Company NamePhoenix Heating Services Limited
DirectorPaul John Cooper
Company StatusActive - Proposal to Strike off
Company Number04747629
CategoryPrivate Limited Company
Incorporation Date29 April 2003(21 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Paul John Cooper
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2003(1 week, 1 day after company formation)
Appointment Duration20 years, 12 months
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address6 Cecil Crescent
Hatfield
Hertfordshire
AL10 0HF
Secretary NameMr Paul John Cooper
NationalityBritish
StatusCurrent
Appointed07 May 2003(1 week, 1 day after company formation)
Appointment Duration20 years, 12 months
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address6 Cecil Crescent
Hatfield
Hertfordshire
AL10 0HF
Director NameNicola Louise Cooper
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(1 week, 1 day after company formation)
Appointment Duration12 years, 4 months (resigned 30 September 2015)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address6 Cecil Crescent
Hatfield
Hertfordshire
AL10 0HF
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed29 April 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed29 April 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.phoenixheatingsl.co.uk

Location

Registered AddressRegency House
33 Wood Street
Barnet
Hertfordshire
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Paul John Cooper
100.00%
Ordinary

Financials

Year2014
Net Worth-£32,190
Cash£447
Current Liabilities£35,895

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Next Accounts Due30 April 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 April 2020 (3 years, 12 months ago)
Next Return Due13 May 2021 (overdue)

Filing History

5 August 2021Compulsory strike-off action has been suspended (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
29 June 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
4 July 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
29 May 2018Confirmation statement made on 29 April 2018 with updates (4 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
5 June 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
31 January 2017Total exemption full accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption full accounts made up to 30 April 2016 (7 pages)
7 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
7 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
2 October 2015Termination of appointment of Nicola Louise Cooper as a director on 30 September 2015 (1 page)
2 October 2015Termination of appointment of Nicola Louise Cooper as a director on 30 September 2015 (1 page)
8 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
8 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
6 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(5 pages)
6 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(5 pages)
6 February 2014Total exemption full accounts made up to 30 April 2013 (12 pages)
6 February 2014Total exemption full accounts made up to 30 April 2013 (12 pages)
17 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
9 May 2013Director's details changed for Paul John Helvadjian on 4 February 2013 (2 pages)
9 May 2013Secretary's details changed for Paul John Helvadjian on 4 February 2013 (1 page)
9 May 2013Director's details changed for Paul John Helvadjian on 4 February 2013 (2 pages)
9 May 2013Secretary's details changed for Paul John Helvadjian on 4 February 2013 (1 page)
9 May 2013Director's details changed for Paul John Helvadjian on 4 February 2013 (2 pages)
9 May 2013Secretary's details changed for Paul John Helvadjian on 4 February 2013 (1 page)
12 November 2012Total exemption full accounts made up to 30 April 2012 (12 pages)
12 November 2012Total exemption full accounts made up to 30 April 2012 (12 pages)
8 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
1 February 2012Total exemption full accounts made up to 30 April 2011 (12 pages)
1 February 2012Total exemption full accounts made up to 30 April 2011 (12 pages)
17 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
11 June 2010Director's details changed for Paul John Helvadjian on 1 January 2010 (2 pages)
11 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Nicola Louise Cooper on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Nicola Louise Cooper on 1 January 2010 (2 pages)
11 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Paul John Helvadjian on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Paul John Helvadjian on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Nicola Louise Cooper on 1 January 2010 (2 pages)
4 February 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
4 February 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
14 May 2009Return made up to 29/04/09; full list of members (3 pages)
14 May 2009Return made up to 29/04/09; full list of members (3 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
15 July 2008Return made up to 29/04/08; full list of members (3 pages)
15 July 2008Return made up to 29/04/08; full list of members (3 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
23 May 2007Return made up to 29/04/07; full list of members (2 pages)
23 May 2007Return made up to 29/04/07; full list of members (2 pages)
4 November 2006Total exemption full accounts made up to 30 April 2006 (12 pages)
4 November 2006Total exemption full accounts made up to 30 April 2006 (12 pages)
26 April 2006Return made up to 29/04/06; full list of members (2 pages)
26 April 2006Return made up to 29/04/06; full list of members (2 pages)
3 March 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
3 March 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
6 June 2005Return made up to 29/04/05; full list of members (2 pages)
6 June 2005Return made up to 29/04/05; full list of members (2 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
15 June 2004Ad 15/05/03--------- £ si 98@1 (2 pages)
15 June 2004Ad 15/05/03--------- £ si 98@1 (2 pages)
4 June 2004Return made up to 29/04/04; full list of members (5 pages)
4 June 2004Return made up to 29/04/04; full list of members (5 pages)
24 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2003Memorandum and Articles of Association (3 pages)
24 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2003Memorandum and Articles of Association (3 pages)
23 May 2003New director appointed (2 pages)
23 May 2003Registered office changed on 23/05/03 from: regency house 33 wood street barnet hertfordshire EN5 4BE (1 page)
23 May 2003Registered office changed on 23/05/03 from: regency house 33 wood street barnet hertfordshire EN5 4BE (1 page)
23 May 2003New secretary appointed (1 page)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New secretary appointed (1 page)
15 May 2003Company name changed opalblue LIMITED\certificate issued on 15/05/03 (2 pages)
15 May 2003Company name changed opalblue LIMITED\certificate issued on 15/05/03 (2 pages)
13 May 2003Secretary resigned (2 pages)
13 May 2003Director resigned (2 pages)
13 May 2003Registered office changed on 13/05/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
13 May 2003Secretary resigned (2 pages)
13 May 2003Director resigned (2 pages)
13 May 2003Registered office changed on 13/05/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
29 April 2003Incorporation (14 pages)
29 April 2003Incorporation (14 pages)