Company NamePhoros Client Services Limited
Company StatusDissolved
Company Number07035697
CategoryPrivate Limited Company
Incorporation Date30 September 2009(14 years, 7 months ago)
Dissolution Date2 September 2014 (9 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Timothy William Cruse Trudgeon
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTregoose Farm Treloquithack
Wendron
Helston
Cornwall
TR13 0NX
Director NameMr Lee Grant Wallis
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2009(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address10 Chaucer Close
Banstead
Surrey
SM7 1PP
Director NameMr David Harris
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(same day as company formation)
RoleInvestment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address70 Barnfield Place
London
E14 9YB
Director NameMr Duncan Thomas Roland Webster
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Treaty Street
Islington
London
N1 0TB

Location

Registered AddressMaclaren House
Skerne Road
Driffield
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Shareholders

490 at £1Cobra Fiancial Services LTD
49.00%
Ordinary
255 at £1Duncan Webster
25.50%
Ordinary
255 at £1Tim Trudgeon
25.50%
Ordinary

Financials

Year2014
Net Worth£3,606
Cash£13,327
Current Liabilities£52,634

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

2 September 2014Final Gazette dissolved following liquidation (1 page)
2 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 September 2014Final Gazette dissolved following liquidation (1 page)
2 June 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
2 June 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
25 March 2013Statement of affairs with form 4.19 (7 pages)
25 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 March 2013Appointment of a voluntary liquidator (1 page)
25 March 2013Statement of affairs with form 4.19 (7 pages)
25 March 2013Appointment of a voluntary liquidator (1 page)
25 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 March 2013Registered office address changed from 4Th Floor 10 Philpot Lane London EC3M 8AB on 7 March 2013 (2 pages)
7 March 2013Registered office address changed from 4Th Floor 10 Philpot Lane London EC3M 8AB on 7 March 2013 (2 pages)
7 March 2013Registered office address changed from 4Th Floor 10 Philpot Lane London EC3M 8AB on 7 March 2013 (2 pages)
9 November 2012Annual return made up to 30 September 2012
Statement of capital on 2012-11-09
  • GBP 1,000
(14 pages)
9 November 2012Annual return made up to 30 September 2012
Statement of capital on 2012-11-09
  • GBP 1,000
(14 pages)
15 August 2012Termination of appointment of David Harris as a director (2 pages)
15 August 2012Termination of appointment of David Harris as a director (2 pages)
1 March 2012Termination of appointment of Duncan Webster as a director (2 pages)
1 March 2012Termination of appointment of Duncan Webster as a director (2 pages)
25 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (16 pages)
25 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (16 pages)
18 October 2011Amended accounts made up to 31 March 2011 (5 pages)
18 October 2011Amended accounts made up to 31 March 2011 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 June 2011Accounts for a dormant company made up to 5 April 2010 (3 pages)
28 June 2011Accounts for a dormant company made up to 5 April 2010 (3 pages)
28 June 2011Accounts for a dormant company made up to 5 April 2010 (3 pages)
8 June 2011Current accounting period shortened from 30 September 2010 to 5 April 2010 (3 pages)
8 June 2011Current accounting period shortened from 30 September 2010 to 5 April 2010 (3 pages)
8 June 2011Current accounting period shortened from 30 September 2010 to 5 April 2010 (3 pages)
2 June 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2 June 2011 (2 pages)
2 June 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2 June 2011 (2 pages)
2 June 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2 June 2011 (2 pages)
28 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (15 pages)
28 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (15 pages)
25 October 2010Registered office address changed from 23 Austin Friars London EC2N 2QP on 25 October 2010 (1 page)
25 October 2010Registered office address changed from 23 Austin Friars London EC2N 2QP on 25 October 2010 (1 page)
20 October 2010Director's details changed for Mr David Harris on 1 October 2009 (2 pages)
20 October 2010Director's details changed for Mr David Harris on 1 October 2009 (2 pages)
20 October 2010Director's details changed for Mr David Harris on 1 October 2009 (2 pages)
30 September 2009Incorporation (12 pages)
30 September 2009Incorporation (12 pages)