PHILBAR & CO.LIMITED
Overview
Company Name | PHILBAR & CO.LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00543839 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PHILBAR & CO.LIMITED?
- Wholesale of household goods (other than musical instruments) n.e.c (46499) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PHILBAR & CO.LIMITED located?
Registered Office Address | 105 Oak Hill IG8 9PF Woodford Green Essex |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PHILBAR & CO.LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2013 |
What is the status of the latest annual return for PHILBAR & CO.LIMITED?
Annual Return |
|
---|
What are the latest filings for PHILBAR & CO.LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Current accounting period extended from Jun 30, 2014 to Sep 30, 2014 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Dec 27, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Ms Sarah Lilian Anderson on Oct 30, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael Adrian Anderson on Oct 30, 2013 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Dec 27, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from 254 Kilburn High Road London NW6 2BX on Mar 22, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Russell Dunstan as a secretary on Mar 23, 2012 | 1 pages | TM02 | ||||||||||
Annual return made up to Dec 27, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Doreen Marion Charteris as a director on May 07, 2011 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2011 | 8 pages | AA | ||||||||||
Total exemption full accounts made up to Jun 30, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Dec 27, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Annual return made up to Dec 27, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Doreen Marion Charteris on Dec 01, 2009 | 2 pages | CH01 | ||||||||||
Appointment of Sarah Lilian Anderson as a director | 3 pages | AP01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2009 | 9 pages | AA | ||||||||||
Appointment of Mr Michael Adrian Anderson as a director | 3 pages | AP01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2008 | 8 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Total exemption full accounts made up to Jun 30, 2007 | 8 pages | AA | ||||||||||
Who are the officers of PHILBAR & CO.LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ANDERSON, Michael Adrian | Director | Oak Hill IG8 9PF Woodford Green 105 Essex England | England | British | Company Director | 9325830003 | ||||
ANDERSON, Sarah Lilian | Director | Oak Hill IG8 9PF Woodford Green 105 Essex England | England | British | Company Director | 2271960001 | ||||
CHARTERIS, Doreen Marion | Secretary | 8 Bryanston Square W1H 2DH London | British | Director | 88114940001 | |||||
DUNSTAN, Jack | Secretary | 192 Portland Crescent HA7 1LU Stanmore Middlesex | British | 6910730001 | ||||||
DUNSTAN, Russell | Secretary | 9 Lovatt Close HA8 9XG Edgware Middlesex | British | 97573150001 | ||||||
CHARTERIS, Doreen Marion | Director | 8 Bryanston Square W1H 2DH London | United Kingdom | British | Director | 88114940001 | ||||
DUNSTAN, Ashley | Director | 64 Sellwood Drive EN5 2RL Barnet Hertfordshire | British | Importer & Distributor | 42332210001 | |||||
DUNSTAN, Jack | Director | 192 Portland Crescent HA7 1LU Stanmore Middlesex | British | Director | 6910730001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0