Company NamePhoenix Properties (Walton On Thames) Limited
Company StatusDissolved
Company Number03500152
CategoryPrivate Limited Company
Incorporation Date28 January 1998(26 years, 2 months ago)
Dissolution Date20 December 2005 (18 years, 4 months ago)
Previous NameLoveloan Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJohn Francis Duggan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityIrish
StatusClosed
Appointed18 March 1998(1 month, 2 weeks after company formation)
Appointment Duration7 years, 9 months (closed 20 December 2005)
RoleCompany Director
Correspondence AddressLaila Ashley Rise
Walton On Thames
Surrey
KT12 1NE
Director NameJonathan Paul White
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1998(1 month, 3 weeks after company formation)
Appointment Duration7 years, 9 months (closed 20 December 2005)
RoleCompany Director
Correspondence Address51a Marlborough Place
St John's Wood
London
NW8 0PS
Director NameDavid Keith Wilmot
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1998(1 month, 3 weeks after company formation)
Appointment Duration7 years, 9 months (closed 20 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Mount View
Northwood
Middlesex
HA6 3NZ
Secretary NameTrevor Michael Birchmore
NationalityBritish
StatusClosed
Appointed26 March 1998(1 month, 3 weeks after company formation)
Appointment Duration7 years, 9 months (closed 20 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pine Crest
Welwyn
Hertfordshire
AL6 0EQ
Secretary NameTimothy John Drukker
NationalityBritish
StatusResigned
Appointed18 March 1998(1 month, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 18 March 1998)
RoleCompany Director
Correspondence Address1 Great Cumberland Place
London
W1H 7AL
Secretary NameMr Michael Reader
NationalityBritish
StatusResigned
Appointed18 March 1998(1 month, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 18 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn Ryecroft Lane
Scholes Holmfirth
Huddersfield
Yorkshire
HD9 1ST
Director NameDavid Edward Cullingford
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(1 month, 3 weeks after company formation)
Appointment Duration6 years (resigned 26 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Tolmers Road
Cuffley
Hertfordshire
EN6 4JW
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed28 January 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address11-15 Wigmore Street
London
W1A 2JZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

20 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2005First Gazette notice for voluntary strike-off (1 page)
22 July 2005Application for striking-off (1 page)
6 April 2005Full accounts made up to 30 June 2004 (7 pages)
9 February 2005Return made up to 28/01/05; full list of members (7 pages)
17 December 2004Director's particulars changed (1 page)
2 April 2004Director resigned (1 page)
10 February 2004Full accounts made up to 30 June 2003 (7 pages)
3 February 2004Return made up to 28/01/04; full list of members (8 pages)
12 March 2003Full accounts made up to 30 June 2002 (7 pages)
21 January 2003Return made up to 28/01/03; full list of members (8 pages)
25 February 2002Full accounts made up to 30 June 2001 (7 pages)
14 February 2002Registered office changed on 14/02/02 from: 34 north row mayfair london W1A 2JZ (1 page)
21 January 2002Return made up to 28/01/02; full list of members (7 pages)
16 February 2001Full accounts made up to 30 June 2000 (6 pages)
23 January 2001Return made up to 28/01/01; full list of members (7 pages)
27 January 2000Return made up to 28/01/00; full list of members (7 pages)
29 November 1999Full accounts made up to 30 June 1999 (9 pages)
10 February 1999Return made up to 28/01/99; full list of members (13 pages)
10 February 1999Secretary resigned (1 page)
27 November 1998Full accounts made up to 30 June 1998 (8 pages)
19 November 1998Director's particulars changed (1 page)
17 June 1998Accounting reference date shortened from 31/01/99 to 30/06/98 (1 page)
28 April 1998New director appointed (3 pages)
28 April 1998New director appointed (3 pages)
28 April 1998New director appointed (4 pages)
28 April 1998Registered office changed on 28/04/98 from: one great cumberland place london W1H 7AL (1 page)
28 April 1998New secretary appointed (2 pages)
28 April 1998New secretary appointed (3 pages)
28 April 1998Secretary resigned (1 page)
23 March 1998Director resigned (1 page)
23 March 1998Secretary resigned (1 page)
23 March 1998New secretary appointed (2 pages)
23 March 1998New director appointed (2 pages)
20 March 1998Registered office changed on 20/03/98 from: 120 east road london N1 6AA (1 page)
19 March 1998Company name changed loveloan LIMITED\certificate issued on 19/03/98 (2 pages)
28 January 1998Incorporation (15 pages)