Company NamePhoenix Trading Limited
Company StatusDissolved
Company Number02845920
CategoryPrivate Limited Company
Incorporation Date19 August 1993(30 years, 8 months ago)
Dissolution Date31 August 2010 (13 years, 8 months ago)
Previous NameMistday Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Iolande Badouraly
Date of BirthMarch 1955 (Born 69 years ago)
NationalityFrench
StatusClosed
Appointed04 March 1996(2 years, 6 months after company formation)
Appointment Duration14 years, 6 months (closed 31 August 2010)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressKimberley House 31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD
Secretary NamePhoenix International Trust Corporation (Corporation)
StatusClosed
Appointed01 August 1996(2 years, 11 months after company formation)
Appointment Duration14 years, 1 month (closed 31 August 2010)
Correspondence Address19-21 C/O Leinster Management Limited
Circular Road
Douglas, Isle Of Man
IM1 1AF
Director NameLaila Mohamed
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed02 September 1993(2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 1996)
RolePharmacist
Correspondence AddressFlat 13 Huntsmore House
35 Pembroke Road
London
W8 6LZ
Secretary NameMr Amin Mohamed
NationalityCanadian
StatusResigned
Appointed02 September 1993(2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 1996)
RoleSecretary
Correspondence AddressFlat 13 Huntsmore House
35 Pembroke Road
London
W8 6LZ
Director NameMr Rasiah Parimelalagan
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(2 years, 8 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Hillcrest Road
Purley
Surrey
CR8 2JE
Secretary NameIolande Badouraly
NationalityFrench
StatusResigned
Appointed02 May 1996(2 years, 8 months after company formation)
Appointment Duration2 months (resigned 04 July 1996)
RoleCompany Director
Correspondence Address46 Iffley Road
London
W6 0PA
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed19 August 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressKimberley House
31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at 1Mr A Mohamed
99.00%
Ordinary
1 at 1Mrs L Mohamed
1.00%
Ordinary

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010Application to strike the company off the register (3 pages)
4 May 2010Application to strike the company off the register (3 pages)
11 January 2010Annual return made up to 5 October 2009 with a full list of shareholders
Statement of capital on 2010-01-11
  • GBP 100
(4 pages)
11 January 2010Annual return made up to 5 October 2009 with a full list of shareholders
Statement of capital on 2010-01-11
  • GBP 100
(4 pages)
11 January 2010Secretary's details changed for Phoenix International Trust Corporation on 4 January 2010 (2 pages)
11 January 2010Director's details changed for Iolande Badouraly on 4 January 2010 (2 pages)
11 January 2010Secretary's details changed for Phoenix International Trust Corporation on 4 January 2010 (2 pages)
11 January 2010Director's details changed for Iolande Badouraly on 4 January 2010 (2 pages)
11 January 2010Director's details changed for Iolande Badouraly on 4 January 2010 (2 pages)
11 January 2010Annual return made up to 5 October 2009 with a full list of shareholders
Statement of capital on 2010-01-11
  • GBP 100
(4 pages)
11 January 2010Secretary's details changed for Phoenix International Trust Corporation on 4 January 2010 (2 pages)
21 December 2009Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 21 December 2009 (2 pages)
21 December 2009Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 21 December 2009 (2 pages)
24 June 2009Accounts made up to 31 August 2008 (5 pages)
24 June 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
21 October 2008Return made up to 05/10/08; full list of members (3 pages)
21 October 2008Return made up to 05/10/08; full list of members (3 pages)
19 June 2008Accounts made up to 31 August 2007 (5 pages)
19 June 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
26 November 2007Return made up to 05/10/07; no change of members (6 pages)
26 November 2007Return made up to 05/10/07; no change of members (6 pages)
4 July 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
4 July 2007Accounts made up to 31 August 2006 (5 pages)
17 November 2006Return made up to 05/10/06; full list of members (6 pages)
17 November 2006Return made up to 05/10/06; full list of members (6 pages)
5 October 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
5 October 2006Accounts made up to 31 August 2005 (5 pages)
14 October 2005Return made up to 05/10/05; full list of members (6 pages)
14 October 2005Return made up to 05/10/05; full list of members (6 pages)
21 February 2005Accounts made up to 31 August 2004 (5 pages)
21 February 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
22 October 2004Return made up to 09/10/04; full list of members (6 pages)
22 October 2004Return made up to 09/10/04; full list of members (6 pages)
16 April 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
16 April 2004Accounts made up to 31 August 2003 (5 pages)
27 October 2003Return made up to 25/10/03; full list of members (6 pages)
27 October 2003Return made up to 25/10/03; full list of members (6 pages)
4 July 2003Total exemption full accounts made up to 31 August 2002 (6 pages)
4 July 2003Total exemption full accounts made up to 31 August 2002 (6 pages)
26 October 2002Return made up to 25/10/02; full list of members (6 pages)
26 October 2002Return made up to 25/10/02; full list of members (6 pages)
2 September 2002Total exemption full accounts made up to 31 August 2001 (6 pages)
2 September 2002Total exemption full accounts made up to 31 August 2001 (6 pages)
11 December 2001Return made up to 25/10/01; full list of members (6 pages)
11 December 2001Return made up to 25/10/01; full list of members (6 pages)
4 July 2001Full accounts made up to 31 August 2000 (6 pages)
4 July 2001Full accounts made up to 31 August 2000 (6 pages)
15 November 2000Return made up to 25/10/00; full list of members (6 pages)
15 November 2000Return made up to 25/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 December 1999Full accounts made up to 31 August 1999 (6 pages)
3 December 1999Full accounts made up to 31 August 1999 (6 pages)
3 November 1999Return made up to 25/10/99; full list of members (6 pages)
3 November 1999Return made up to 25/10/99; full list of members (6 pages)
4 July 1999Full accounts made up to 31 August 1998 (6 pages)
4 July 1999Full accounts made up to 31 August 1998 (6 pages)
20 November 1998Return made up to 25/10/98; no change of members (4 pages)
20 November 1998Return made up to 25/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 July 1998Full accounts made up to 31 August 1997 (6 pages)
2 July 1998Full accounts made up to 31 August 1997 (6 pages)
2 December 1997Return made up to 25/10/97; full list of members
  • 363(287) ‐ Registered office changed on 02/12/97
(6 pages)
2 December 1997Return made up to 25/10/97; full list of members (6 pages)
4 July 1997Full accounts made up to 31 August 1996 (6 pages)
4 July 1997Full accounts made up to 31 August 1996 (6 pages)
4 December 1996Return made up to 25/10/96; no change of members (4 pages)
4 December 1996Return made up to 25/10/96; no change of members (4 pages)
26 September 1996New secretary appointed (2 pages)
17 September 1996Particulars of mortgage/charge (3 pages)
17 September 1996Particulars of mortgage/charge (3 pages)
11 July 1996Secretary resigned (1 page)
21 May 1996Secretary resigned (2 pages)
21 May 1996Director resigned (1 page)
21 May 1996New director appointed (1 page)
21 May 1996Director resigned (1 page)
21 May 1996New secretary appointed (2 pages)
25 March 1996New director appointed (2 pages)
24 January 1996Company name changed mistday LIMITED\certificate issued on 25/01/96 (2 pages)
24 January 1996Company name changed mistday LIMITED\certificate issued on 25/01/96 (2 pages)
16 November 1995Return made up to 25/10/95; no change of members (4 pages)
16 November 1995Return made up to 25/10/95; no change of members (4 pages)
18 October 1995Accounts for a dormant company made up to 31 August 1995 (3 pages)
18 October 1995Accounts made up to 31 August 1995 (3 pages)
6 September 1995Accounts for a dormant company made up to 31 August 1994 (3 pages)
6 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
6 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 September 1995Accounts made up to 31 August 1994 (3 pages)
19 August 1993Incorporation (16 pages)
19 August 1993Incorporation (16 pages)