Phone Den Ltd. was formally closed on 2017-08-08.
Phone Den was a private limited company that could have been found at 35 Duckworth Lane, Bradford, BD9 5ET, ENGLAND. Its net worth was valued to be roughly 9166 pounds, while the fixed assets that belonged to the company totalled up to 7678 pounds. This company (incorporated on 2015-03-20) was run by 1 director.
Director Samra M. who was appointed on 20 March 2015.
The company was officially classified as "wholesale of electronic and telecommunications equipment and parts" (46520).
According to the Companies House database, there was a name change on 2015-09-25, their previous name was Express Phone Parts.
2016-03-20 was the date of the most recent annual return.
Phone Den Ltd. Address / Contact
Office Address
35 Duckworth Lane
Town
Bradford
Post code
BD9 5ET
Country of origin
United Kingdom
Company Information / Profile
Registration Number
09502429
Date of Incorporation
Fri, 20th Mar 2015
Date of Dissolution
Tue, 8th Aug 2017
Industry
Wholesale of electronic and telecommunications equipment and parts
End of financial Year
31st March
Company age
2 years old
Account next due date
Sun, 31st Dec 2017
Account last made up date
Thu, 31st Mar 2016
Next confirmation statement due date
Tue, 3rd Apr 2018
Return last made up date
Sun, 20th Mar 2016
Company staff
Samra M.
Position: Director
Appointed: 20 March 2015
Emaxsave Limited
Position: Corporate Director
Appointed: 23 February 2016
Resigned: 01 March 2016
Company previous names
Express Phone Parts
September 25, 2015
Annual reports financial information
Profit & Loss
Accounts Information Date
2016-03-31
Net Worth
9 166
Balance Sheet
Cash Bank In Hand
4 662
Current Assets
32 857
Debtors
15 653
Net Assets Liabilities Including Pension Asset Liability
9 166
Stocks Inventory
12 542
Tangible Fixed Assets
7 678
Reserves/Capital
Called Up Share Capital
100
Profit Loss Account Reserve
9 066
Shareholder Funds
9 166
Other
Creditors Due Within One Year
31 369
Net Current Assets Liabilities
1 488
Number Shares Allotted
100
Share Capital Allotted Called Up Paid
100
Tangible Fixed Assets Cost Or Valuation
9 364
Tangible Fixed Assets Depreciation
1 686
Total Assets Less Current Liabilities
9 166
Value Shares Allotted
1
Company filings
Filing category
Accounts
Address
Annual return
Change of name
Dissolution
Gazette
Incorporation
Officers
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 8th, August 2017
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 8th, August 2017
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 23rd, May 2017
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 12th, May 2017
dissolution
Free Download
(3 pages)
TM01
Director's appointment terminated on 2016/03/01
filed on: 2nd, December 2016
officers
Free Download
(1 page)
AD01
Change of registered address from Unit 402 Batley Enterprise Centre Unit 402 Batley Enterprise Centre 513 Bradford Road Batley West Yorkshire WF17 8LL United Kingdom on 2016/12/02 to 35 Duckworth Lane Bradford BD9 5ET
filed on: 2nd, December 2016
address
Free Download
(1 page)
AA
Data of total exemption small company accounts made up to 2016/03/31
filed on: 2nd, December 2016
accounts
Free Download
(6 pages)
AR01
Annual return with complete list of members, drawn up to 2016/03/20
filed on: 4th, April 2016
annual return
Free Download
(3 pages)
AP02
New person appointed on 2016/02/23 to the position of a member
filed on: 23rd, February 2016
officers
Free Download
(2 pages)
AD01
Change of registered address from Unit 8 Enterprise Centre Ray Street Huddersfield HD1 6BL England on 2016/01/04 to Unit 402 Batley Enterprise Centre Unit 402 Batley Enterprise Centre 513 Bradford Road Batley West Yorkshire WF17 8LL
filed on: 4th, January 2016
address
Free Download
(1 page)
CERTNM
Company name changed express phone parts LIMITEDcertificate issued on 25/09/15
filed on: 25th, September 2015
change of name
Free Download
(3 pages)
NM01
Resolution of change of name
change of name
AD01
Change of registered address from 114 Norwood Road Birkby Huddersfield West Yorkshire HD2 2XX England on 2015/09/24 to Unit 8 Enterprise Centre Ray Street Huddersfield HD1 6BL
filed on: 24th, September 2015
address
Free Download
(1 page)
NEWINC
Company registration
filed on: 20th, March 2015
incorporation
Free Download
(7 pages)
SH01
100.00 GBP is the capital in company's statement on 2015/03/20
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.