About

Registered Number: 05984683
Date of Incorporation: 01/11/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 26/08/2014 (9 years and 7 months ago)
Registered Address: Lower Ground Floor Offices, 4 Albion Place, Maidstone, Kent, ME14 5DY,

 

Based in Maidstone in Kent, Phillips Developments (South East) Ltd was setup in 2006. Currently we aren't aware of the number of employees at the the organisation. There is one director listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, Michael Edward 01 November 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 13 May 2014
DISS16(SOAS) - N/A 30 October 2013
GAZ1(A) - First notification of strike-off in London Gazette) 03 September 2013
DISS16(SOAS) - N/A 15 February 2013
GAZ1(A) - First notification of strike-off in London Gazette) 12 February 2013
DISS16(SOAS) - N/A 03 August 2012
GAZ1 - First notification of strike-off action in London Gazette 10 July 2012
DISS16(SOAS) - N/A 24 December 2011
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
TM01 - Termination of appointment of director 01 June 2011
AR01 - Annual Return 03 December 2010
CH01 - Change of particulars for director 03 December 2010
CH03 - Change of particulars for secretary 02 December 2010
CH01 - Change of particulars for director 02 December 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 23 December 2008
353 - Register of members 23 December 2008
287 - Change in situation or address of Registered Office 23 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 December 2008
AA - Annual Accounts 02 September 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
288c - Notice of change of directors or secretaries or in their particulars 29 July 2008
288c - Notice of change of directors or secretaries or in their particulars 06 May 2008
288c - Notice of change of directors or secretaries or in their particulars 06 May 2008
363s - Annual Return 21 November 2007
395 - Particulars of a mortgage or charge 24 July 2007
395 - Particulars of a mortgage or charge 05 July 2007
395 - Particulars of a mortgage or charge 05 July 2007
288b - Notice of resignation of directors or secretaries 11 November 2006
NEWINC - New incorporation documents 01 November 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 23 July 2007 Outstanding

N/A

Legal mortgage 04 July 2007 Outstanding

N/A

Legal mortgage 04 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.