Company NameFenix Limited
DirectorTertius Nominees(Jersey) Limited
Company StatusDissolved
Company Number02912447
CategoryPrivate Limited Company
Incorporation Date24 March 1994(30 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameTertius Nominees(Jersey) Limited (Corporation)
Date of BirthJuly 1984 (Born 39 years ago)
StatusCurrent
Appointed08 June 1994(2 months, 2 weeks after company formation)
Appointment Duration29 years, 10 months
Correspondence AddressPO Box 728 38 Esplanade
St Helier
Jersey
Channel Islands
JE4 8ZT
Secretary NameSecundus Nominees (Jersey) Limited (Corporation)
StatusCurrent
Appointed08 June 1994(2 months, 2 weeks after company formation)
Appointment Duration29 years, 10 months
Correspondence AddressPO Box 728
38 Esplanade
St Helier
Jersey
JE4 8ZT
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed24 March 1994(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed24 March 1994(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed24 March 1994(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered Address20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

16 February 2000Dissolved (1 page)
16 November 1999Return of final meeting in a members' voluntary winding up (4 pages)
6 August 1999Liquidators statement of receipts and payments (5 pages)
2 March 1999Liquidators statement of receipts and payments (5 pages)
7 August 1998Liquidators statement of receipts and payments (5 pages)
9 February 1998Liquidators statement of receipts and payments (5 pages)
7 August 1997Liquidators statement of receipts and payments (5 pages)
13 March 1997Liquidators statement of receipts and payments (5 pages)
5 February 1996Registered office changed on 05/02/96 from: 21 holborn viaduct london EC1A 2DY (1 page)
1 February 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 February 1996Declaration of solvency (5 pages)
1 February 1996Appointment of a voluntary liquidator (1 page)
25 April 1995Return made up to 24/03/95; full list of members (6 pages)