Company NamePhoenix Pictures Limited
Company StatusDissolved
Company Number02899751
CategoryPrivate Limited Company
Incorporation Date17 February 1994(30 years, 2 months ago)
Dissolution Date20 July 1999 (24 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePeter John Thurgood
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1994
Appointment Duration5 years, 5 months (closed 20 July 1999)
RoleFilm Producer
Correspondence Address77 Gipsy Hill
Upper Norwood
London
SE19 1QH
Secretary NameFrances Webb Thurgood
NationalityBritish
StatusClosed
Appointed11 February 1994
Appointment Duration5 years, 5 months (closed 20 July 1999)
RoleCompany Director
Correspondence Address77 Gipsy Hill
Upper Norwood
London
SE19 1QH
Director NameVictor Bateman
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994
Appointment Duration1 year, 5 months (resigned 08 August 1995)
RoleFilm Producer
Correspondence Address37 High Beeches
Shelsfield
Kent
DR6 6EE
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed17 February 1994(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed17 February 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed17 February 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered Address77 Gipsy Hill
London
SE19 1QH
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardGipsy Hill
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1998 (26 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

20 July 1999Final Gazette dissolved via voluntary strike-off (1 page)
30 March 1999First Gazette notice for voluntary strike-off (1 page)
15 February 1999Application for striking-off (1 page)
3 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 March 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
11 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 February 1998Return made up to 09/02/98; no change of members (4 pages)
6 March 1997Return made up to 17/02/97; change of members (6 pages)
4 March 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
26 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 May 1996Accounts for a dormant company made up to 28 February 1996 (1 page)
13 May 1996Return made up to 28/02/96; full list of members (8 pages)
13 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 February 1996Registered office changed on 29/02/96 from: 2B chandos street london W1M 0EH (1 page)
14 August 1995Director resigned (2 pages)