Company NameMy Phone Communications Ltd
Company StatusDissolved
Company Number05396774
CategoryPrivate Limited Company
Incorporation Date17 March 2005(19 years, 1 month ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAmer Abbas Shah
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2005(same day as company formation)
RoleSalesman
Correspondence Address35 Shepperd Street
Bury
Lancashire
BL9 0RT
Secretary NameSyeda Amra Shah
NationalityBritish
StatusClosed
Appointed19 March 2005(2 days after company formation)
Appointment Duration4 years, 2 months (closed 26 May 2009)
RoleSecretary
Correspondence Address35 Shepperd Street
Bury
Lancashire
BL9 0RT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address476 Cheetham Hill Road
Manchester
Lancashire
M8 9JW
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£41,697
Gross Profit£29,231
Net Worth£3,991
Cash£2,099
Current Liabilities£5,437

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
18 June 2008First Gazette notice for voluntary strike-off (1 page)
16 May 2008Application for striking-off (1 page)
12 March 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
18 September 2007Return made up to 17/03/07; full list of members (6 pages)
22 December 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
10 May 2006Return made up to 17/03/06; full list of members (2 pages)
28 April 2006Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
4 October 2005Registered office changed on 04/10/05 from: 476 cheetham hill road manchester M8 9JW (1 page)
21 June 2005Registered office changed on 21/06/05 from: 400 cheetham hill road manchester M8 9LE (1 page)
20 May 2005New secretary appointed (2 pages)
4 May 2005New director appointed (2 pages)
17 March 2005Incorporation (9 pages)
17 March 2005Director resigned (1 page)
17 March 2005Secretary resigned (1 page)