Company NamePhraist Limited
Company StatusDissolved
Company Number08622498
CategoryPrivate Limited Company
Incorporation Date24 July 2013(10 years, 9 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameAvinchi Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
SIC 45190Sale of other motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Evan Andrew Tiley
Date of BirthDecember 1990 (Born 33 years ago)
NationalityPortuguese
StatusClosed
Appointed01 May 2018(4 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Ivy Gardens
Congleton
Cheshire
CW12 4GA
Director NameMr Kyle Tiley
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityPortuguese
StatusClosed
Appointed18 August 2018(5 years after company formation)
Appointment Duration2 years, 1 month (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Ivy Gardens
Congleton
Cheshire
CW12 4GA
Director NameMr Kyle Tiley
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityPortuguese
StatusResigned
Appointed24 July 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Ivy Gardens
Congleton
Cheshire
CW12 4GA

Contact

Websitewww.avinchi.com/

Location

Registered Address18 Ivy Gardens
Congleton
Cheshire
CW12 4GA
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Shareholders

900 at £1Kyle Tiley
90.00%
Ordinary
100 at £1Evan Tiley
10.00%
Ordinary

Financials

Year2014
Net Worth£219
Cash£182

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2020First Gazette notice for voluntary strike-off (1 page)
7 February 2020Application to strike the company off the register (1 page)
4 January 2020Confirmation statement made on 28 November 2019 with no updates (3 pages)
28 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 March 2019Current accounting period shortened from 31 July 2019 to 31 March 2019 (1 page)
28 November 2018Confirmation statement made on 28 November 2018 with updates (3 pages)
23 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-22
(3 pages)
7 October 2018Micro company accounts made up to 31 July 2018 (2 pages)
19 August 2018Appointment of Mr Kyle Tiley as a director on 18 August 2018 (2 pages)
31 July 2018Termination of appointment of Kyle Tiley as a director on 31 July 2018 (1 page)
31 July 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
1 May 2018Appointment of Mr Evan Tiley as a director on 1 May 2018 (2 pages)
27 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
3 September 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
3 September 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
5 April 2017Micro company accounts made up to 31 July 2016 (3 pages)
5 April 2017Micro company accounts made up to 31 July 2016 (3 pages)
7 September 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
4 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
4 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
3 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
(3 pages)
3 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
(3 pages)
6 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
6 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
24 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(3 pages)
24 July 2014Director's details changed for Mr Kyle Tiley on 1 August 2013 (2 pages)
24 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(3 pages)
24 July 2014Director's details changed for Mr Kyle Tiley on 1 August 2013 (2 pages)
24 July 2014Director's details changed for Mr Kyle Tiley on 1 August 2013 (2 pages)
8 November 2013Registered office address changed from 26 Chestnut Drive Congleton Cheshire CW12 4UD England on 8 November 2013 (2 pages)
8 November 2013Registered office address changed from 26 Chestnut Drive Congleton Cheshire CW12 4UD England on 8 November 2013 (2 pages)
8 November 2013Registered office address changed from 26 Chestnut Drive Congleton Cheshire CW12 4UD England on 8 November 2013 (2 pages)
24 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)