Company NamePhoenix Global Limited
Company StatusDissolved
Company Number04213535
CategoryPrivate Limited Company
Incorporation Date10 May 2001(22 years, 11 months ago)
Dissolution Date11 July 2006 (17 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameThomas Joseph Crowley
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2004(2 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 11 July 2006)
RoleCo Director
Correspondence AddressThe Old Vicarage
St Stephens Road
Canterbury
Kent
CT2 7JT
Director NameMr Gary Clifford Clarke
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2004(2 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 11 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Houghton Road
St. Ives
Cambridgeshire
PE27 6RG
Secretary NameCongress Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed10 April 2003(1 year, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 11 July 2006)
Correspondence Address7 St John's Road
Harrow
Middlesex
HA1 2EY
Director NameDavid William Lake
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(1 day after company formation)
Appointment Duration3 years, 3 months (resigned 24 August 2004)
RoleCo Director
Correspondence Address1 West Park Lane
Goring
Worthing
West Sussex
BN12 4EP
Secretary NameMiss Janice Moth
NationalityBritish
StatusResigned
Appointed01 June 2001(3 weeks, 1 day after company formation)
Appointment Duration3 months (resigned 31 August 2001)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address5 Nutley Avenue
Worthing
West Sussex
BN12 4JS
Secretary NameLucy Lake
NationalityBritish
StatusResigned
Appointed21 November 2001(6 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 10 April 2003)
RoleRetired Civil Servant
Correspondence Address48 Bakers Court
93 Salvington Road
Worthing
West Sussex
BN13 2JY
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed10 May 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed10 May 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address18 Buckingham Palace Road
London
SW1W 0QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

11 July 2006Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2006First Gazette notice for compulsory strike-off (1 page)
6 September 2005Total exemption full accounts made up to 31 December 2003 (14 pages)
20 January 2005Return made up to 10/05/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 June 2004Full accounts made up to 31 December 2002 (13 pages)
24 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
10 February 2004Registered office changed on 10/02/04 from: ashdown house orme road worthing west sussex BN11 4EY (1 page)
3 July 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 May 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
30 April 2003New secretary appointed (2 pages)
30 April 2003Secretary resigned (1 page)
30 April 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
5 December 2002Total exemption small company accounts made up to 31 May 2002 (3 pages)
24 May 2002Return made up to 10/05/02; full list of members (6 pages)
24 April 2002Nc inc already adjusted 16/04/02 (1 page)
24 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 December 2001Registered office changed on 05/12/01 from: 1 west park lane goring by sea worthing west sussex BN12 4EP (1 page)
5 December 2001New secretary appointed (2 pages)
22 October 2001Secretary resigned (2 pages)
28 June 2001New director appointed (2 pages)
20 June 2001New secretary appointed (2 pages)
19 June 2001Ad 01/06/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
15 May 2001Secretary resigned (1 page)
15 May 2001Director resigned (1 page)
10 May 2001Incorporation (10 pages)