Company NamePheonixco Limited
Company StatusDissolved
Company Number05150400
CategoryPrivate Limited Company
Incorporation Date10 June 2004(19 years, 10 months ago)
Dissolution Date9 August 2008 (15 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Secretary NameMr Kamaljeet Singh Dhaliwal
NationalityBritish
StatusClosed
Appointed10 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address123 Oaklands Road
Hanwell
London
W7 2DT
Director NameMr Michael Ricketts
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2004(1 day after company formation)
Appointment Duration4 years, 2 months (closed 09 August 2008)
RoleCompany Director
Correspondence Address59 Bute Road
Wallington
Surrey
SM6 8BW
Director NameMr Balvinder Singh Johal
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address123 Oaklands Road
Hanwell
London
W7 2DT

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

9 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2008Notice of move from Administration to Dissolution (1 page)
9 May 2008Administrator's progress report to 16 August 2008 (22 pages)
25 October 2007Notice of extension of period of Administration (1 page)
25 October 2007Administrator's progress report (6 pages)
25 October 2007Administrator's progress report (6 pages)
5 September 2007Notice of extension of period of Administration (1 page)
12 March 2007Notice of extension of period of Administration (1 page)
14 February 2007Administrator's progress report (7 pages)
10 January 2007Notice of vacation of office by administrator (15 pages)
15 September 2006Administrator's progress report (6 pages)
5 May 2006Result of meeting of creditors (3 pages)
10 April 2006Statement of administrator's proposal (28 pages)
6 March 2006Registered office changed on 06/03/06 from: 123 oaklands road hanwell london W7 2DT (1 page)
24 February 2006Appointment of an administrator (1 page)
12 October 2005Accounting reference date extended from 30/06/05 to 30/11/05 (1 page)
14 June 2005Return made up to 10/06/05; full list of members (6 pages)
17 June 2004New director appointed (2 pages)
17 June 2004Director resigned (1 page)
17 June 2004Ad 11/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 June 2004Incorporation (13 pages)