Chislehurst
Kent
BR7 5HG
Director Name | Alec Richards |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 1996(1 week, 2 days after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Correspondence Address | Flat 15 Cliftonville Court 143 Burnt Ash Hill London SE12 0AN |
Secretary Name | Alec Richards |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 April 1996(1 week, 2 days after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Correspondence Address | Flat 15 Cliftonville Court 143 Burnt Ash Hill London SE12 0AN |
Director Name | Ian Richardson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 1996(1 week, 5 days after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Correspondence Address | 2 Vaughan Road Welling Kent DA16 3JW |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Gallagher & Co 69/85 Tabernacle Street London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 April 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
25 January 2002 | Dissolved (1 page) |
---|---|
25 October 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 October 2001 | Liquidators statement of receipts and payments (5 pages) |
13 September 2001 | Liquidators statement of receipts and payments (5 pages) |
26 March 2001 | Liquidators statement of receipts and payments (5 pages) |
28 September 2000 | Liquidators statement of receipts and payments (5 pages) |
6 April 2000 | Liquidators statement of receipts and payments (5 pages) |
14 September 1999 | Liquidators statement of receipts and payments (5 pages) |
10 September 1998 | Resolutions
|
10 September 1998 | Statement of affairs (7 pages) |
10 September 1998 | Appointment of a voluntary liquidator (1 page) |
7 September 1998 | Registered office changed on 07/09/98 from: 1 brook court blakeney road,beckenham kent BR3 1HG (1 page) |
29 April 1998 | Return made up to 12/04/98; no change of members (4 pages) |
19 March 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | Return made up to 12/04/97; full list of members (7 pages) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | New secretary appointed;new director appointed (2 pages) |
10 March 1997 | Ad 20/02/96--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
12 July 1996 | Particulars of mortgage/charge (3 pages) |
11 July 1996 | Registered office changed on 11/07/96 from: 2 grecian crescent london SE19 3HH (1 page) |
25 May 1996 | Memorandum and Articles of Association (11 pages) |
23 May 1996 | Resolutions
|
23 May 1996 | Secretary resigned (1 page) |
23 May 1996 | Registered office changed on 23/05/96 from: regent house 316 beulah house london SE19 3HF (1 page) |
23 May 1996 | Resolutions
|
23 May 1996 | Director resigned (1 page) |
23 May 1996 | Company name changed phoenixflight LIMITED\certificate issued on 24/05/96 (2 pages) |
23 May 1996 | Conve 15/05/96 (1 page) |
23 May 1996 | Nc inc already adjusted 15/05/96 (1 page) |
12 April 1996 | Incorporation (16 pages) |