About

Registered Number: 05094475
Date of Incorporation: 05/04/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 21/06/2016 (8 years ago)
Registered Address: WRIGHT VIGAR LIMITED, Britannia House, Marshalls Yard, Gainsborough, Lincolnshire, DN21 2NA

 

Phonebox Group Ltd was established in 2004, it's status at Companies House is "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEIF, Mohammed Khalid 01 February 2012 - 1
SEIF, Mohammed Khalid 20 April 2004 05 May 2004 1
THOMAS, Richard Felix 20 April 2004 02 March 2006 1
Secretary Name Appointed Resigned Total Appointments
BOOTY, Alexandra Shelagh 05 May 2004 20 March 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 June 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
DISS40 - Notice of striking-off action discontinued 06 May 2015
GAZ1 - First notification of strike-off action in London Gazette 05 May 2015
AR01 - Annual Return 01 May 2015
AD01 - Change of registered office address 01 May 2015
AA - Annual Accounts 30 April 2015
DISS40 - Notice of striking-off action discontinued 20 September 2014
AR01 - Annual Return 18 September 2014
CH01 - Change of particulars for director 18 September 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 20 February 2013
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 10 April 2012
AP01 - Appointment of director 07 February 2012
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 03 November 2010
DISS40 - Notice of striking-off action discontinued 14 July 2010
AR01 - Annual Return 13 July 2010
GAZ1 - First notification of strike-off action in London Gazette 04 May 2010
AA - Annual Accounts 29 May 2009
363a - Annual Return 05 May 2009
288c - Notice of change of directors or secretaries or in their particulars 05 May 2009
288c - Notice of change of directors or secretaries or in their particulars 01 May 2009
363a - Annual Return 22 August 2008
288c - Notice of change of directors or secretaries or in their particulars 22 August 2008
AA - Annual Accounts 19 March 2008
363a - Annual Return 14 December 2007
AA - Annual Accounts 25 September 2007
287 - Change in situation or address of Registered Office 21 September 2007
288b - Notice of resignation of directors or secretaries 25 August 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
AA - Annual Accounts 19 July 2006
363s - Annual Return 15 June 2006
363s - Annual Return 23 September 2005
CERTNM - Change of name certificate 09 March 2005
CERTNM - Change of name certificate 11 February 2005
288b - Notice of resignation of directors or secretaries 31 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
287 - Change in situation or address of Registered Office 01 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
287 - Change in situation or address of Registered Office 06 May 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
NEWINC - New incorporation documents 05 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.