Company NamePhoenix Software And Consultancy Services Limited
Company StatusDissolved
Company Number02434589
CategoryPrivate Limited Company
Incorporation Date20 October 1989(34 years, 6 months ago)
Dissolution Date5 March 2013 (11 years, 1 month ago)
Previous NameTollpay Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Marc Broi
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1991(1 year, 5 months after company formation)
Appointment Duration21 years, 11 months (closed 05 March 2013)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address27 The Avenue
Gravesend
Kent
DA11 0NA
Director NameMrs Gaye Anne Martin
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1991(1 year, 5 months after company formation)
Appointment Duration21 years, 11 months (closed 05 March 2013)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrickhouse Farm Beggar Hill
Fryerning
Ingatestone
Essex
CM4 0PE
Secretary NameMrs Gaye Anne Martin
NationalityBritish
StatusClosed
Appointed20 March 1991(1 year, 5 months after company formation)
Appointment Duration21 years, 11 months (closed 05 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrickhouse Farm Beggar Hill
Fryerning
Ingatestone
Essex
CM4 0PE

Location

Registered Address45 Station Road
Longfield
Kent
DA3 7QD
RegionSouth East
ConstituencyDartford
CountyKent
ParishLongfield and New Barn
WardLongfield, New Barn and Southfleet
Built Up AreaHartley
Address Matches2 other UK companies use this postal address

Shareholders

34 at £1Mr Marc Broi
33.66%
Ordinary
34 at £1Mrs Gaye Martin
33.66%
Ordinary
33 at £1Kenneth Daldry
32.67%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
12 November 2012Application to strike the company off the register (3 pages)
12 November 2012Application to strike the company off the register (3 pages)
28 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
26 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
31 July 2012Compulsory strike-off action has been discontinued (1 page)
31 July 2012Compulsory strike-off action has been discontinued (1 page)
30 July 2012Annual return made up to 30 July 2012 with a full list of shareholders
Statement of capital on 2012-07-30
  • GBP 101
(5 pages)
30 July 2012Annual return made up to 30 July 2012 with a full list of shareholders
Statement of capital on 2012-07-30
  • GBP 101
(5 pages)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
27 October 2010Registered office address changed from 113 Wrotham Road Gravesend Kent DA11 0QP on 27 October 2010 (1 page)
27 October 2010Registered office address changed from 113 Wrotham Road Gravesend Kent DA11 0QP on 27 October 2010 (1 page)
23 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
23 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
23 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Mrs Gaye Anne Martin on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Mrs Gaye Anne Martin on 23 March 2010 (2 pages)
28 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
28 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
6 April 2009Return made up to 20/03/09; full list of members (4 pages)
6 April 2009Return made up to 20/03/09; full list of members (4 pages)
17 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
17 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
15 April 2008Return made up to 20/03/08; full list of members (4 pages)
15 April 2008Return made up to 20/03/08; full list of members (4 pages)
21 August 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
21 August 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
11 April 2007Return made up to 20/03/07; full list of members (3 pages)
11 April 2007Return made up to 20/03/07; full list of members (3 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
8 May 2006Return made up to 20/03/06; full list of members (3 pages)
8 May 2006Return made up to 20/03/06; full list of members (3 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
22 April 2005Return made up to 20/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
22 April 2005Return made up to 20/03/05; full list of members (3 pages)
4 November 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
4 November 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
2 April 2004Return made up to 20/03/04; full list of members (7 pages)
2 April 2004Return made up to 20/03/04; full list of members (7 pages)
5 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
5 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
15 April 2003Return made up to 20/03/03; full list of members (7 pages)
15 April 2003Return made up to 20/03/03; full list of members (7 pages)
30 September 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
30 September 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
20 March 2002Return made up to 20/03/02; full list of members (6 pages)
20 March 2002Return made up to 20/03/02; full list of members (6 pages)
10 January 2002Registered office changed on 10/01/02 from: alpha house albion terrace gravesend kent DA12 2SJ (1 page)
10 January 2002Registered office changed on 10/01/02 from: alpha house albion terrace gravesend kent DA12 2SJ (1 page)
26 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
26 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
14 March 2001Return made up to 20/03/01; full list of members (6 pages)
14 March 2001Return made up to 20/03/01; full list of members (6 pages)
3 November 2000391 pass res rem auditors (1 page)
3 November 2000Accounts made up to 31 December 1999 (5 pages)
3 November 2000391 pass res rem auditors (1 page)
3 November 2000Full accounts made up to 31 December 1999 (5 pages)
29 August 2000Registered office changed on 29/08/00 from: 3A the parade ash road hartley longfield kent DA3 8HE (1 page)
29 August 2000Registered office changed on 29/08/00 from: 3A the parade ash road hartley longfield kent DA3 8HE (1 page)
29 August 2000Director's particulars changed (1 page)
29 August 2000Director's particulars changed (1 page)
16 April 2000Return made up to 20/03/00; full list of members (6 pages)
16 April 2000Return made up to 20/03/00; full list of members (6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
7 April 1999Return made up to 20/03/99; no change of members (4 pages)
7 April 1999Return made up to 20/03/99; no change of members (4 pages)
30 November 1998Accounts for a small company made up to 31 December 1997 (3 pages)
30 November 1998Accounts for a small company made up to 31 December 1997 (3 pages)
28 May 1998Registered office changed on 28/05/98 from: the business centre 4 summerhill road dartford kent DA1 2LP (1 page)
28 May 1998Registered office changed on 28/05/98 from: the business centre 4 summerhill road dartford kent DA1 2LP (1 page)
3 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
11 March 1997Return made up to 20/03/97; full list of members (6 pages)
11 March 1997Return made up to 20/03/97; full list of members (6 pages)
11 June 1996Auditor's resignation (1 page)
11 June 1996Auditor's resignation (1 page)
25 March 1996Return made up to 20/03/96; no change of members (4 pages)
25 March 1996Return made up to 20/03/96; no change of members (4 pages)
3 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
3 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
11 August 1995Registered office changed on 11/08/95 from: southbank house black prince road london SE1 7SJ (1 page)
11 August 1995Registered office changed on 11/08/95 from: southbank house black prince road london SE1 7SJ (1 page)