Company NamePhoenix Ssi Limited
Company StatusDissolved
Company Number06032302
CategoryPrivate Limited Company
Incorporation Date19 December 2006(17 years, 4 months ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)
Previous NamePhoenix ICT Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Richard Henry Sammons
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(3 years after company formation)
Appointment Duration9 years, 1 month (closed 19 February 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCrosspoint House 28 Stafford Road
Wallington
Surrey
SM6 9AA
Director NameMr Andrew James Foard
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Thurnham Way
Tadworth
Surrey
KT20 5PR
Secretary NameKaren Holder
NationalityBritish
StatusResigned
Appointed19 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address3 Thurnham Way
Tadworth
Surrey
KT20 5PR
Director NameMr Ian Peter Cuttle
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(9 years, 1 month after company formation)
Appointment Duration7 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrosspoint House 28 Stafford Road
Wallington
Surrey
SM6 9AA
Director NameMr Neil Jonathan Litten
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(9 years, 1 month after company formation)
Appointment Duration7 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Lovelace Green
Eltham
London
SE9 1LF

Contact

Websitephoenixssi.co.uk

Location

Registered AddressCrosspoint House
28 Stafford Road
Wallington
Surrey
SM6 9AA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London

Shareholders

66 at £1Andrew James Foard
50.00%
Ordinary A
33 at £1Karen Holder
25.00%
Ordinary B
33 at £1Richard Henry Sammons
25.00%
Ordinary B

Financials

Year2014
Net Worth£643
Cash£5,983
Current Liabilities£36,976

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

19 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2018First Gazette notice for voluntary strike-off (1 page)
21 November 2018Application to strike the company off the register (3 pages)
26 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
23 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
15 February 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
15 February 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
4 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
4 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
12 September 2016Termination of appointment of Neil Jonathan Litten as a director on 31 August 2016 (1 page)
12 September 2016Termination of appointment of Neil Jonathan Litten as a director on 31 August 2016 (1 page)
12 September 2016Termination of appointment of Ian Peter Cuttle as a director on 31 August 2016 (1 page)
12 September 2016Termination of appointment of Ian Peter Cuttle as a director on 31 August 2016 (1 page)
29 July 2016Previous accounting period extended from 31 December 2015 to 31 January 2016 (1 page)
29 July 2016Previous accounting period extended from 31 December 2015 to 31 January 2016 (1 page)
2 February 2016Appointment of Mr Ian Peter Cuttle as a director on 1 February 2016 (2 pages)
2 February 2016Appointment of Mr Ian Peter Cuttle as a director on 1 February 2016 (2 pages)
1 February 2016Appointment of Mr Neil Jonathan Litten as a director on 1 February 2016 (2 pages)
1 February 2016Termination of appointment of Andrew James Foard as a director on 1 February 2016 (1 page)
1 February 2016Appointment of Mr Neil Jonathan Litten as a director on 1 February 2016 (2 pages)
1 February 2016Termination of appointment of Andrew James Foard as a director on 1 February 2016 (1 page)
1 February 2016Termination of appointment of Karen Holder as a secretary on 1 February 2016 (1 page)
1 February 2016Termination of appointment of Karen Holder as a secretary on 1 February 2016 (1 page)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 132
(6 pages)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 132
(6 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 132
(6 pages)
23 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 132
(6 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 132
(6 pages)
20 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 132
(6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
20 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 January 2012Registered office address changed from Mint House, 6 Stanley Park Road Wallington Surrey SM6 0HA on 9 January 2012 (1 page)
9 January 2012Registered office address changed from Mint House, 6 Stanley Park Road Wallington Surrey SM6 0HA on 9 January 2012 (1 page)
9 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
9 January 2012Registered office address changed from Mint House, 6 Stanley Park Road Wallington Surrey SM6 0HA on 9 January 2012 (1 page)
9 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
11 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 January 2010Appointment of Mr Richard Henry Sammons as a director (3 pages)
26 January 2010Appointment of Mr Richard Henry Sammons as a director (3 pages)
20 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
20 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
18 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Andrew James Foard on 19 December 2009 (2 pages)
18 January 2010Director's details changed for Andrew James Foard on 19 December 2009 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 January 2009Return made up to 19/12/08; full list of members (3 pages)
9 January 2009Return made up to 19/12/08; full list of members (3 pages)
28 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 May 2008Ad 01/04/08\gbp si 33@1=33\gbp ic 99/132\ (2 pages)
7 May 2008Ad 01/04/08\gbp si 33@1=33\gbp ic 99/132\ (2 pages)
8 January 2008Return made up to 19/12/07; full list of members (2 pages)
8 January 2008Return made up to 19/12/07; full list of members (2 pages)
19 December 2007Memorandum and Articles of Association (8 pages)
19 December 2007Memorandum and Articles of Association (8 pages)
17 December 2007Company name changed phoenix ict LIMITED\certificate issued on 17/12/07 (2 pages)
17 December 2007Company name changed phoenix ict LIMITED\certificate issued on 17/12/07 (2 pages)
6 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 December 2006Incorporation (12 pages)
19 December 2006Incorporation (12 pages)