Barnet
EN4 0DZ
Director Name | Ms Pamela Janice Southall |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 1993(3 days after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Office Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 120 Cockfosters Road Barnet EN4 0DZ |
Secretary Name | Ms Pamela Janice Southall |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 February 1993(3 days after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Office Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 120 Cockfosters Road Barnet EN4 0DZ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1993(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1993(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | www.phoenixdec.com |
---|
Registered Address | 120 Cockfosters Road Barnet EN4 0DZ |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £16,042 |
Cash | £1,347 |
Current Liabilities | £7,641 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (3 weeks, 5 days from now) |
11 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
---|---|
27 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
6 June 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
28 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
8 February 2022 | Change of details for Mrs Sarah Webb as a person with significant control on 16 December 2021 (2 pages) |
8 February 2022 | Director's details changed for Ms Pamela Janice Southall on 16 December 2021 (2 pages) |
8 February 2022 | Change of details for Ms Pamela Janice Southall as a person with significant control on 16 December 2021 (2 pages) |
8 February 2022 | Secretary's details changed for Ms Pamela Janice Southall on 8 February 2022 (1 page) |
8 February 2022 | Registered office address changed from Global House 303 Ballards Lane London N12 8NP England to 120 Cockfosters Road Barnet EN4 0DZ on 8 February 2022 (1 page) |
8 February 2022 | Director's details changed for Mrs Sarah Webb on 8 February 2022 (2 pages) |
26 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
12 May 2020 | Confirmation statement made on 12 May 2020 with updates (4 pages) |
24 February 2020 | Confirmation statement made on 16 February 2020 with updates (5 pages) |
5 February 2020 | Change of details for Ms Sarah Webb as a person with significant control on 5 February 2020 (2 pages) |
5 February 2020 | Change of details for Ms Pamela Janice Southall as a person with significant control on 5 February 2020 (2 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
15 October 2019 | Change of details for Ms Pamela Couchman as a person with significant control on 14 May 2019 (2 pages) |
15 October 2019 | Secretary's details changed for Mrs Pamela Couchman on 14 May 2019 (1 page) |
15 October 2019 | Director's details changed for Mrs Pamela Couchman on 14 May 2019 (2 pages) |
16 August 2019 | Administrative restoration application (3 pages) |
16 August 2019 | Confirmation statement made on 16 February 2019 with no updates (2 pages) |
30 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 June 2019 | Compulsory strike-off action has been suspended (1 page) |
7 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
29 June 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
14 April 2018 | Compulsory strike-off action has been suspended (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 April 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-09-26
|
26 September 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-09-26
|
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2016 | Registered office address changed from C/O Altman Blane & Co Middlesex House 29-45 High Street Edgware Middlesex HA8 7LH to Global House 303 Ballards Lane London N12 8NP on 6 July 2016 (1 page) |
6 July 2016 | Registered office address changed from C/O Altman Blane & Co Middlesex House 29-45 High Street Edgware Middlesex HA8 7LH to Global House 303 Ballards Lane London N12 8NP on 6 July 2016 (1 page) |
20 May 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 June 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
24 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 June 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
26 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
3 February 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
17 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (3 pages) |
10 February 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
10 February 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
8 March 2010 | Director's details changed for Mrs Pamela Couchman on 1 October 2009 (2 pages) |
8 March 2010 | Secretary's details changed for Mrs Pamela Couchman on 1 October 2009 (1 page) |
8 March 2010 | Director's details changed for Mrs Pamela Couchman on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Mrs Sarah Webb on 1 October 2009 (2 pages) |
8 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Mrs Sarah Webb on 1 October 2009 (2 pages) |
8 March 2010 | Secretary's details changed for Mrs Pamela Couchman on 1 October 2009 (1 page) |
8 March 2010 | Secretary's details changed for Mrs Pamela Couchman on 1 October 2009 (1 page) |
8 March 2010 | Director's details changed for Mrs Sarah Webb on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Mrs Pamela Couchman on 1 October 2009 (2 pages) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
26 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
10 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
10 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
18 March 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
18 March 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
13 March 2008 | Return made up to 16/02/08; full list of members (4 pages) |
13 March 2008 | Return made up to 16/02/08; full list of members (4 pages) |
7 March 2007 | Return made up to 16/02/07; full list of members (3 pages) |
7 March 2007 | Return made up to 16/02/07; full list of members (3 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
15 March 2006 | Return made up to 16/02/06; full list of members (2 pages) |
15 March 2006 | Return made up to 16/02/06; full list of members (2 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
23 February 2005 | Return made up to 16/02/05; full list of members (7 pages) |
23 February 2005 | Return made up to 16/02/05; full list of members (7 pages) |
17 January 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
17 January 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
12 August 2004 | Registered office changed on 12/08/04 from: middlesex house 29-45 high street edgware middlesex HA8 7LH (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: middlesex house 29-45 high street edgware middlesex HA8 7LH (1 page) |
13 April 2004 | Return made up to 16/02/04; full list of members (7 pages) |
13 April 2004 | Return made up to 16/02/04; full list of members (7 pages) |
8 April 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
8 April 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
25 June 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
25 June 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
25 February 2003 | Return made up to 16/02/03; full list of members (7 pages) |
25 February 2003 | Return made up to 16/02/03; full list of members (7 pages) |
24 December 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
24 December 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
20 May 2002 | Return made up to 16/02/02; full list of members (6 pages) |
20 May 2002 | Return made up to 16/02/02; full list of members (6 pages) |
4 April 2001 | Return made up to 16/02/01; full list of members (6 pages) |
4 April 2001 | Return made up to 16/02/01; full list of members (6 pages) |
28 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
28 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
21 February 2000 | Return made up to 16/02/00; full list of members (6 pages) |
21 February 2000 | Return made up to 16/02/00; full list of members (6 pages) |
20 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
20 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
27 April 1999 | Full accounts made up to 31 March 1998 (10 pages) |
27 April 1999 | Full accounts made up to 31 March 1998 (10 pages) |
25 February 1999 | Return made up to 16/02/99; no change of members (4 pages) |
25 February 1999 | Return made up to 16/02/99; no change of members (4 pages) |
14 May 1998 | Full accounts made up to 31 March 1997 (11 pages) |
14 May 1998 | Full accounts made up to 31 March 1997 (11 pages) |
26 February 1998 | Return made up to 16/02/98; no change of members
|
26 February 1998 | Return made up to 16/02/98; no change of members
|
11 March 1997 | Return made up to 16/02/97; full list of members (6 pages) |
11 March 1997 | Return made up to 16/02/97; full list of members (6 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
19 April 1996 | Full accounts made up to 31 March 1995 (9 pages) |
19 April 1996 | Full accounts made up to 31 March 1995 (9 pages) |
28 February 1996 | Return made up to 16/02/96; no change of members (4 pages) |
28 February 1996 | Return made up to 16/02/96; no change of members (4 pages) |
16 February 1993 | Incorporation (11 pages) |