Company NamePhoenix Central Limited
Company StatusDissolved
Company Number04223307
CategoryPrivate Limited Company
Incorporation Date25 May 2001(22 years, 11 months ago)
Dissolution Date5 September 2006 (17 years, 7 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 NameIan Colin Kane
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2001(3 weeks, 6 days after company formation)
Appointment Duration5 years, 2 months (closed 05 September 2006)
RoleConsultant
Correspondence Address89 Queens Road
London
SW14 8PH
Secretary NameMrs Anita Sandra Kane
NationalityBritish
StatusClosed
Appointed21 June 2001(3 weeks, 6 days after company formation)
Appointment Duration5 years, 2 months (closed 05 September 2006)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address89 Queens Road
East Sheeen
London
SW14 8PH
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed25 May 2001(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 2001(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressCollards, 2 High Street
Kingston Upon Thames
Surrey
KT1 1EY
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2006First Gazette notice for voluntary strike-off (1 page)
7 April 2006Application for striking-off (1 page)
6 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
28 November 2005Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
27 July 2005Registered office changed on 27/07/05 from: 2 high street kingston upon thames surrey KT1 1EY (1 page)
27 July 2005Return made up to 25/05/05; full list of members (2 pages)
26 May 2004Return made up to 25/05/04; full list of members (6 pages)
20 April 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
31 May 2003Return made up to 25/05/03; full list of members (6 pages)
10 May 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
9 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
11 December 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
11 December 2002Registered office changed on 11/12/02 from: 206 upper richmond road west london SW14 8AH (1 page)
2 July 2001Ad 21/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 June 2001Secretary resigned (1 page)
29 June 2001Registered office changed on 29/06/01 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page)
29 June 2001New secretary appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001Director resigned (1 page)