Company NamePhoenix Corporation Limited
Company StatusDissolved
Company Number02951558
CategoryPrivate Limited Company
Incorporation Date22 July 1994(29 years, 9 months ago)
Dissolution Date18 December 2007 (16 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Secretary NameAlexis Margolis
NationalityBritish
StatusClosed
Appointed20 November 2006(12 years, 4 months after company formation)
Appointment Duration1 year (closed 18 December 2007)
RoleHairdresser
Correspondence Address34 Dunspring Lane
Ilford
Essex
IG5 0UB
Director NameDonna Allen Eggison
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 1994(2 weeks, 4 days after company formation)
Appointment Duration10 years, 9 months (resigned 01 June 2005)
RoleHair And Makeup Consultant
Correspondence Address1 Coverdale Road
London
NW2 4DB
Secretary NameLindsey Hunt
NationalityBritish
StatusResigned
Appointed09 August 1994(2 weeks, 4 days after company formation)
Appointment Duration4 years, 8 months (resigned 24 April 1999)
RoleCompany Director
Correspondence Address3 Hartley Hill
Purley
Surrey
CR8 4EP
Director NameVincent Smith
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(4 years, 12 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 June 2005)
RoleCompany Director
Correspondence Address1 Coverdale Road
London
NW2 4DB
Secretary NameDonna Allen Eggison
NationalityAmerican
StatusResigned
Appointed19 July 1999(4 years, 12 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 June 2005)
RoleCompany Director
Correspondence Address1 Coverdale Road
London
NW2 4DB
Secretary NameVincent Smith
NationalityBritish
StatusResigned
Appointed01 June 2005(10 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 November 2006)
RoleManager
Correspondence Address1 Coverdale Road
London
NW2 4DB
Director NameNino Adamson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(10 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 March 2007)
RoleBusiness Manager
Correspondence Address66 Holland Park
London
W11 3SJ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed22 July 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressSmiths
Cannon Health Club & Spa
Cousin Lane
London
EC4R 3TE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£19,135
Current Liabilities£4,691

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 December 2007Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2007First Gazette notice for compulsory strike-off (1 page)
11 May 2007Director resigned (1 page)
16 February 2007Amended accounts made up to 31 July 2005 (7 pages)
26 January 2007Registered office changed on 26/01/07 from: 57 poland street london W1F 7NB (1 page)
6 December 2006New secretary appointed (1 page)
6 December 2006Secretary resigned (1 page)
22 September 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
22 November 2005Return made up to 22/07/05; full list of members (7 pages)
22 November 2005Director resigned (1 page)
22 November 2005Secretary resigned;director resigned (1 page)
22 November 2005New secretary appointed (1 page)
19 October 2005New director appointed (1 page)
8 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
8 October 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
27 August 2004Return made up to 22/07/04; full list of members
  • 363(287) ‐ Registered office changed on 27/08/04
(7 pages)
4 December 2003Return made up to 22/07/03; full list of members (7 pages)
20 October 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
12 May 2003Return made up to 22/07/02; full list of members (7 pages)
6 June 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
6 February 2002Return made up to 22/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 September 2001Total exemption full accounts made up to 31 July 2000 (11 pages)
1 February 2001Return made up to 22/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/02/01
(6 pages)
5 October 2000Full accounts made up to 31 July 1999 (10 pages)
9 August 1999New secretary appointed (2 pages)
9 August 1999Return made up to 22/07/99; no change of members
  • 363(287) ‐ Registered office changed on 09/08/99
(4 pages)
9 August 1999New director appointed (2 pages)
7 July 1999Secretary resigned (1 page)
2 June 1999Full accounts made up to 31 July 1998 (10 pages)
9 March 1999Return made up to 22/07/98; full list of members (6 pages)
15 September 1998Return made up to 22/07/95; full list of members; amend (8 pages)
31 July 1998Full accounts made up to 31 July 1997 (12 pages)
7 August 1997Return made up to 22/07/97; no change of members (4 pages)
3 June 1997Full accounts made up to 31 July 1996 (11 pages)
14 May 1996Full accounts made up to 31 July 1995 (10 pages)
27 February 1996Return made up to 22/07/95; full list of members (6 pages)
20 March 1995Accounting reference date extended from 01/07 to 31/07 (1 page)
22 July 1994Incorporation (16 pages)