About

Registered Number: 02088169
Date of Incorporation: 09/01/1987 (37 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2018 (6 years and 2 months ago)
Registered Address: The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands, B31 4PT

 

Fourth Phase (London) Ltd was founded on 09 January 1987 and are based in Birmingham in West Midlands. We do not know the number of employees at the company. There are 2 directors listed as Boyd, Gary Glen, Thomson, Alan Melville for Fourth Phase (London) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMSON, Alan Melville 14 May 2001 31 July 2008 1
Secretary Name Appointed Resigned Total Appointments
BOYD, Gary Glen 01 October 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 February 2018
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 21 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 01 May 2015
RESOLUTIONS - N/A 26 February 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 February 2015
SH19 - Statement of capital 26 February 2015
CAP-SS - N/A 26 February 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 09 March 2011
TM01 - Termination of appointment of director 09 November 2010
AP01 - Appointment of director 21 October 2010
AP03 - Appointment of secretary 21 October 2010
TM01 - Termination of appointment of director 19 October 2010
TM02 - Termination of appointment of secretary 19 October 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 16 October 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
363a - Annual Return 02 March 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 03 March 2008
287 - Change in situation or address of Registered Office 01 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 March 2008
353 - Register of members 01 March 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 31 May 2007
AUD - Auditor's letter of resignation 05 December 2006
AA - Annual Accounts 06 November 2006
363s - Annual Return 02 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 2006
AA - Annual Accounts 31 August 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
395 - Particulars of a mortgage or charge 29 April 2005
363s - Annual Return 09 April 2005
395 - Particulars of a mortgage or charge 17 July 2004
395 - Particulars of a mortgage or charge 15 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2004
363s - Annual Return 13 May 2004
AA - Annual Accounts 05 April 2004
CERTNM - Change of name certificate 03 February 2004
288b - Notice of resignation of directors or secretaries 03 February 2004
AA - Annual Accounts 22 April 2003
363s - Annual Return 10 March 2003
AA - Annual Accounts 03 April 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
363s - Annual Return 04 February 2002
288b - Notice of resignation of directors or secretaries 04 February 2002
AA - Annual Accounts 02 November 2001
288b - Notice of resignation of directors or secretaries 21 September 2001
AA - Annual Accounts 10 September 2001
288b - Notice of resignation of directors or secretaries 20 August 2001
288b - Notice of resignation of directors or secretaries 20 August 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
288a - Notice of appointment of directors or secretaries 31 May 2001
288a - Notice of appointment of directors or secretaries 31 May 2001
363s - Annual Return 13 March 2001
288c - Notice of change of directors or secretaries or in their particulars 13 March 2001
288a - Notice of appointment of directors or secretaries 19 April 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
363s - Annual Return 03 April 2000
RESOLUTIONS - N/A 22 February 2000
RESOLUTIONS - N/A 22 February 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
287 - Change in situation or address of Registered Office 15 September 1999
RESOLUTIONS - N/A 13 September 1999
RESOLUTIONS - N/A 13 September 1999
MEM/ARTS - N/A 13 September 1999
123 - Notice of increase in nominal capital 13 September 1999
AA - Annual Accounts 09 September 1999
RESOLUTIONS - N/A 07 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 1999
363s - Annual Return 16 March 1999
AA - Annual Accounts 19 October 1998
288b - Notice of resignation of directors or secretaries 03 August 1998
363s - Annual Return 05 May 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 23 May 1997
287 - Change in situation or address of Registered Office 30 January 1997
363s - Annual Return 31 May 1996
AA - Annual Accounts 15 May 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1996
RESOLUTIONS - N/A 14 March 1996
RESOLUTIONS - N/A 14 March 1996
RESOLUTIONS - N/A 14 March 1996
123 - Notice of increase in nominal capital 14 March 1996
AA - Annual Accounts 26 October 1995
288 - N/A 29 June 1995
363s - Annual Return 02 March 1995
AA - Annual Accounts 18 July 1994
363s - Annual Return 02 March 1994
287 - Change in situation or address of Registered Office 14 July 1993
AA - Annual Accounts 24 May 1993
363s - Annual Return 23 February 1993
AA - Annual Accounts 29 September 1992
363s - Annual Return 06 March 1992
288 - N/A 06 March 1992
395 - Particulars of a mortgage or charge 26 February 1992
288 - N/A 10 February 1992
395 - Particulars of a mortgage or charge 21 September 1991
AA - Annual Accounts 08 May 1991
288 - N/A 15 March 1991
363a - Annual Return 15 March 1991
AA - Annual Accounts 30 November 1990
RESOLUTIONS - N/A 20 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 1990
MEM/ARTS - N/A 20 June 1990
123 - Notice of increase in nominal capital 20 June 1990
363 - Annual Return 25 April 1990
AA - Annual Accounts 20 April 1990
363 - Annual Return 19 March 1990
363 - Annual Return 25 August 1989
395 - Particulars of a mortgage or charge 06 July 1989
AA - Annual Accounts 20 April 1989
363 - Annual Return 14 April 1989
288 - N/A 20 October 1988
288 - N/A 12 May 1987
288 - N/A 12 May 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 May 1987
GAZ(U) - N/A 13 March 1987
CERTNM - Change of name certificate 04 March 1987
CERTNM - Change of name certificate 04 March 1987
GAZ(U) - N/A 28 February 1987
NEWINC - New incorporation documents 09 January 1987
CERTINC - N/A 09 January 1987

Mortgages & Charges

Description Date Status Charge by
Charge over accounts 28 April 2005 Outstanding

N/A

Debenture 08 July 2004 Fully Satisfied

N/A

Debenture 08 July 2004 Outstanding

N/A

Deed of deposit 13 February 1992 Fully Satisfied

N/A

Deed of deposit 19 September 1991 Fully Satisfied

N/A

Mortgage debenture 29 June 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.