MRS PHYLLIS GOLD DEVELOPMENTS LIMITED

MRS PHYLLIS GOLD DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMRS PHYLLIS GOLD DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05508775
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MRS PHYLLIS GOLD DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is MRS PHYLLIS GOLD DEVELOPMENTS LIMITED located?

    Registered Office Address
    6th Floor 338 Euston Road
    NW1 3BG London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MRS PHYLLIS GOLD DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What is the status of the latest confirmation statement for MRS PHYLLIS GOLD DEVELOPMENTS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 08, 2016

    What are the latest filings for MRS PHYLLIS GOLD DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Aug 08, 2016 with updates

    6 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Aug 13, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    £26700 cancelled from share prem a/c 24/07/2015
    RES13

    Annual return made up to Jul 14, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2015

    Statement of capital on Jul 22, 2015

    • Capital: GBP 32,200
    SH01

    Appointment of Mr Edward William Mole as a director on Jul 20, 2015

    2 pagesAP01

    Termination of appointment of Stephen Richards Daniels as a director on Jul 20, 2015

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Jun 16, 2015

    • Capital: GBP 32,200
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account cancelled 26/05/2015
    RES13

    Total exemption full accounts made up to Sep 30, 2014

    9 pagesAA

    Termination of appointment of Fiona Alison Stockwell as a director on May 15, 2015

    1 pagesTM01

    Termination of appointment of Frank Scanlon as a director on May 15, 2015

    1 pagesTM01

    Secretary's details changed

    1 pagesCH04

    Annual return made up to Jul 14, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2014

    Statement of capital on Jul 28, 2014

    • Capital: GBP 50,000
    SH01

    Total exemption full accounts made up to Sep 30, 2013

    9 pagesAA

    Secretary's details changed for Capital Trading Companies Secretaries Limited on Apr 09, 2014

    1 pagesCH04

    Registered office address changed from * 7 Swallow Street London W1B 4DE* on Apr 08, 2014

    1 pagesAD01

    Appointment of Fiona Alison Stockwell as a director

    2 pagesAP01

    Termination of appointment of John Dodwell as a director

    1 pagesTM01

    Who are the officers of MRS PHYLLIS GOLD DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITAL TRADING COMPANIES SECRETARIES LIMITED
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    Secretary
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    110919240003
    MOLE, Edward William
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    Director
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    United KingdomEnglishAccountant127032680004
    GAIN, Jonathan Mark
    9 Nash Place
    HP10 8ES Penn
    Buckinghamshire
    Secretary
    9 Nash Place
    HP10 8ES Penn
    Buckinghamshire
    British47508930005
    CHALFEN SECRETARIES LIMITED
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    Nominee Secretary
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    900025960001
    BRIERLEY, Christopher David
    30 Bowater Place
    Blackheath
    SE3 8ST London
    Director
    30 Bowater Place
    Blackheath
    SE3 8ST London
    EnglandBritishBanking Consultant98856400001
    CROWTHER, Mark
    Randwick House
    5 Bridge Street
    NN14 3ET Brigstock
    Northamptonshire
    Director
    Randwick House
    5 Bridge Street
    NN14 3ET Brigstock
    Northamptonshire
    BritishDirector104967480001
    DANIELS, Stephen Richards
    Swallow Street
    W1B 4DE London
    7
    United Kingdom
    Director
    Swallow Street
    W1B 4DE London
    7
    United Kingdom
    United KingdomBritishAssistant Director126844300002
    DODWELL, John Christopher
    Stable House, Hope Wharf
    St Mary Church Street
    SE16 4JX Rotherhithe
    1
    London
    United Kingdom
    Director
    Stable House, Hope Wharf
    St Mary Church Street
    SE16 4JX Rotherhithe
    1
    London
    United Kingdom
    United KingdomBritishCompany Director95741610002
    FURLONG, Gwynne Patrick
    Triggs Farm Fishwick Lane
    Higher Wheelton
    PR6 8HT Chorley
    Lancs
    Director
    Triggs Farm Fishwick Lane
    Higher Wheelton
    PR6 8HT Chorley
    Lancs
    EnglandBritishChartered Surveyor14172020001
    JENNINGS, Andrew
    Wasp Cottage
    32 High Street
    LN1 2JP Newton On Trent
    Lincolnshire
    Director
    Wasp Cottage
    32 High Street
    LN1 2JP Newton On Trent
    Lincolnshire
    BritishDirector105181510001
    LEWIS, Gary William Mccann
    4 Bowes Road
    KT12 3HS Walton On Thames
    Surrey
    Director
    4 Bowes Road
    KT12 3HS Walton On Thames
    Surrey
    BritishCompany Director108471820001
    LEWIS, Geoffrey Richard
    48 Brunswick Court
    89 Regency Street
    SW1P 4AE London
    Director
    48 Brunswick Court
    89 Regency Street
    SW1P 4AE London
    United KingdomBritishCompany Director8236620002
    MCKEEVER, Stephen Michael
    11 Springfield Lane
    KT13 8AW Weybridge
    Surrey
    Director
    11 Springfield Lane
    KT13 8AW Weybridge
    Surrey
    IrishDirector79827580001
    SCANLON, Frank
    Windlesham Court
    Snows Ride
    GU20 6LA Windlesham
    1
    Surrey
    United Kingdom
    Director
    Windlesham Court
    Snows Ride
    GU20 6LA Windlesham
    1
    Surrey
    United Kingdom
    United KingdomIrishCompany Director162983300001
    STOCKWELL, Fiona Alison
    6 Lancaster Avenue
    EN4 0EX Hadley Wood
    'stray Leaves'
    Hertfordshire
    United Kingdom
    Director
    6 Lancaster Avenue
    EN4 0EX Hadley Wood
    'stray Leaves'
    Hertfordshire
    United Kingdom
    EnglandBritishCompliance Director170387680001
    TOWNS, Martin Alexander
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    Director
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    BritishChartered Surveyor117410340004
    YULL, Leonard Louis
    Pottiemill Cottage
    Glenfarg
    PH2 9PT Perth
    Perthshire
    Director
    Pottiemill Cottage
    Glenfarg
    PH2 9PT Perth
    Perthshire
    BritishForestry8200690001
    CHALFEN NOMINEES LIMITED
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    Nominee Director
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    900025950001

    What are the latest statements on persons with significant control for MRS PHYLLIS GOLD DEVELOPMENTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 08, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    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