About

Registered Number: 07426518
Date of Incorporation: 02/11/2010 (13 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 6 months ago)
Registered Address: The Mill House Boundary Road, Loudwater, High Wycombe, Bucks., HP10 9QN

 

Phillips Davies Ltd was founded on 02 November 2010. We don't currently know the number of employees at this organisation. The companies directors are listed as Davies, Tomono, Davies, Simon Lewis, Phillips, Jonathan Gregory.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Tomono 25 March 2015 - 1
DAVIES, Simon Lewis 02 November 2010 25 March 2015 1
PHILLIPS, Jonathan Gregory 02 November 2010 01 September 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2020
DS01 - Striking off application by a company 24 February 2020
AA - Annual Accounts 22 November 2019
AA01 - Change of accounting reference date 19 November 2019
CS01 - N/A 04 November 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 15 November 2018
CS01 - N/A 16 November 2017
PSC04 - N/A 16 November 2017
PSC04 - N/A 16 November 2017
AA - Annual Accounts 15 November 2017
CH01 - Change of particulars for director 15 November 2017
AA - Annual Accounts 08 December 2016
CS01 - N/A 15 November 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 19 October 2015
TM01 - Termination of appointment of director 01 April 2015
AP01 - Appointment of director 01 April 2015
AD01 - Change of registered office address 01 April 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 24 July 2012
AA01 - Change of accounting reference date 18 April 2012
AD01 - Change of registered office address 04 January 2012
TM02 - Termination of appointment of secretary 04 January 2012
AR01 - Annual Return 03 November 2011
TM01 - Termination of appointment of director 31 October 2011
AD01 - Change of registered office address 13 April 2011
AP04 - Appointment of corporate secretary 13 April 2011
CH01 - Change of particulars for director 13 April 2011
NEWINC - New incorporation documents 02 November 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.