Company NamePhoenix Intelligent Solutions Ltd
Company StatusDissolved
Company Number06082167
CategoryPrivate Limited Company
Incorporation Date5 February 2007(17 years, 2 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities
SIC 80300Investigation activities

Directors

Director NameMr Alexander John Gardner
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStrathleven House Vale Of Leven Industrial Estate
Dumbarton
G82 3PD
Scotland
Director NameMr Michael Joseph Hugh Cochrane
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStrathleven House Vale Of Leven Industrial Estate
Dumbarton
G82 3PD
Scotland
Director NameMr Huw David Parry
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(same day as company formation)
RoleBusiness Continuity Planner
Correspondence Address20 Quarrelton Grove
Johnstone
Renfrewshire
PA5 8LJ
Scotland
Secretary NameMr Michael Joseph Hugh Cochrane
NationalityBritish
StatusResigned
Appointed05 February 2007(same day as company formation)
RoleFireman
Country of ResidenceUnited Kingdom
Correspondence AddressStrathleven House Vale Of Leven Industrial Estate
Dumbarton
G82 3PD
Scotland

Contact

Websitewww.aric-uk.com
Telephone01438 714132
Telephone regionStevenage

Location

Registered Address284 Station Road
Harrow
Middlesex
HA1 2EA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

75 at £1Mr Alexander John Gardner
50.00%
Ordinary
75 at £1Mr Michael Joseph Hugh Cochrane
50.00%
Ordinary

Financials

Year2014
Net Worth-£53,081
Cash£2,111
Current Liabilities£53,278

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
28 April 2014Application to strike the company off the register (3 pages)
28 April 2014Application to strike the company off the register (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
19 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 150
(3 pages)
19 February 2014Termination of appointment of Michael Cochrane as a director (1 page)
19 February 2014Termination of appointment of Michael Cochrane as a secretary (1 page)
19 February 2014Termination of appointment of Michael Cochrane as a director (1 page)
19 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 150
(3 pages)
19 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 150
(3 pages)
19 February 2014Termination of appointment of Michael Cochrane as a director (1 page)
19 February 2014Termination of appointment of Michael Cochrane as a director (1 page)
19 February 2014Termination of appointment of Michael Cochrane as a secretary (1 page)
3 July 2013Registered office address changed from 1St Floor Venture House 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS England on 3 July 2013 (1 page)
3 July 2013Registered office address changed from 1St Floor Venture House 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS England on 3 July 2013 (1 page)
3 July 2013Registered office address changed from 1St Floor Venture House 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS England on 3 July 2013 (1 page)
16 May 2013Registered office address changed from Fircroft, 126 Weyhill Road Andover Hampshire SP10 3BE on 16 May 2013 (1 page)
16 May 2013Registered office address changed from Fircroft, 126 Weyhill Road Andover Hampshire SP10 3BE on 16 May 2013 (1 page)
8 May 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 May 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
29 October 2012Previous accounting period extended from 31 January 2012 to 30 June 2012 (1 page)
29 October 2012Previous accounting period extended from 31 January 2012 to 30 June 2012 (1 page)
16 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
21 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
4 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
4 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
2 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Mr Michael Joseph Hugh Cochrane on 25 November 2009 (2 pages)
4 December 2009Director's details changed for Mr Alexander John Gardner on 25 November 2009 (2 pages)
4 December 2009Director's details changed for Mr Alexander John Gardner on 25 November 2009 (2 pages)
4 December 2009Director's details changed for Mr Michael Joseph Hugh Cochrane on 25 November 2009 (2 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
16 November 2009Director's details changed for Mr Michael Joseph Hugh Cochrane on 13 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Michael Joseph Hugh Cochrane on 13 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Alexander John Gardner on 13 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Alexander John Gardner on 13 October 2009 (2 pages)
16 November 2009Secretary's details changed for Mr Michael Joseph Hugh Cochrane on 13 October 2009 (1 page)
16 November 2009Secretary's details changed for Mr Michael Joseph Hugh Cochrane on 13 October 2009 (1 page)
25 September 2009Appointment terminated director huw parry (1 page)
25 September 2009Appointment terminated director huw parry (1 page)
27 February 2009Return made up to 05/02/09; full list of members (4 pages)
27 February 2009Return made up to 05/02/09; full list of members (4 pages)
26 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
26 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
26 September 2008Accounting reference date shortened from 29/02/2008 to 31/01/2008 (1 page)
26 September 2008Accounting reference date shortened from 29/02/2008 to 31/01/2008 (1 page)
13 March 2008Director's change of particulars / huw parry / 01/02/2008 (2 pages)
13 March 2008Return made up to 05/02/08; full list of members (4 pages)
13 March 2008Director and secretary's change of particulars / michael cochrane / 01/02/2008 (2 pages)
13 March 2008Director's change of particulars / alexander gardner / 01/02/2008 (2 pages)
13 March 2008Director's change of particulars / huw parry / 01/02/2008 (2 pages)
13 March 2008Director and secretary's change of particulars / michael cochrane / 01/02/2008 (2 pages)
13 March 2008Director's change of particulars / alexander gardner / 01/02/2008 (2 pages)
13 March 2008Return made up to 05/02/08; full list of members (4 pages)
5 February 2007Incorporation (11 pages)
5 February 2007Incorporation (11 pages)