Company NamePhoenix House Restaurants Limited
Company StatusDissolved
Company Number04924298
CategoryPrivate Limited Company
Incorporation Date7 October 2003(20 years, 6 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous NameDwsco 2460 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameGeorge Gerard Westwell
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(2 years, 2 months after company formation)
Appointment Duration10 years (closed 19 January 2016)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address52 Orchard Road
Tewin Wood
Welwyn
Hertfordshire
AL6 0HN
Director NameMohammed Shareef Abdulrazaq Abdulla Alnedhar Al Marzooqi
Date of BirthDecember 1965 (Born 58 years ago)
NationalityEmirati
StatusClosed
Appointed05 December 2007(4 years, 2 months after company formation)
Appointment Duration8 years, 1 month (closed 19 January 2016)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address26 Melbury Court
Kensington
London
W8 6NH
Director NameJohn Nicholas Boland
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(1 month, 2 weeks after company formation)
Appointment Duration5 years (resigned 04 December 2008)
RoleBusinessman
Correspondence Address32 Shakespeare Road
Bedford
Bedfordshire
MK40 2ED
Director NameAnthony Allan Harding
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(1 month, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 25 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pines
8 Woodfield Park
Amersham
Buckinghamshire
HP6 5QQ
Secretary NameJohn Nicholas Boland
NationalityBritish
StatusResigned
Appointed24 November 2003(1 month, 2 weeks after company formation)
Appointment Duration5 years (resigned 04 December 2008)
RoleBusinessman
Correspondence Address32 Shakespeare Road
Bedford
Bedfordshire
MK40 2ED
Director NameDWS Directors Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameDWS Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU

Location

Registered AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Borrelium Holdings LTD
50.00%
Ordinary
1 at £1Sidereal LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
2 October 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
2 October 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
29 September 2015Application to strike the company off the register (3 pages)
29 September 2015Application to strike the company off the register (3 pages)
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(4 pages)
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(4 pages)
28 July 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
28 July 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
23 January 2014Statement of company's objects (2 pages)
23 January 2014Statement of company's objects (2 pages)
13 January 2014Resolutions
  • RES13 ‐ Section 175 17/12/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
13 January 2014Resolutions
  • RES13 ‐ Section 175 17/12/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
18 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(4 pages)
18 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(4 pages)
25 October 2013Director's details changed for Mohammed Shareef Abdulrazaq Abdulla Abdulraheem Al Nedhar on 21 October 2013 (2 pages)
25 October 2013Director's details changed for Mohammed Shareef Abdulrazaq Abdulla Abdulraheem Al Nedhar on 21 October 2013 (2 pages)
11 June 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
11 June 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
12 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
26 March 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
26 March 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
13 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
18 August 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 18 August 2011 (1 page)
18 August 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 18 August 2011 (1 page)
22 February 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
22 February 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
16 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
19 January 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
14 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
20 August 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
20 August 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
8 January 2009Return made up to 12/12/08; full list of members (5 pages)
8 January 2009Return made up to 12/12/08; full list of members (5 pages)
5 January 2009Return made up to 07/10/08; no change of members (5 pages)
5 January 2009Return made up to 07/10/08; no change of members (5 pages)
19 December 2008Appointment terminated director and secretary john boland (1 page)
19 December 2008Appointment terminated director and secretary john boland (1 page)
18 December 2008Director's change of particulars / mohammed al nedhar / 31/08/2008 (1 page)
18 December 2008Director's change of particulars / mohammed al nedhar / 31/08/2008 (1 page)
8 July 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
8 July 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
18 January 2008Return made up to 12/12/07; full list of members (3 pages)
18 January 2008Return made up to 12/12/07; full list of members (3 pages)
8 January 2008New director appointed (3 pages)
8 January 2008New director appointed (3 pages)
23 October 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
23 October 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
29 January 2007Return made up to 12/12/06; full list of members (3 pages)
29 January 2007Return made up to 12/12/06; full list of members (3 pages)
30 October 2006Return made up to 07/10/06; full list of members (3 pages)
30 October 2006Return made up to 07/10/06; full list of members (3 pages)
5 September 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
5 September 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
13 December 2005Return made up to 07/10/05; full list of members (5 pages)
13 December 2005Return made up to 07/10/05; full list of members (5 pages)
17 November 2005Director's particulars changed (1 page)
17 November 2005Director's particulars changed (1 page)
9 June 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
9 June 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
25 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 November 2004Return made up to 07/10/04; full list of members (5 pages)
30 November 2004Return made up to 07/10/04; full list of members (5 pages)
24 December 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
24 December 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
15 December 2003Registered office changed on 15/12/03 from: five chancery lane clifford's inn london EC4A 1BU (1 page)
15 December 2003Ad 24/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 December 2003Director resigned (1 page)
15 December 2003Registered office changed on 15/12/03 from: five chancery lane clifford's inn london EC4A 1BU (1 page)
15 December 2003Director resigned (1 page)
15 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 December 2003Secretary resigned (1 page)
15 December 2003Ad 24/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 December 2003Secretary resigned (1 page)
11 December 2003New director appointed (2 pages)
11 December 2003New director appointed (2 pages)
11 December 2003New secretary appointed;new director appointed (2 pages)
11 December 2003New secretary appointed;new director appointed (2 pages)
20 November 2003Company name changed dwsco 2460 LIMITED\certificate issued on 20/11/03 (2 pages)
20 November 2003Company name changed dwsco 2460 LIMITED\certificate issued on 20/11/03 (2 pages)
7 October 2003Incorporation (19 pages)
7 October 2003Incorporation (19 pages)