This company is commonly known as Phils (wholesale) Limited. The company was founded 60 years ago and was given the registration number 00772655. The firm's registered office is in LONDON. You can find them at Pearl Assurance House, 319 Ballards Lane, London, . This company's SIC code is 46450 - Wholesale of perfume and cosmetics.
Name | : | PHILS (WHOLESALE) LIMITED |
---|---|---|
Company Number | : | 00772655 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 September 1963 |
End of financial year | : | 31 August 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pearl Assurance House, 319 Ballards Lane, London, N12 8LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36 Totteridge Common, London, N20 8NE | Secretary | - | Active |
36 Totteridge Common, London, N20 8NE | Director | - | Active |
7, Queens Mead, Edgware, England, HA8 6LU | Director | - | Active |
Mr Mark Leonard Davis | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 36, Totteridge Common, London, England, N20 8NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-16 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-16 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-11-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-14 | Address | Change registered office address company with date old address new address. | Download |
2019-10-12 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-10-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-12 | Resolution | Resolution. | Download |
2019-10-02 | Officers | Termination director company with name termination date. | Download |
2019-09-28 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-28 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-19 | Address | Change registered office address company with date old address. | Download |
2013-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-08-06 | Address | Change registered office address company with date old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.