Company NamePhasel Services Limited
Company StatusDissolved
Company Number09107431
CategoryPrivate Limited Company
Incorporation Date30 June 2014(9 years, 10 months ago)
Dissolution Date5 December 2023 (4 months, 4 weeks ago)

Business Activity

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

Directors

Director NameMr Anthony Vincent Stafford
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Stokes View
Pangbourne
Reading
RG8 7RP
Secretary NameAnthony Vincent Stafford
StatusClosed
Appointed30 June 2014(same day as company formation)
RoleCompany Director
Correspondence Address6 Stokes View
Pangbourne
Reading
RG8 7RP
Director NameMrs Lucie Louise Dominique Cardi
Date of BirthMay 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed30 October 2017(3 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 2020)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address61 Rivington Street
London
EC2A 3QQ

Location

Registered Address61 Rivington Street
London
EC2A 3QQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Anthony Vincent Stafford
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,847
Current Liabilities£3,833

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 January 2021Micro company accounts made up to 30 June 2020 (9 pages)
21 September 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
3 June 2020Director's details changed for Mr Anthony Vincent Stafford on 3 June 2020 (2 pages)
3 June 2020Secretary's details changed for Anthony Vincent Stafford on 3 June 2020 (1 page)
3 June 2020Change of details for Mr Anthony Vincent Stafford as a person with significant control on 3 June 2020 (2 pages)
3 June 2020Termination of appointment of Lucie Louise Dominique Cardi as a director on 1 June 2020 (1 page)
27 May 2020Micro company accounts made up to 30 June 2019 (8 pages)
6 September 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
14 February 2019Director's details changed for Mr Anthony Vincent Stafford on 10 February 2019 (2 pages)
13 February 2019Secretary's details changed for Anthony Vincent Stafford on 10 February 2019 (1 page)
13 February 2019Director's details changed for Mrs Lucie Louise Dominique Cardi on 10 February 2019 (2 pages)
4 February 2019Change of details for Mr Anthony Vincent Stafford as a person with significant control on 10 January 2019 (2 pages)
13 October 2018Micro company accounts made up to 30 June 2018 (2 pages)
8 October 2018Secretary's details changed for Anthony Vincent Stafford on 6 October 2018 (1 page)
6 October 2018Change of details for Mr Anthony Vincent Stafford as a person with significant control on 6 October 2018 (2 pages)
6 October 2018Director's details changed for Mr Anthony Vincent Stafford on 6 October 2018 (2 pages)
3 October 2018Compulsory strike-off action has been discontinued (1 page)
2 October 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
15 November 2017Appointment of Mrs Lucie Louise Dominique Cardi as a director on 30 October 2017 (2 pages)
15 November 2017Appointment of Mrs Lucie Louise Dominique Cardi as a director on 30 October 2017 (2 pages)
9 July 2017Micro company accounts made up to 30 June 2017 (2 pages)
9 July 2017Micro company accounts made up to 30 June 2017 (2 pages)
8 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
8 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
15 March 2017Registered office address changed from Flat 12, More Copper House 14-16 Magdalen Street London SE1 2RU to 61 Rivington Street London EC2A 3QQ on 15 March 2017 (1 page)
15 March 2017Registered office address changed from Flat 12, More Copper House 14-16 Magdalen Street London SE1 2RU to 61 Rivington Street London EC2A 3QQ on 15 March 2017 (1 page)
6 August 2016Micro company accounts made up to 30 June 2016 (2 pages)
6 August 2016Micro company accounts made up to 30 June 2016 (2 pages)
5 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
21 October 2015Micro company accounts made up to 30 June 2015 (2 pages)
21 October 2015Micro company accounts made up to 30 June 2015 (2 pages)
25 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 1
(4 pages)
25 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 1
(4 pages)
30 June 2014Incorporation
Statement of capital on 2014-06-30
  • GBP 1
(37 pages)
30 June 2014Incorporation
Statement of capital on 2014-06-30
  • GBP 1
(37 pages)