Company NamePhonegram Limited
Company StatusDissolved
Company Number07405551
CategoryPrivate Limited Company
Incorporation Date13 October 2010(13 years, 6 months ago)
Dissolution Date11 February 2014 (10 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Yogesh Kotecha
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address35 Hazel Road
Cheadle Hulme
Cheadle
SK8 7BN
Secretary NameMr Yogesh Kotecha
StatusClosed
Appointed13 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address35 Hazel Road
Cheadle Hulme
Cheadle
SK8 7BN

Location

Registered Address35 Hazel Road
Cheadle Hulme
Cheadle
SK8 7BN
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

11 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
24 November 2012Compulsory strike-off action has been discontinued (1 page)
24 November 2012Compulsory strike-off action has been discontinued (1 page)
23 November 2012Annual return made up to 13 October 2012 with a full list of shareholders
Statement of capital on 2012-11-23
  • GBP 1
(4 pages)
23 November 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
23 November 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
23 November 2012Annual return made up to 13 October 2012 with a full list of shareholders
Statement of capital on 2012-11-23
  • GBP 1
(4 pages)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
5 January 2012Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
13 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
13 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
13 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)