Company NamePhoenix Support Systems Limited
Company StatusDissolved
Company Number03735397
CategoryPrivate Limited Company
Incorporation Date18 March 1999(25 years, 1 month ago)
Dissolution Date19 August 2003 (20 years, 8 months ago)
Previous NamePheonix Support Systems Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameAbell Morliss Nominees Limited (Corporation)
StatusClosed
Appointed26 April 1999(1 month, 1 week after company formation)
Appointment Duration4 years, 3 months (closed 19 August 2003)
Correspondence Address5 Ardmore Road
South Ockendon
Essex
RM15 5TH
Director NameAbell Services Limited (Corporation)
StatusClosed
Appointed01 October 2002(3 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (closed 19 August 2003)
Correspondence Address18 Clarendon Road
South Woodford
London
E18 2AW
Director NameMr James Malcolm Swallow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Clarendon Road
South Woodford
London
E18 2AW
Director NameAbell Morliss Nominees Limited (Corporation)
StatusResigned
Appointed18 March 1999(same day as company formation)
Correspondence Address5 Ardmore Road
South Ockendon
Essex
RM15 5TH
Secretary NameOzone Friendly Services Limited (Corporation)
StatusResigned
Appointed18 March 1999(same day as company formation)
Correspondence AddressLakewood House
Horndon Industrial Park West Horndon
Brentwood
Essex
CM13 3XL

Location

Registered AddressScope House 18 Clarendon Road
London
E18 2AW
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London

Financials

Year2014
Turnover£78,658
Net Worth£906
Cash£6,192
Current Liabilities£24,289

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 August 2003Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2003First Gazette notice for compulsory strike-off (1 page)
13 January 2003New director appointed (1 page)
13 January 2003Director resigned (1 page)
17 September 2002Strike-off action suspended (1 page)
3 September 2002First Gazette notice for compulsory strike-off (1 page)
17 April 2001Return made up to 18/03/01; full list of members (8 pages)
8 February 2001Full accounts made up to 31 March 2000 (7 pages)
5 April 2000Return made up to 18/03/00; full list of members (7 pages)
7 January 2000New director appointed (1 page)
3 December 1999New secretary appointed (3 pages)
10 September 1999Ad 01/06/99-31/08/99 £ si 49@1=49 £ ic 1/50 (2 pages)
14 May 1999Secretary resigned (1 page)
14 May 1999Director resigned (1 page)
14 May 1999Registered office changed on 14/05/99 from: lakewood house horndon ind park station road west horndon brentwood essex CM13 3XL (1 page)
10 May 1999Memorandum and Articles of Association (2 pages)
6 May 1999Company name changed pheonix support systems LIMITED\certificate issued on 07/05/99 (2 pages)
18 March 1999Incorporation (7 pages)