Company NamePhoenix Car Hire Limited
Company StatusDissolved
Company Number03926400
CategoryPrivate Limited Company
Incorporation Date15 February 2000(24 years, 1 month ago)
Dissolution Date3 May 2005 (18 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBrian Jason Jones
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address11 Bramley Court
Pippin Close
London
NW2 6HN
Secretary NameDanielle Liane Geraid
NationalityBritish
StatusClosed
Appointed04 April 2000(1 month, 2 weeks after company formation)
Appointment Duration5 years, 1 month (closed 03 May 2005)
RoleCompany Director
Correspondence Address212d Walm Lane
Cricklewood
London
NW2 3BP
Secretary NameClawdios Sereke
NationalityEthiopian
StatusResigned
Appointed15 February 2000(same day as company formation)
RoleSecretary
Correspondence Address62 Hazlewood Tower
Golborne Gardens
London
W10 5DU
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address11 Bramley Court
Pippin Close
London
NW2 6HN
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts28 February 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

18 January 2005First Gazette notice for compulsory strike-off (1 page)
13 July 2004Strike-off action suspended (1 page)
13 July 2004First Gazette notice for compulsory strike-off (1 page)
1 November 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
15 May 2002Accounts for a dormant company made up to 28 February 2001 (2 pages)
15 May 2002Return made up to 15/02/02; full list of members (6 pages)
1 June 2001Secretary resigned (1 page)
1 June 2001New secretary appointed (2 pages)
1 June 2001Return made up to 15/02/01; full list of members (6 pages)
22 March 2000New director appointed (2 pages)
3 March 2000Registered office changed on 03/03/00 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
3 March 2000New secretary appointed (2 pages)