Company NamePhenix Property Limited
Company StatusDissolved
Company Number02344864
CategoryPrivate Limited Company
Incorporation Date8 February 1989(35 years, 3 months ago)
Dissolution Date20 November 2001 (22 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameIan Trenerry
NationalityBritish
StatusClosed
Appointed19 October 1995(6 years, 8 months after company formation)
Appointment Duration6 years, 1 month (closed 20 November 2001)
RoleCompany Director
Correspondence AddressYew Cottage 12b High Street
Sunningdale
Ascot
Berkshire
SL5 0LU
Director NameAref Abdallah Chamas
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityLebanese
StatusClosed
Appointed23 October 1995(6 years, 8 months after company formation)
Appointment Duration6 years, 1 month (closed 20 November 2001)
RoleCompany Director
Correspondence AddressChiah-Chamas Bldg
Beirut
Lebanon
Foreign
Director NameMohammed Saleem Chaudhry
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 24 September 1993)
RoleBusinessman
Correspondence Address50 Medway Gardens
Sudbury
Wembley
Middlesex
HA0 2RJ
Director NameRukhsana Chaudhry
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 24 June 1993)
RoleCompany Director
Correspondence Address50 Medway Gardens
Sudbury
Wembley
Middlesex
HA0 2RJ
Secretary NameMohammed Saleem Chaudhry
NationalityBritish
StatusResigned
Appointed08 February 1992(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 24 September 1993)
RoleCompany Director
Correspondence Address50 Medway Gardens
Sudbury
Wembley
Middlesex
HA0 2RJ
Director NameMr John Michael Atkins
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(4 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 October 1999)
RoleCompany Director
Correspondence Address3 The Row
Mollington
Banbury
Oxfordshire
OX17 1BH
Secretary NameSusan Joan Atkins
NationalityBritish
StatusResigned
Appointed24 September 1993(4 years, 7 months after company formation)
Appointment Duration2 years (resigned 19 October 1995)
RoleCompany Director
Correspondence Address3 The Row
Mollington
Banbury
Oxfordshire
OX17 1BH

Location

Registered Address35 Warple Way
London
W3 0RX
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London

Financials

Year2014
Turnover£10,000
Net Worth-£1,768
Cash£1,310
Current Liabilities£43,712

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2001First Gazette notice for compulsory strike-off (1 page)
29 March 2000Return made up to 08/02/00; full list of members (6 pages)
7 March 2000Ad 08/02/94--------- £ si 98@1 (2 pages)
4 November 1999Director resigned (1 page)
30 March 1999Return made up to 08/02/99; no change of members (4 pages)
26 June 1997Return made up to 08/02/97; full list of members (6 pages)
3 February 1997Full accounts made up to 31 March 1995 (12 pages)
26 January 1997Registered office changed on 26/01/97 from: 3 the row molligton banbury oxfordshire OX12 1BH (1 page)
22 August 1996Particulars of mortgage/charge (3 pages)
11 March 1996Return made up to 08/02/96; no change of members (4 pages)
19 February 1996Secretary resigned;new secretary appointed (2 pages)
19 February 1996New director appointed (2 pages)