Company NameThe Transition Phase Limited
Company StatusDissolved
Company Number09256901
CategoryPrivate Limited Company
Incorporation Date9 October 2014(9 years, 5 months ago)
Dissolution Date27 June 2023 (9 months ago)
Previous NameThe-Transition-Phase Limited

Business Activity

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

Directors

Director NameMr John Edward Lever
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2020(5 years, 8 months after company formation)
Appointment Duration2 years, 12 months (closed 27 June 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 05-109 33 Queen Street
London
EC4R 1AP
Director NameMr Riteesh Mishra
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2014(same day as company formation)
RoleFounder
Country of ResidenceEngland
Correspondence Address8 Cloverlands
Nottingham
NG2 7TF
Director NameMr Nitin Mishra
Date of BirthJune 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(1 year, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 05-109 33 Queen Street
London
EC4R 1AP

Location

Registered AddressSuite 05-109 33 Queen Street
London
EC4R 1AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

27 June 2023Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
16 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
30 April 2022Micro company accounts made up to 30 April 2021 (5 pages)
28 January 2022Previous accounting period shortened from 31 July 2021 to 30 April 2021 (1 page)
25 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
16 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-15
(3 pages)
4 November 2020Previous accounting period shortened from 31 October 2020 to 31 July 2020 (1 page)
4 November 2020Accounts for a dormant company made up to 31 July 2020 (5 pages)
22 October 2020Accounts for a dormant company made up to 31 October 2019 (5 pages)
11 August 2020Notification of John Edward Lever as a person with significant control on 1 July 2020 (2 pages)
11 August 2020Confirmation statement made on 11 August 2020 with updates (5 pages)
15 July 2020Registered office address changed from 8 Cloverlands West Bridgford Nottingham NG2 7TF to Suite 05-109 33 Queen Street London EC4R 1AP on 15 July 2020 (1 page)
15 July 2020Termination of appointment of Nitin Mishra as a director on 1 July 2020 (1 page)
15 July 2020Appointment of Mr John Edward Lever as a director on 1 July 2020 (2 pages)
15 July 2020Cessation of Nitin Mishra as a person with significant control on 1 July 2020 (1 page)
11 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
31 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
10 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
19 August 2018Micro company accounts made up to 31 October 2017 (2 pages)
19 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
23 August 2017Micro company accounts made up to 31 October 2016 (2 pages)
23 August 2017Micro company accounts made up to 31 October 2016 (2 pages)
27 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
5 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
5 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
27 March 2016Appointment of Mr Nitin Mishra as a director on 1 January 2016 (2 pages)
27 March 2016Termination of appointment of Riteesh Mishra as a director on 1 January 2016 (1 page)
27 March 2016Appointment of Mr Nitin Mishra as a director on 1 January 2016 (2 pages)
27 March 2016Termination of appointment of Riteesh Mishra as a director on 1 January 2016 (1 page)
4 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(3 pages)
4 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(3 pages)
9 October 2014Incorporation
Statement of capital on 2014-10-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 October 2014Incorporation
Statement of capital on 2014-10-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)