Company NameThe Phone Company UK Limited
Company StatusDissolved
Company Number04018137
CategoryPrivate Limited Company
Incorporation Date20 June 2000(23 years, 10 months ago)
Dissolution Date12 February 2013 (11 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47421Retail sale of mobile telephones

Directors

Director NameMr Joseph Dorian
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2000(same day as company formation)
RoleFinancial Manager
Country of ResidenceEngland
Correspondence Address27 Bromarsh Court
Sunderland
SR6 0RN
Secretary NameKevin Thompson
NationalityBritish
StatusClosed
Appointed20 June 2000(same day as company formation)
RoleAccountancy Assistant
Correspondence Address4 Cairns Square
Sunderland
Tyne & Wear
SR5 1QR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressThe Quadrus Ctr, Woodstock Way
Boldon
Tyne And Wear
NE35 9PF
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
18 October 2012Application to strike the company off the register (3 pages)
18 October 2012Application to strike the company off the register (3 pages)
11 October 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
11 October 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
22 June 2012Annual return made up to 20 June 2012 with a full list of shareholders
Statement of capital on 2012-06-22
  • GBP 100
(4 pages)
22 June 2012Annual return made up to 20 June 2012 with a full list of shareholders
Statement of capital on 2012-06-22
  • GBP 100
(4 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
31 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
17 March 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
17 March 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
13 September 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
9 March 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
9 March 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
14 July 2009Return made up to 20/06/09; full list of members (3 pages)
14 July 2009Return made up to 20/06/09; full list of members (3 pages)
16 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
16 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
22 July 2008Full accounts made up to 30 June 2007 (9 pages)
22 July 2008Full accounts made up to 30 June 2007 (9 pages)
16 July 2008Return made up to 20/06/08; full list of members (3 pages)
16 July 2008Return made up to 20/06/08; full list of members (3 pages)
26 July 2007Return made up to 20/06/07; full list of members (2 pages)
26 July 2007Return made up to 20/06/07; full list of members (2 pages)
8 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
8 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
6 July 2006Registered office changed on 06/07/06 from: 27 bromarsh court sunderland SR6 0RN (1 page)
6 July 2006Return made up to 20/06/06; full list of members (2 pages)
6 July 2006Registered office changed on 06/07/06 from: 27 bromarsh court sunderland SR6 0RN (1 page)
6 July 2006Return made up to 20/06/06; full list of members (2 pages)
27 February 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
27 February 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
30 June 2005Return made up to 20/06/05; full list of members (2 pages)
30 June 2005Return made up to 20/06/05; full list of members (2 pages)
14 February 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
14 February 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
17 August 2004Return made up to 20/06/04; full list of members
  • 363(287) ‐ Registered office changed on 17/08/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2004Return made up to 20/06/04; full list of members (6 pages)
23 April 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
23 April 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
31 July 2003Return made up to 20/06/03; full list of members (6 pages)
31 July 2003Return made up to 20/06/03; full list of members (6 pages)
30 April 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
30 April 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
16 August 2002Return made up to 20/06/02; full list of members
  • 363(287) ‐ Registered office changed on 16/08/02
(6 pages)
16 August 2002Return made up to 20/06/02; full list of members (6 pages)
25 March 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
25 March 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
18 July 2001Return made up to 20/06/01; full list of members (6 pages)
18 July 2001Return made up to 20/06/01; full list of members (6 pages)
30 June 2000New director appointed (2 pages)
30 June 2000Registered office changed on 30/06/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
30 June 2000New secretary appointed (2 pages)
30 June 2000Director resigned (1 page)
30 June 2000New secretary appointed (2 pages)
30 June 2000Ad 20/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 June 2000Secretary resigned (1 page)
30 June 2000Ad 20/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000Director resigned (1 page)
30 June 2000Registered office changed on 30/06/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
30 June 2000Secretary resigned (1 page)
20 June 2000Incorporation (12 pages)
20 June 2000Incorporation (12 pages)