73 Edenfield Gardens Worcester Park Surrey KT4 7DX United Kingdom on 25 February 2014 (2 pages)
25 February 2014Registered office address changed from 73 Edenfield Gardens Worcester Park Surrey KT4 7DX United Kingdom on 25 February 2014 (2 pages)
25 February 2014Director's details changed for Miss Daisy Thomas on 22 February 2014 (3 pages)
25 February 2014Director's details changed for Miss Daisy Thomas on 22 February 2014 (3 pages)
2 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
2 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)