Company NamePhone Village Limited
DirectorInes Alexandra Franco Mendes Muro
Company StatusActive - Proposal to Strike off
Company Number09910736
CategoryPrivate Limited Company
Incorporation Date10 December 2015(8 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Ines Alexandra Franco Mendes Muro
Date of BirthOctober 1976 (Born 47 years ago)
NationalityPortuguese
StatusCurrent
Appointed25 February 2022(6 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Fairway Gardens
Ilford
IG1 2QG
Director NameMr Nicolas Singh
Date of BirthMarch 1989 (Born 35 years ago)
NationalityFrench
StatusResigned
Appointed10 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St. Georges Avenue
Southall
Middlesex
UB1 1PZ

Location

Registered Address23 Fairway Gardens
Ilford
IG1 2QG
RegionLondon
ConstituencyIlford South
CountyGreater London
WardLoxford
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return9 December 2021 (2 years, 4 months ago)
Next Return Due23 December 2022 (overdue)

Filing History

13 September 2022Compulsory strike-off action has been suspended (1 page)
26 July 2022First Gazette notice for compulsory strike-off (1 page)
18 May 2022Registered office address changed from 1st Floor, 44-50 the Broadway Southall UB1 1QB England to 23 Fairway Gardens Ilford IG1 2QG on 18 May 2022 (1 page)
17 May 2022Director's details changed for Mrs Ines Alexandra Franco Mendes Muro on 7 May 2022 (2 pages)
17 May 2022Change of details for Mrs Ines Alexandra Franco Mendes Muro as a person with significant control on 7 May 2022 (2 pages)
14 March 2022Termination of appointment of Nicolas Singh as a director on 10 March 2022 (1 page)
14 March 2022Cessation of Nicolas Singh as a person with significant control on 10 January 2021 (1 page)
2 March 2022Appointment of Mrs Ines Alexandra Franco Mendes Muro as a director on 25 February 2022 (2 pages)
2 March 2022Notification of Ines Alexandra Franco Mendes Muro as a person with significant control on 25 January 2021 (2 pages)
31 December 2021Compulsory strike-off action has been discontinued (1 page)
30 December 2021Confirmation statement made on 9 December 2021 with no updates (3 pages)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
31 December 2020Unaudited abridged accounts made up to 31 December 2019 (6 pages)
22 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
2 January 2020Confirmation statement made on 9 December 2019 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
16 January 2019Confirmation statement made on 9 December 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
9 April 2018Registered office address changed from 20 High Street Uxbridge UB8 1JN England to 1st Floor, 44-50 the Broadway Southall UB1 1QB on 9 April 2018 (1 page)
27 February 2018Registered office address changed from 2 st. Georges Avenue Southall Middlesex UB1 1PZ United Kingdom to 20 High Street Uxbridge UB8 1JN on 27 February 2018 (1 page)
22 January 2018Confirmation statement made on 9 December 2017 with no updates (3 pages)
8 September 2017Total exemption small company accounts made up to 31 December 2016 (4 pages)
8 September 2017Total exemption small company accounts made up to 31 December 2016 (4 pages)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
29 March 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
29 March 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
10 December 2015Incorporation
Statement of capital on 2015-12-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 December 2015Incorporation
Statement of capital on 2015-12-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)