Company NamePhoenix-Paragon Limited
Company StatusDissolved
Company Number02914407
CategoryPrivate Limited Company
Incorporation Date30 March 1994(30 years, 1 month ago)
Dissolution Date3 May 2005 (19 years ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameGeoffrey William Connor
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address141 Gloucester Avenue
London
NW1 8LA
Director NameHoward John Phillips
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1994(same day as company formation)
RoleManager
Correspondence Address141 Gloucester Avenue
London
NW1 8LA
Secretary NameHoward John Phillips
NationalityBritish
StatusClosed
Appointed30 March 1994(same day as company formation)
RoleManager
Correspondence Address141 Gloucester Avenue
London
NW1 8LA
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed30 March 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address141 Gloucester Avenue
London
NW1 8LA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Financials

Year2014
Current Liabilities£14,779

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

18 January 2005First Gazette notice for voluntary strike-off (1 page)
3 December 2004Application for striking-off (1 page)
19 March 2004Return made up to 30/03/04; full list of members (7 pages)
6 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
5 April 2003Return made up to 30/03/03; full list of members (7 pages)
25 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
29 April 2002Return made up to 30/03/02; full list of members (6 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
5 April 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2001Full accounts made up to 31 March 2000 (8 pages)
22 April 2000Return made up to 30/03/00; full list of members (6 pages)
31 January 2000Full accounts made up to 31 March 1999 (11 pages)
1 April 1999Return made up to 30/03/99; full list of members (6 pages)
28 January 1999Full accounts made up to 31 March 1998 (8 pages)
18 December 1998Registered office changed on 18/12/98 from: 15-19 cavendish place london W1M 0DD (1 page)
30 May 1998Return made up to 30/03/98; full list of members (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (8 pages)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
15 July 1996Return made up to 30/03/96; no change of members (4 pages)
9 February 1996Full accounts made up to 31 March 1995 (7 pages)
3 April 1995Return made up to 30/03/95; full list of members (6 pages)