Company NamePheonix Building Services Ltd
Company StatusDissolved
Company Number03914562
CategoryPrivate Limited Company
Incorporation Date27 January 2000(24 years, 3 months ago)
Dissolution Date30 November 2022 (1 year, 4 months ago)
Previous NameDelta Code Building Services Ltd

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameGilmore Grant
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2000(1 day after company formation)
Appointment Duration22 years, 10 months (closed 30 November 2022)
RoleBuilding Contractor
Correspondence Address113 Rodeheath
Luton
Bedfordshire
LU4 9XH
Director NameCapital Directors Ltd (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address447 High Road
Willesden
London
NW10 2JJ
Secretary NameCapital Secretaries Ltd (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address447 High Road
Willesden
London
NW10 2JJ
Secretary NameRemos Secretaries Ltd (Corporation)
StatusResigned
Appointed01 May 2001(1 year, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 March 2007)
Correspondence Address87 Cricklewood Broadway
Cricklewood
London
NW2 3JG

Location

Registered Address87 Cricklewood Broadway
London
NW2 3JG
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardMapesbury
Built Up AreaGreater London

Financials

Year2006
Net Worth£1,220,830
Cash£670,737
Current Liabilities£104,164

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 November 2022Final Gazette dissolved following liquidation (1 page)
31 August 2022Completion of winding up (1 page)
15 January 2009Order of court to wind up (1 page)
15 January 2009Order of court to wind up (1 page)
12 January 2009Order of court to wind up (2 pages)
12 January 2009Order of court to wind up (2 pages)
24 April 2007Secretary resigned (1 page)
24 April 2007Secretary resigned (1 page)
19 April 2007Memorandum and Articles of Association (14 pages)
19 April 2007Memorandum and Articles of Association (14 pages)
12 April 2007Company name changed delta code building services LTD\certificate issued on 12/04/07 (2 pages)
12 April 2007Company name changed delta code building services LTD\certificate issued on 12/04/07 (2 pages)
21 January 2007Total exemption small company accounts made up to 31 January 2004 (4 pages)
21 January 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
21 January 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
21 January 2007Total exemption small company accounts made up to 31 January 2005 (4 pages)
21 January 2007Total exemption small company accounts made up to 31 January 2004 (4 pages)
21 January 2007Total exemption small company accounts made up to 31 January 2005 (4 pages)
10 April 2006Director's particulars changed (1 page)
10 April 2006Director's particulars changed (1 page)
27 March 2006Return made up to 27/01/06; full list of members (6 pages)
27 March 2006Return made up to 27/01/06; full list of members (6 pages)
9 February 2005Return made up to 27/01/05; full list of members (6 pages)
9 February 2005Return made up to 27/01/05; full list of members (6 pages)
18 February 2004Return made up to 27/01/04; full list of members (6 pages)
18 February 2004Return made up to 27/01/04; full list of members (6 pages)
18 December 2003Full accounts made up to 31 January 2003 (11 pages)
18 December 2003Full accounts made up to 31 January 2003 (11 pages)
3 February 2003Return made up to 27/01/03; full list of members (6 pages)
3 February 2003Return made up to 27/01/03; full list of members (6 pages)
26 November 2002Full accounts made up to 31 January 2002 (10 pages)
26 November 2002Full accounts made up to 31 January 2002 (10 pages)
16 April 2002Registered office changed on 16/04/02 from: suite 56 chancel house, neasden lane london NW10 2TU (1 page)
16 April 2002Registered office changed on 16/04/02 from: suite 56 chancel house, neasden lane london NW10 2TU (1 page)
4 April 2002Return made up to 27/01/02; full list of members (6 pages)
4 April 2002Return made up to 27/01/02; full list of members (6 pages)
29 June 2001Full accounts made up to 31 January 2001 (10 pages)
29 June 2001Full accounts made up to 31 January 2001 (10 pages)
14 May 2001Secretary resigned (1 page)
14 May 2001Registered office changed on 14/05/01 from: 447 high road london NW10 2JJ (1 page)
14 May 2001New secretary appointed (2 pages)
14 May 2001Registered office changed on 14/05/01 from: 447 high road london NW10 2JJ (1 page)
14 May 2001Secretary resigned (1 page)
14 May 2001New secretary appointed (2 pages)
22 February 2001Return made up to 27/01/01; full list of members (6 pages)
22 February 2001Return made up to 27/01/01; full list of members (6 pages)
14 February 2000Director resigned (1 page)
14 February 2000New director appointed (2 pages)
14 February 2000Director resigned (1 page)
14 February 2000New director appointed (2 pages)
27 January 2000Incorporation (20 pages)
27 January 2000Incorporation (20 pages)