Company NamePhoenix Cosmetics Laboratories Limited
Company StatusDissolved
Company Number03313361
CategoryPrivate Limited Company
Incorporation Date5 February 1997(27 years, 3 months ago)
Dissolution Date19 June 2007 (16 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Secretary NameMr Jasbir Singh Chana
NationalityBritish
StatusClosed
Appointed05 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Alexandra Road
Hounslow
Middlesex
TW3 4HP
Director NameMr Jasbir Singh Chana
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2001(4 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 19 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Alexandra Road
Hounslow
Middlesex
TW3 4HP
Director NameMr Arwinder Paul Singh Juj
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1997(same day as company formation)
RoleTechnical
Country of ResidenceEngland
Correspondence Address12 Syston Road
Queniborough
Leicestershire
LE7 3FX
Secretary NameChanmugham Tharmakulasingham
NationalitySri Lanka
StatusResigned
Appointed15 May 2003(6 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2006)
RoleAccountant
Correspondence Address90 Oswald Road
Southall
Middlesex
UB1 1HP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit A4 Bridge Road Industrial
Estate Bridge Road
Southall
Middlesex
UB2 4AB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorwood Green
Built Up AreaGreater London

Financials

Year2014
Net Worth-£6,391
Current Liabilities£6,391

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
25 January 2007Application for striking-off (1 page)
26 May 2006Return made up to 05/02/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
11 October 2005Total exemption small company accounts made up to 28 February 2005 (2 pages)
21 February 2005Return made up to 05/02/05; full list of members (8 pages)
14 July 2004Total exemption small company accounts made up to 29 February 2004 (2 pages)
4 March 2004Return made up to 05/02/04; full list of members (8 pages)
14 November 2003Registered office changed on 14/11/03 from: unit 15 witley industrial estate witley gardens southall middlesex UB2 4EZ (1 page)
23 June 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
14 June 2003New secretary appointed (2 pages)
14 June 2003Director resigned (1 page)
19 March 2003Return made up to 05/02/03; full list of members (7 pages)
23 December 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
14 February 2002Return made up to 05/02/02; full list of members (6 pages)
11 January 2002New director appointed (2 pages)
18 December 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
15 February 2001Return made up to 05/02/01; full list of members (6 pages)
30 November 2000Accounts for a small company made up to 29 February 2000 (1 page)
13 April 2000Particulars of mortgage/charge (7 pages)
11 February 2000Return made up to 05/02/00; full list of members (6 pages)
4 January 2000Accounts for a small company made up to 28 February 1999 (1 page)
17 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 March 1999Accounts for a dormant company made up to 28 February 1998 (1 page)
9 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1999Return made up to 05/02/99; no change of members (4 pages)
22 May 1998New secretary appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998Ad 22/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 May 1998Return made up to 05/02/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
5 February 1997Incorporation (17 pages)