General information

Name:

Phemwood Ltd

Office Address:

213 Eversholt Street NW1 1DE London

Number: 06227149

Incorporation date: 2007-04-25

Dissolution date: 2020-02-04

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2007 signifies the launching of Phemwood Limited, a company located at 213 Eversholt Street, in London. The company was registered on 2007-04-25. Its Companies House Registration Number was 06227149 and the postal code was NW1 1DE. This company had existed on the market for thirteen years up until 2020-02-04. Established as Meggafem Resources, the company used the name up till 2012, at which moment it got changed to Phemwood Limited.

Abimbola A. and Bartholomew A. were the enterprise's directors and were managing the company for three years.

Bartholomew A. was the individual who controlled this firm.

  • Previous company's names
  • Phemwood Limited 2012-04-18
  • Meggafem Resources Limited 2007-04-25

Financial data based on annual reports

Company staff

Abimbola A.

Role: Director

Appointed: 29 August 2017

Latest update: 31 July 2023

Abimbola A.

Role: Secretary

Appointed: 01 May 2014

Latest update: 31 July 2023

Bartholomew A.

Role: Director

Appointed: 25 April 2007

Latest update: 31 July 2023

People with significant control

Bartholomew A.
Notified on 30 April 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 January 2020
Account last made up date 30 April 2018
Confirmation statement next due date 09 May 2020
Confirmation statement last made up date 25 April 2019
Annual Accounts 07 November 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 07 November 2013
Annual Accounts 31 December 2014
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 31 December 2014
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 30 November 2015
Annual Accounts 15 December 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 15 December 2016
Annual Accounts 11 December 2017
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Date Approval Accounts 11 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
On 29th October 2019 director's details were changed (CH01)
filed on: 4th, November 2019
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
  • 61900 : Other telecommunications activities
  • 62020 : Information technology consultancy activities
  • 46180 : Agents specialized in the sale of other particular products
12
Company Age

Similar companies nearby

Closest companies