Established in 1984, Rhophase Microwave Ltd has its registered office in Blackburn, it's status at Companies House is "Dissolved". This company is registered for VAT. There are 6 directors listed as Lewis, Peter, Freed, Drew, Harmon, Chris, Freed, Drew, Lewis, Nicholas Leslie, Putt, Christine Gillian for this organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FREED, Drew | 10 December 2015 | 10 June 2016 | 1 |
LEWIS, Nicholas Leslie | N/A | 29 October 2007 | 1 |
PUTT, Christine Gillian | N/A | 29 October 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEWIS, Peter | 19 May 2017 | - | 1 |
FREED, Drew | 10 December 2015 | 10 June 2016 | 1 |
HARMON, Chris | 10 June 2016 | 19 May 2017 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 14 January 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 29 October 2019 | |
DS01 - Striking off application by a company | 16 October 2019 | |
CS01 - N/A | 25 January 2019 | |
AA - Annual Accounts | 26 September 2018 | |
CS01 - N/A | 29 January 2018 | |
AA - Annual Accounts | 29 August 2017 | |
AP03 - Appointment of secretary | 24 May 2017 | |
TM02 - Termination of appointment of secretary | 24 May 2017 | |
CS01 - N/A | 27 January 2017 | |
TM01 - Termination of appointment of director | 01 January 2017 | |
TM01 - Termination of appointment of director | 01 January 2017 | |
AA - Annual Accounts | 07 September 2016 | |
AP01 - Appointment of director | 24 June 2016 | |
AP01 - Appointment of director | 24 June 2016 | |
AP03 - Appointment of secretary | 24 June 2016 | |
TM01 - Termination of appointment of director | 24 June 2016 | |
TM01 - Termination of appointment of director | 24 June 2016 | |
TM02 - Termination of appointment of secretary | 24 June 2016 | |
AR01 - Annual Return | 25 January 2016 | |
AP01 - Appointment of director | 16 December 2015 | |
AP01 - Appointment of director | 16 December 2015 | |
AP01 - Appointment of director | 15 December 2015 | |
AP03 - Appointment of secretary | 15 December 2015 | |
TM01 - Termination of appointment of director | 15 December 2015 | |
TM01 - Termination of appointment of director | 15 December 2015 | |
TM01 - Termination of appointment of director | 15 December 2015 | |
TM02 - Termination of appointment of secretary | 15 December 2015 | |
AA - Annual Accounts | 03 October 2015 | |
AR01 - Annual Return | 28 January 2015 | |
AD01 - Change of registered office address | 07 January 2015 | |
AA - Annual Accounts | 25 April 2014 | |
AR01 - Annual Return | 27 January 2014 | |
SH06 - Notice of cancellation of shares | 07 January 2014 | |
RESOLUTIONS - N/A | 19 December 2013 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 19 December 2013 | |
AA - Annual Accounts | 14 May 2013 | |
AR01 - Annual Return | 04 February 2013 | |
AA - Annual Accounts | 11 May 2012 | |
AR01 - Annual Return | 26 January 2012 | |
MG01 - Particulars of a mortgage or charge | 28 May 2011 | |
CH01 - Change of particulars for director | 20 April 2011 | |
CH01 - Change of particulars for director | 20 April 2011 | |
CH03 - Change of particulars for secretary | 19 April 2011 | |
AA - Annual Accounts | 12 April 2011 | |
AR01 - Annual Return | 07 April 2011 | |
AA - Annual Accounts | 14 April 2010 | |
AR01 - Annual Return | 04 February 2010 | |
CH01 - Change of particulars for director | 04 February 2010 | |
CH01 - Change of particulars for director | 04 February 2010 | |
CH01 - Change of particulars for director | 04 February 2010 | |
CH01 - Change of particulars for director | 04 February 2010 | |
AA - Annual Accounts | 11 May 2009 | |
363a - Annual Return | 06 March 2009 | |
363a - Annual Return | 12 August 2008 | |
AA - Annual Accounts | 14 May 2008 | |
RESOLUTIONS - N/A | 19 November 2007 | |
RESOLUTIONS - N/A | 19 November 2007 | |
RESOLUTIONS - N/A | 19 November 2007 | |
MEM/ARTS - N/A | 19 November 2007 | |
AUD - Auditor's letter of resignation | 19 November 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 19 November 2007 | |
288a - Notice of appointment of directors or secretaries | 19 November 2007 | |
288a - Notice of appointment of directors or secretaries | 19 November 2007 | |
287 - Change in situation or address of Registered Office | 15 November 2007 | |
288b - Notice of resignation of directors or secretaries | 15 November 2007 | |
288b - Notice of resignation of directors or secretaries | 15 November 2007 | |
288b - Notice of resignation of directors or secretaries | 15 November 2007 | |
288a - Notice of appointment of directors or secretaries | 07 November 2007 | |
288a - Notice of appointment of directors or secretaries | 07 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 October 2007 | |
AA - Annual Accounts | 15 March 2007 | |
363a - Annual Return | 14 February 2007 | |
287 - Change in situation or address of Registered Office | 14 February 2007 | |
AA - Annual Accounts | 09 March 2006 | |
363a - Annual Return | 08 February 2006 | |
AA - Annual Accounts | 16 March 2005 | |
363s - Annual Return | 09 February 2005 | |
AA - Annual Accounts | 28 February 2004 | |
363s - Annual Return | 01 February 2004 | |
AA - Annual Accounts | 15 April 2003 | |
363s - Annual Return | 31 January 2003 | |
AA - Annual Accounts | 29 October 2002 | |
363s - Annual Return | 25 February 2002 | |
AA - Annual Accounts | 08 March 2001 | |
363s - Annual Return | 15 February 2001 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 02 January 2001 | |
AA - Annual Accounts | 09 March 2000 | |
363s - Annual Return | 29 February 2000 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 06 January 2000 | |
AA - Annual Accounts | 07 October 1999 | |
363s - Annual Return | 18 February 1999 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 24 December 1998 | |
AA - Annual Accounts | 16 April 1998 | |
363s - Annual Return | 03 March 1998 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 16 January 1998 | |
363s - Annual Return | 18 April 1997 | |
AA - Annual Accounts | 19 March 1997 | |
363s - Annual Return | 28 February 1996 | |
AA - Annual Accounts | 28 February 1996 | |
287 - Change in situation or address of Registered Office | 05 June 1995 | |
AA - Annual Accounts | 12 May 1995 | |
363s - Annual Return | 06 February 1995 | |
287 - Change in situation or address of Registered Office | 05 January 1995 | |
AA - Annual Accounts | 04 October 1994 | |
287 - Change in situation or address of Registered Office | 29 September 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 March 1994 | |
363x - Annual Return | 23 February 1994 | |
395 - Particulars of a mortgage or charge | 14 February 1994 | |
RESOLUTIONS - N/A | 18 January 1994 | |
MEM/ARTS - N/A | 18 January 1994 | |
AA - Annual Accounts | 24 May 1993 | |
363x - Annual Return | 12 March 1993 | |
288 - N/A | 23 September 1992 | |
288 - N/A | 23 September 1992 | |
363x - Annual Return | 24 March 1992 | |
AA - Annual Accounts | 20 March 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 December 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 16 December 1991 | |
363x - Annual Return | 03 October 1991 | |
RESOLUTIONS - N/A | 26 September 1991 | |
123 - Notice of increase in nominal capital | 26 September 1991 | |
AA - Annual Accounts | 03 September 1991 | |
287 - Change in situation or address of Registered Office | 04 March 1991 | |
AUD - Auditor's letter of resignation | 01 October 1990 | |
288 - N/A | 01 October 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 August 1990 | |
288 - N/A | 22 August 1990 | |
AA - Annual Accounts | 20 March 1990 | |
363 - Annual Return | 20 March 1990 | |
395 - Particulars of a mortgage or charge | 07 February 1990 | |
288 - N/A | 13 December 1989 | |
288 - N/A | 14 June 1989 | |
288 - N/A | 14 June 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 April 1989 | |
395 - Particulars of a mortgage or charge | 03 January 1989 | |
363 - Annual Return | 16 December 1988 | |
AA - Annual Accounts | 16 December 1988 | |
PUC 2 - N/A | 17 October 1988 | |
RESOLUTIONS - N/A | 20 September 1988 | |
RESOLUTIONS - N/A | 20 September 1988 | |
123 - Notice of increase in nominal capital | 20 September 1988 | |
363 - Annual Return | 17 December 1987 | |
AA - Annual Accounts | 12 November 1987 | |
288 - N/A | 03 December 1986 | |
AA - Annual Accounts | 13 November 1986 | |
363 - Annual Return | 13 November 1986 | |
MISC - Miscellaneous document | 08 June 1984 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 May 2011 | Outstanding |
N/A |
Debenture | 04 February 1994 | Fully Satisfied |
N/A |
Debenture | 25 January 1990 | Fully Satisfied |
N/A |
Fixed and floating | 20 December 1988 | Fully Satisfied |
N/A |
Debenture | 22 April 1985 | Fully Satisfied |
N/A |