London
W1T 6EP
Director Name | Ms Tamzin Clare Phoenix |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2004(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 4 months (closed 02 February 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 12 Conway Street London W1T 6BE |
Director Name | Mrs Zayne Emma Phoenix Macleod |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2004(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 4 months (closed 02 February 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Fitzroy Square London W1T 6EX |
Director Name | Mr Spencer David Whitworth |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2004(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 4 months (closed 02 February 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 77b Home Park Road Wimbledon London SW19 7HS |
Secretary Name | Mrs Zayne Emma Phoenix Macleod |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 2004(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 4 months (closed 02 February 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Fitzroy Square London W1T 6EX |
Director Name | Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Secretary Name | Zoey Handforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Apt 24 Harbour Reach The Boulevard Imperial Wharf London SW6 2SS |
Registered Address | 24 Fitzroy Square London W1T 6EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
400 at £1 | Spencer David Whitworth 40.00% Ordinary C |
---|---|
200 at £1 | Tamzin Clare Phoenix 20.00% Ordinary C |
200 at £1 | Zayne Emma Phoenix 20.00% Ordinary C |
100 at £1 | Mr Conrad Neil Phoenix 10.00% Ordinary A |
100 at £1 | Spencer David Whitworth 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £585,265 |
Cash | £669,787 |
Current Liabilities | £1,077,701 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
2 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved following liquidation (1 page) |
2 February 2016 | Final Gazette dissolved following liquidation (1 page) |
4 November 2015 | Liquidators statement of receipts and payments to 5 September 2015 (18 pages) |
4 November 2015 | Liquidators statement of receipts and payments to 5 September 2015 (18 pages) |
4 November 2015 | Liquidators' statement of receipts and payments to 5 September 2015 (18 pages) |
4 November 2015 | Liquidators' statement of receipts and payments to 5 September 2015 (18 pages) |
2 November 2015 | Return of final meeting in a members' voluntary winding up (18 pages) |
2 November 2015 | Return of final meeting in a members' voluntary winding up (18 pages) |
28 October 2014 | Liquidators' statement of receipts and payments to 5 September 2014 (16 pages) |
28 October 2014 | Liquidators' statement of receipts and payments to 5 September 2014 (16 pages) |
28 October 2014 | Liquidators statement of receipts and payments to 5 September 2014 (16 pages) |
28 October 2014 | Liquidators statement of receipts and payments to 5 September 2014 (16 pages) |
13 September 2013 | Resolutions
|
13 September 2013 | Declaration of solvency (3 pages) |
13 September 2013 | Resolutions
|
13 September 2013 | Declaration of solvency (3 pages) |
13 September 2013 | Appointment of a voluntary liquidator (1 page) |
13 September 2013 | Appointment of a voluntary liquidator (1 page) |
18 January 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
18 January 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
30 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders Statement of capital on 2012-07-30
|
30 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders Statement of capital on 2012-07-30
|
30 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders Statement of capital on 2012-07-30
|
2 April 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
2 April 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
16 September 2011 | Director's details changed for Mr Spencer David Whitworth on 25 August 2011 (3 pages) |
16 September 2011 | Director's details changed for Mr Spencer David Whitworth on 25 August 2011 (3 pages) |
22 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (10 pages) |
22 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (10 pages) |
22 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (10 pages) |
5 April 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
5 April 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
2 August 2010 | Director's details changed for Tamzin Clare Phoenix on 9 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Tamzin Clare Phoenix on 9 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (10 pages) |
2 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (10 pages) |
2 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (10 pages) |
2 August 2010 | Director's details changed for Tamzin Clare Phoenix on 9 July 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
7 September 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
7 September 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
23 July 2009 | Return made up to 09/07/09; full list of members (5 pages) |
23 July 2009 | Return made up to 09/07/09; full list of members (5 pages) |
22 July 2009 | Director's change of particulars / spencer whitworth / 22/07/2009 (1 page) |
22 July 2009 | Director's change of particulars / spencer whitworth / 22/07/2009 (1 page) |
14 January 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
14 January 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
25 July 2008 | Return made up to 09/07/08; full list of members (5 pages) |
25 July 2008 | Return made up to 09/07/08; full list of members (5 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
21 February 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
21 February 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
7 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2007 | Particulars of mortgage/charge (3 pages) |
24 October 2007 | Particulars of mortgage/charge (3 pages) |
21 September 2007 | Particulars of mortgage/charge (3 pages) |
21 September 2007 | Particulars of mortgage/charge (3 pages) |
21 September 2007 | Particulars of mortgage/charge (3 pages) |
21 September 2007 | Particulars of mortgage/charge (3 pages) |
13 July 2007 | Return made up to 09/07/07; full list of members (4 pages) |
13 July 2007 | Return made up to 09/07/07; full list of members (4 pages) |
10 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
10 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
12 April 2007 | Particulars of mortgage/charge (3 pages) |
12 April 2007 | Particulars of mortgage/charge (3 pages) |
21 October 2006 | Particulars of mortgage/charge (3 pages) |
21 October 2006 | Particulars of mortgage/charge (3 pages) |
13 July 2006 | Return made up to 09/07/06; full list of members (4 pages) |
13 July 2006 | Return made up to 09/07/06; full list of members (4 pages) |
22 May 2006 | Resolutions
|
22 May 2006 | Resolutions
|
4 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
4 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
11 April 2006 | Director's particulars changed (1 page) |
11 April 2006 | Director's particulars changed (1 page) |
14 September 2005 | Return made up to 09/07/05; full list of members; amend (8 pages) |
14 September 2005 | Return made up to 09/07/05; full list of members; amend (8 pages) |
11 August 2005 | Return made up to 09/07/05; full list of members (8 pages) |
11 August 2005 | Return made up to 09/07/05; full list of members (8 pages) |
10 August 2005 | Particulars of mortgage/charge (4 pages) |
10 August 2005 | Particulars of mortgage/charge (6 pages) |
10 August 2005 | Particulars of mortgage/charge (4 pages) |
10 August 2005 | Particulars of mortgage/charge (4 pages) |
10 August 2005 | Particulars of mortgage/charge (6 pages) |
10 August 2005 | Particulars of mortgage/charge (4 pages) |
14 June 2005 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
14 June 2005 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
27 September 2004 | Ad 15/09/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | New secretary appointed;new director appointed (2 pages) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Secretary resigned (1 page) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | Ad 15/09/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | Secretary resigned (1 page) |
27 September 2004 | Resolutions
|
27 September 2004 | Resolutions
|
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | New secretary appointed;new director appointed (2 pages) |
19 July 2004 | Registered office changed on 19/07/04 from: 10 norwich street london EC4A 1BD (1 page) |
19 July 2004 | Registered office changed on 19/07/04 from: 10 norwich street london EC4A 1BD (1 page) |
9 July 2004 | Incorporation (16 pages) |
9 July 2004 | Incorporation (16 pages) |