About

Registered Number: 05614956
Date of Incorporation: 07/11/2005 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 09/12/2014 (10 years and 4 months ago)
Registered Address: 52 Thirlmere, Huntingdon, Cambridgeshire, PE29 6UJ,

 

Having been setup in 2005, Phwoar.com Ltd are based in Cambridgeshire, it's status is listed as "Dissolved". The company has 3 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the Phwoar.com Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Colin Andrew 07 November 2005 - 1
Secretary Name Appointed Resigned Total Appointments
BENNETT, Robert Adam 01 April 2007 - 1
DICKSON, Dawn 07 November 2005 01 April 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 26 August 2014
DS01 - Striking off application by a company 15 August 2014
AD01 - Change of registered office address 20 March 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 30 August 2013
CH01 - Change of particulars for director 29 August 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 08 November 2011
CH01 - Change of particulars for director 08 November 2011
CH03 - Change of particulars for secretary 08 November 2011
AA - Annual Accounts 24 August 2011
AD01 - Change of registered office address 11 August 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 23 September 2008
363a - Annual Return 04 March 2008
288c - Notice of change of directors or secretaries or in their particulars 04 March 2008
AA - Annual Accounts 27 November 2007
288b - Notice of resignation of directors or secretaries 31 March 2007
288a - Notice of appointment of directors or secretaries 31 March 2007
363a - Annual Return 04 December 2006
CERTNM - Change of name certificate 17 February 2006
288b - Notice of resignation of directors or secretaries 08 November 2005
NEWINC - New incorporation documents 07 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.