Company NamePhoenix Linwood Limited
Company StatusDissolved
Company Number03926361
CategoryPrivate Limited Company
Incorporation Date10 February 2000(24 years, 2 months ago)
Dissolution Date3 October 2006 (17 years, 7 months ago)
Previous NameCuckfield Southampton Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameQuill Serve Limited (Corporation)
StatusClosed
Appointed21 August 2003(3 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 03 October 2006)
Correspondence Address249 West George Street
Glasgow
Lanarkshire
G2 4RB
Scotland
Director NameSofam Management Limited (Corporation)
StatusClosed
Appointed24 September 2003(3 years, 7 months after company formation)
Appointment Duration3 years (closed 03 October 2006)
Correspondence AddressC/O D L A Piper Rudnick Gray Cary
Scotland Llp Rutland Square
Edinburgh
EH1 2AA
Scotland
Director NameRonald Persaud
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaxhill
Park Lane
Lindfield
West Sussex
RH16 2QS
Secretary NameDebra Topliff
NationalityBritish
StatusResigned
Appointed10 February 2000(same day as company formation)
RoleAccountant
Correspondence Address5 Warrenwood
North Chailey
East Sussex
BN8 4JR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameSofam Beheer Bv (Corporation)
StatusResigned
Appointed26 March 2002(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 24 September 2003)
Correspondence AddressOlympia 2g
P0 Box 826
1200av Hilversum
The Netherlands

Location

Registered AddressDla Piper Rudnick Gray
Cary Uk Llp 3 Noble Street
London
EC2V 7EE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£129
Current Liabilities£417,453

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2006Application for striking-off (1 page)
8 March 2006Return made up to 10/02/06; full list of members (6 pages)
7 June 2005Accounts for a small company made up to 31 December 2004 (5 pages)
8 March 2005Return made up to 10/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/03/05
(6 pages)
30 September 2004Full accounts made up to 31 December 2003 (14 pages)
1 March 2004Return made up to 10/02/04; full list of members (6 pages)
10 January 2004Return made up to 10/02/03; full list of members; amend (7 pages)
18 October 2003New director appointed (1 page)
9 October 2003Director resigned (1 page)
26 September 2003New secretary appointed (2 pages)
15 September 2003Full accounts made up to 31 December 2002 (14 pages)
3 September 2003Director resigned (1 page)
3 September 2003Secretary resigned (1 page)
3 September 2003Registered office changed on 03/09/03 from: 16A the broadway haywards heath west sussex RH16 3AL (1 page)
5 March 2003Return made up to 10/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
25 September 2002Particulars of mortgage/charge (4 pages)
28 August 2002Particulars of mortgage/charge (5 pages)
28 August 2002Particulars of mortgage/charge (3 pages)
5 June 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
16 April 2002New director appointed (2 pages)
22 March 2002Company name changed cuckfield southampton LIMITED\certificate issued on 22/03/02 (2 pages)
1 March 2002Return made up to 10/02/02; full list of members (6 pages)
25 May 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
19 April 2001Company name changed cuckfield (caerphilly) LIMITED\certificate issued on 19/04/01 (2 pages)
2 March 2001Return made up to 10/02/01; full list of members (6 pages)
16 January 2001Secretary resigned (1 page)
16 January 2001New director appointed (2 pages)
16 January 2001Director resigned (1 page)
16 January 2001New secretary appointed (2 pages)
19 May 2000Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page)
19 May 2000Registered office changed on 19/05/00 from: paxhill park lane haywards heath west sussex RH16 2QS (1 page)