Wallington
Surrey
SM6 9AA
Director Name | Mr Andrew James Foard |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thurnham Way Tadworth Surrey KT20 5PR |
Secretary Name | Karen Holder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Thurnham Way Tadworth Surrey KT20 5PR |
Director Name | Mr Ian Peter Cuttle |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(9 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crosspoint House 28 Stafford Road Wallington Surrey SM6 9AA |
Director Name | Mr Neil Jonathan Litten |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(9 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Lovelace Green Eltham London SE9 1LF |
Website | phoenixssi.co.uk |
---|
Registered Address | Crosspoint House 28 Stafford Road Wallington Surrey SM6 9AA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
66 at £1 | Andrew James Foard 50.00% Ordinary A |
---|---|
33 at £1 | Karen Holder 25.00% Ordinary B |
33 at £1 | Richard Henry Sammons 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £643 |
Cash | £5,983 |
Current Liabilities | £36,976 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
19 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2018 | Application to strike the company off the register (3 pages) |
26 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
23 January 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
12 September 2016 | Termination of appointment of Neil Jonathan Litten as a director on 31 August 2016 (1 page) |
12 September 2016 | Termination of appointment of Neil Jonathan Litten as a director on 31 August 2016 (1 page) |
12 September 2016 | Termination of appointment of Ian Peter Cuttle as a director on 31 August 2016 (1 page) |
12 September 2016 | Termination of appointment of Ian Peter Cuttle as a director on 31 August 2016 (1 page) |
29 July 2016 | Previous accounting period extended from 31 December 2015 to 31 January 2016 (1 page) |
29 July 2016 | Previous accounting period extended from 31 December 2015 to 31 January 2016 (1 page) |
2 February 2016 | Appointment of Mr Ian Peter Cuttle as a director on 1 February 2016 (2 pages) |
2 February 2016 | Appointment of Mr Ian Peter Cuttle as a director on 1 February 2016 (2 pages) |
1 February 2016 | Appointment of Mr Neil Jonathan Litten as a director on 1 February 2016 (2 pages) |
1 February 2016 | Termination of appointment of Andrew James Foard as a director on 1 February 2016 (1 page) |
1 February 2016 | Appointment of Mr Neil Jonathan Litten as a director on 1 February 2016 (2 pages) |
1 February 2016 | Termination of appointment of Andrew James Foard as a director on 1 February 2016 (1 page) |
1 February 2016 | Termination of appointment of Karen Holder as a secretary on 1 February 2016 (1 page) |
1 February 2016 | Termination of appointment of Karen Holder as a secretary on 1 February 2016 (1 page) |
21 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 January 2012 | Registered office address changed from Mint House, 6 Stanley Park Road Wallington Surrey SM6 0HA on 9 January 2012 (1 page) |
9 January 2012 | Registered office address changed from Mint House, 6 Stanley Park Road Wallington Surrey SM6 0HA on 9 January 2012 (1 page) |
9 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Registered office address changed from Mint House, 6 Stanley Park Road Wallington Surrey SM6 0HA on 9 January 2012 (1 page) |
9 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 January 2010 | Appointment of Mr Richard Henry Sammons as a director (3 pages) |
26 January 2010 | Appointment of Mr Richard Henry Sammons as a director (3 pages) |
20 January 2010 | Resolutions
|
20 January 2010 | Resolutions
|
18 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Andrew James Foard on 19 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Andrew James Foard on 19 December 2009 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 January 2009 | Return made up to 19/12/08; full list of members (3 pages) |
9 January 2009 | Return made up to 19/12/08; full list of members (3 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
7 May 2008 | Ad 01/04/08\gbp si 33@1=33\gbp ic 99/132\ (2 pages) |
7 May 2008 | Ad 01/04/08\gbp si 33@1=33\gbp ic 99/132\ (2 pages) |
8 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
8 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
19 December 2007 | Memorandum and Articles of Association (8 pages) |
19 December 2007 | Memorandum and Articles of Association (8 pages) |
17 December 2007 | Company name changed phoenix ict LIMITED\certificate issued on 17/12/07 (2 pages) |
17 December 2007 | Company name changed phoenix ict LIMITED\certificate issued on 17/12/07 (2 pages) |
6 January 2007 | Resolutions
|
6 January 2007 | Resolutions
|
19 December 2006 | Incorporation (12 pages) |
19 December 2006 | Incorporation (12 pages) |