About

Registered Number: 03439595
Date of Incorporation: 25/09/1997 (26 years and 7 months ago)
Company Status: Liquidation
Registered Address: 284 Clifton Drive South, Lytham St Annes, Lancashire, FY8 1LH

 

Established in 1997, Phone 2000 Ltd have registered office in Lancashire, it's status is listed as "Liquidation". Dosaj, Pravin, Uttam, Anu, Vasu, Remesh are listed as the directors of this organisation. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOSAJ, Pravin 24 September 2012 09 December 2016 1
UTTAM, Anu 25 September 1997 24 September 2012 1
VASU, Remesh 25 September 1997 01 October 2007 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 December 2017
WU04 - N/A 09 December 2017
AA - Annual Accounts 17 February 2017
AA - Annual Accounts 16 February 2017
AA - Annual Accounts 15 February 2017
AA - Annual Accounts 14 February 2017
COCOMP - Order to wind up 13 February 2017
CS01 - N/A 07 February 2017
TM01 - Termination of appointment of director 03 February 2017
AR01 - Annual Return 01 October 2015
AR01 - Annual Return 30 September 2015
AR01 - Annual Return 29 September 2015
DISS40 - Notice of striking-off action discontinued 22 January 2014
DISS16(SOAS) - N/A 26 November 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AD01 - Change of registered office address 10 May 2013
CH01 - Change of particulars for director 10 May 2013
AD01 - Change of registered office address 10 May 2013
AA - Annual Accounts 10 December 2012
DISS40 - Notice of striking-off action discontinued 27 October 2012
AR01 - Annual Return 24 October 2012
TM01 - Termination of appointment of director 24 October 2012
AP01 - Appointment of director 24 October 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
TM02 - Termination of appointment of secretary 15 December 2011
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 24 January 2011
CH01 - Change of particulars for director 24 January 2011
CH04 - Change of particulars for corporate secretary 24 January 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 23 November 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 06 May 2008
AA - Annual Accounts 06 May 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
363s - Annual Return 20 February 2008
288b - Notice of resignation of directors or secretaries 19 December 2007
287 - Change in situation or address of Registered Office 19 December 2007
287 - Change in situation or address of Registered Office 19 December 2007
AA - Annual Accounts 09 November 2006
AA - Annual Accounts 09 November 2006
363s - Annual Return 05 October 2006
363s - Annual Return 05 October 2006
363s - Annual Return 05 October 2006
GAZ1 - First notification of strike-off action in London Gazette 20 June 2006
AA - Annual Accounts 18 February 2005
AA - Annual Accounts 11 February 2005
363s - Annual Return 06 October 2004
288c - Notice of change of directors or secretaries or in their particulars 30 July 2004
363s - Annual Return 18 November 2003
363s - Annual Return 06 November 2002
AA - Annual Accounts 22 July 2002
AA - Annual Accounts 26 June 2002
363s - Annual Return 24 April 2002
363s - Annual Return 31 January 2001
RESOLUTIONS - N/A 16 October 2000
RESOLUTIONS - N/A 16 October 2000
RESOLUTIONS - N/A 16 October 2000
363a - Annual Return 16 October 2000
363a - Annual Return 16 October 2000
363a - Annual Return 16 October 2000
363a - Annual Return 16 October 2000
288c - Notice of change of directors or secretaries or in their particulars 16 October 2000
AA - Annual Accounts 16 October 2000
AA - Annual Accounts 16 October 2000
AC92 - N/A 09 October 2000
GAZ2 - Second notification of strike-off action in London Gazette 28 September 1999
288a - Notice of appointment of directors or secretaries 19 March 1999
288a - Notice of appointment of directors or secretaries 19 March 1999
GAZ1 - First notification of strike-off action in London Gazette 16 March 1999
287 - Change in situation or address of Registered Office 11 March 1999
287 - Change in situation or address of Registered Office 11 March 1999
288b - Notice of resignation of directors or secretaries 05 December 1997
288b - Notice of resignation of directors or secretaries 05 December 1997
NEWINC - New incorporation documents 25 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.