Company NamePhoenix Digital Graphics Limited
Company StatusDissolved
Company Number03736052
CategoryPrivate Limited Company
Incorporation Date18 March 1999(25 years, 1 month ago)
Dissolution Date28 October 2003 (20 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameChristine Vivienne Kenning
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Haydon Park Road
London
SW19 8JH
Secretary NameChristine Vivienne Kenning
NationalityBritish
StatusClosed
Appointed18 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Haydon Park Road
London
SW19 8JH
Director NamePeter Nigel Kenning
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1999(2 weeks, 4 days after company formation)
Appointment Duration4 years, 6 months (closed 28 October 2003)
RoleGraphics
Correspondence Address77 Haydon Park Road
London
SW19 8JH
Director NamePhoenix Repographics Limited (Corporation)
StatusClosed
Appointed18 March 1999(same day as company formation)
Correspondence AddressPhoenix Reprographics Ltd
Park Street
London
SE1 9EQ
Director NameMr Christopher Wilcox
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(8 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 January 2001)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address12 Beckett Way
East Grinstead
West Sussex
RH19 4SF
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed18 March 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressUnit 8 Riverside Centre 28 Park
Street
London
SE1 9EQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth£514
Cash£3,957
Current Liabilities£23,944

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 October 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2003First Gazette notice for compulsory strike-off (1 page)
25 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
29 November 2001Director resigned (2 pages)
29 November 2001Return made up to 18/03/01; full list of members (7 pages)
28 March 2001Particulars of mortgage/charge (3 pages)
20 September 2000Accounts for a small company made up to 30 April 2000 (3 pages)
23 March 2000Return made up to 18/03/00; full list of members (7 pages)
19 November 1999Ad 15/11/99--------- £ si 98@1=98 £ ic 1/99 (2 pages)
19 November 1999New director appointed (2 pages)
16 June 1999Secretary resigned (1 page)
16 June 1999Director resigned (1 page)
21 May 1999Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
21 May 1999New secretary appointed;new director appointed (2 pages)
21 May 1999New director appointed (2 pages)
21 May 1999New director appointed (2 pages)
18 March 1999Incorporation (16 pages)