Company NamePhoenix Windows Limited
Company StatusDissolved
Company Number04855731
CategoryPrivate Limited Company
Incorporation Date4 August 2003(20 years, 9 months ago)
Dissolution Date5 March 2009 (15 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Alan William Moore
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2003(same day as company formation)
RoleDriver
Country of ResidenceEngland
Correspondence Address10 Ormskirk Road
South Oxhey
Watford
Hertfordshire
WD19 6ET
Director NamePaul Alan Moore
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2003(same day as company formation)
RoleUpvc
Correspondence Address10 Ormskirk Road
South Oxhey
Watford
WD19 6ET
Secretary NamePaul Alan Moore
NationalityBritish
StatusClosed
Appointed04 August 2003(same day as company formation)
RoleUpvc
Correspondence Address10 Ormskirk Road
South Oxhey
Watford
WD19 6ET
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed04 August 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Turnover£320,928
Gross Profit£127,403
Net Worth-£111,615
Cash£140
Current Liabilities£190,512

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

5 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
4 July 2008Liquidators statement of receipts and payments (5 pages)
30 June 2008Liquidators statement of receipts and payments to 21 December 2008 (6 pages)
9 January 2008Liquidators statement of receipts and payments (5 pages)
8 January 2007Appointment of a voluntary liquidator (1 page)
8 January 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 January 2007Statement of affairs (7 pages)
8 January 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 December 2006Registered office changed on 15/12/06 from: jsp accountants no 2 watling gate 297-300 edgeware road london NW9 6NB (1 page)
30 January 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
23 January 2006Return made up to 04/08/05; full list of members (7 pages)
10 January 2006First Gazette notice for compulsory strike-off (1 page)
3 December 2004Return made up to 04/08/04; full list of members
  • 363(287) ‐ Registered office changed on 03/12/04
(7 pages)
18 August 2003Ad 04/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 August 2003Director resigned (1 page)
16 August 2003Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page)
16 August 2003New secretary appointed;new director appointed (2 pages)
16 August 2003New director appointed (2 pages)
16 August 2003Secretary resigned (1 page)
4 August 2003Incorporation (9 pages)