Company NameE-Phoenix Limited
Company StatusDissolved
Company Number03871929
CategoryPrivate Limited Company
Incorporation Date5 November 1999(24 years, 5 months ago)
Previous NameOnlylink Limited

Directors

Director NameMr James Howard Archer
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1999(3 weeks, 3 days after company formation)
Appointment Duration24 years, 4 months
RoleJoint Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressPeninsula Heights
93 Albert Embankment
Vauxhall
London
SE1 7TY
Director NameGheeve Richard Changizi
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1999(3 weeks, 3 days after company formation)
Appointment Duration24 years, 4 months
RoleJoint C E O
Correspondence AddressFairhill
Riding Lane, Hildenborough
Tonbridge
Kent
TN11 9QL
Secretary NameGheeve Richard Changizi
NationalityBritish
StatusCurrent
Appointed29 November 1999(3 weeks, 3 days after company formation)
Appointment Duration24 years, 4 months
RoleJoint C E O
Correspondence AddressFairhill
Riding Lane, Hildenborough
Tonbridge
Kent
TN11 9QL
Director NameMs Susan Boster
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2000(1 month, 3 weeks after company formation)
Appointment Duration24 years, 3 months
RoleCommerce & Marketing Officer
Correspondence AddressFlat E, 3 Kensington Park Gardens
London
W11 3HB
Director NameMr Benjamin William Elliot
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2000(1 month, 3 weeks after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 50 Queens Gate Gardens
London
SW7 5NF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 November 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 November 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

15 July 2002Dissolved (1 page)
15 April 2002Return of final meeting in a creditors' voluntary winding up (5 pages)
25 February 2002Liquidators statement of receipts and payments (5 pages)
24 August 2001Liquidators statement of receipts and payments (5 pages)
24 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 August 2000Appointment of a voluntary liquidator (1 page)
24 August 2000Statement of affairs (6 pages)
14 August 2000Registered office changed on 14/08/00 from: adelaide house london bridge london EC4R 9BU (1 page)
6 July 2000Director's particulars changed (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
19 January 2000Ad 04/01/00--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
7 January 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
7 January 2000S-div 04/01/00 (1 page)
21 December 1999New director appointed (2 pages)
16 December 1999Memorandum and Articles of Association (9 pages)
11 December 1999Company name changed onlylink LIMITED\certificate issued on 13/12/99 (2 pages)
10 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 December 1999Registered office changed on 10/12/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
10 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 1999New secretary appointed;new director appointed (2 pages)
7 December 1999Director resigned (1 page)
7 December 1999Secretary resigned (1 page)
5 November 1999Incorporation (13 pages)