Company NamePhantom Publications Ltd.
Company StatusDissolved
Company Number11606004
CategoryPrivate Limited Company
Incorporation Date4 October 2018(5 years, 7 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
Section NAdministrative and support service activities
SIC 79901Activities of tourist guides
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Qaisar Shah
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityPakistani
StatusClosed
Appointed12 June 2019(8 months, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 17 January 2023)
RoleTeacher
Country of ResidenceEngland
Correspondence Address57 The Hyde
London
NW9 6SJ
Director NameMis Pranee Homnuan
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish,Thai
StatusResigned
Appointed04 October 2018(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address52 Forest Court Holden Avenue
London
N12 8RQ

Location

Registered Address52 52 Forest Court
Holden Avenue
North Finchely
London
N12 8RQ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2021 (2 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

17 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2022First Gazette notice for voluntary strike-off (1 page)
9 October 2022Application to strike the company off the register (1 page)
10 July 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
16 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
31 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
8 October 2020Registered office address changed from 52 Forest Court Holden Avenue London N12 8RQ England to 52 52 Forest Court Holden Avenue North Finchely London N12 8RQ on 8 October 2020 (1 page)
8 October 2020Confirmation statement made on 3 October 2020 with updates (4 pages)
23 August 2020Termination of appointment of Pranee Homnuan as a director on 10 August 2020 (1 page)
23 August 2020Registered office address changed from 57 the Hyde London NW9 6SJ England to 52 Forest Court Holden Avenue London N12 8RQ on 23 August 2020 (1 page)
1 July 2020Registered office address changed from 2 Silver Birch Close London N11 3NW United Kingdom to 57 the Hyde London NW9 6SJ on 1 July 2020 (1 page)
1 July 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
1 July 2020Cessation of Pranee Homnuan as a person with significant control on 30 June 2020 (1 page)
16 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
12 June 2019Notification of Qaisar Shah as a person with significant control on 12 June 2019 (2 pages)
12 June 2019Appointment of Mr Qaisar Shah as a director on 12 June 2019 (2 pages)
4 October 2018Incorporation
Statement of capital on 2018-10-04
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)