Company NamePhoenician Traders Limited
Company StatusDissolved
Company Number06230119
CategoryPrivate Limited Company
Incorporation Date27 April 2007(16 years, 11 months ago)
Dissolution Date16 January 2018 (6 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSamir Hamzah
Date of BirthMarch 1939 (Born 85 years ago)
NationalityFrench
StatusClosed
Appointed27 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address2 Chemin De La Citerne
St. Leger En Yvelines
78610
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed27 April 2007(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websitetrademarken.co.uk
Telephone020 33974735
Telephone regionLondon

Location

Registered AddressSuite 1 Lower Ground Floor
One George Yard
London
EC3V 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Samir Hamzah
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

16 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
4 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
27 February 2017Registered office address changed from Suite 1 First Floor 41 Chalton Street London NW1 1JD United Kingdom to Suite 1 Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017 (1 page)
27 February 2017Registered office address changed from Suite 1 First Floor 41 Chalton Street London NW1 1JD United Kingdom to Suite 1 Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017 (1 page)
3 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(4 pages)
3 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(4 pages)
22 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
22 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
22 January 2016Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to Suite 1 First Floor 41 Chalton Street London NW1 1JD on 22 January 2016 (1 page)
22 January 2016Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to Suite 1 First Floor 41 Chalton Street London NW1 1JD on 22 January 2016 (1 page)
6 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(4 pages)
6 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(4 pages)
9 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
9 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
17 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(4 pages)
17 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(4 pages)
7 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
7 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
30 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
9 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
9 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
3 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
7 September 2011Registered office address changed from Office 404 Albany House 324 Regent Street London W1B 3HH on 7 September 2011 (2 pages)
7 September 2011Registered office address changed from Office 404 Albany House 324 Regent Street London W1B 3HH on 7 September 2011 (2 pages)
7 September 2011Registered office address changed from Office 404 Albany House 324 Regent Street London W1B 3HH on 7 September 2011 (2 pages)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
20 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
20 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
19 April 2010Registered office address changed from the 401 Centre 302 Regent Street London W1B 3HH on 19 April 2010 (2 pages)
19 April 2010Registered office address changed from the 401 Centre 302 Regent Street London W1B 3HH on 19 April 2010 (2 pages)
29 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
29 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
28 May 2009Return made up to 27/04/09; full list of members (3 pages)
28 May 2009Return made up to 27/04/09; full list of members (3 pages)
16 April 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
16 April 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
1 May 2008Return made up to 27/04/08; full list of members (3 pages)
1 May 2008Return made up to 27/04/08; full list of members (3 pages)
2 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 2007Incorporation (11 pages)
27 April 2007Incorporation (11 pages)