Company NamePhoenix Promotions (Whitchurch) Limited
Company StatusDissolved
Company Number06257694
CategoryPrivate Limited Company
Incorporation Date23 May 2007(16 years, 11 months ago)
Dissolution Date20 February 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 NameMr Nicholas William Howell Price
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cottage
Whitchurch
Aylesbury
Buckinghamshire
HP22 4JA
Secretary NameClaire Elizabeth Price
NationalityBritish
StatusClosed
Appointed23 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Cottage Whitchurch
Aylesbury
Buckinghamshire
HP22 4JA
Director NameMiss Helen Bina Cara
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(same day as company formation)
RoleCorporate Secretraial Supervis
Country of ResidenceEngland
Correspondence Address15 Marnock Square
Camp Hill
Northampton
NN4 9RF
Secretary NameCynthia Bolton
NationalityBritish
StatusResigned
Appointed23 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressDerngate Mews
Derngate
Northampton
NN1 1UE

Location

Registered AddressC/O Moore Stephens Llp
150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1 at £1Fletcher Kennedy Nominees LTD
50.00%
Ordinary
1 at £1Mr Nicholas William Howell Price
50.00%
Ordinary

Financials

Year2014
Net Worth£3,683
Cash£70
Current Liabilities£2,319

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017Application to strike the company off the register (4 pages)
28 November 2017Application to strike the company off the register (4 pages)
31 May 2017Registered office address changed from C/O Moore Stephens Llp Cheviot House 53 Sheep Street Northampton NN1 2NE to C/O Moore Stephens Llp 150 Aldersgate Street London EC1A 4AB on 31 May 2017 (1 page)
31 May 2017Registered office address changed from C/O Moore Stephens Llp Cheviot House 53 Sheep Street Northampton NN1 2NE to C/O Moore Stephens Llp 150 Aldersgate Street London EC1A 4AB on 31 May 2017 (1 page)
23 August 2016Compulsory strike-off action has been discontinued (1 page)
23 August 2016Compulsory strike-off action has been discontinued (1 page)
22 August 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 2
(6 pages)
22 August 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 2
(6 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
4 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
4 June 2015Registered office address changed from C/O Chantrey Vellacott Dfk Llp 53 Sheep Street Northampton NN1 2NE to C/O Moore Stephens Llp Cheviot House 53 Sheep Street Northampton NN1 2NE on 4 June 2015 (1 page)
4 June 2015Registered office address changed from C/O Chantrey Vellacott Dfk Llp 53 Sheep Street Northampton NN1 2NE to C/O Moore Stephens Llp Cheviot House 53 Sheep Street Northampton NN1 2NE on 4 June 2015 (1 page)
4 June 2015Registered office address changed from C/O Chantrey Vellacott Dfk Llp 53 Sheep Street Northampton NN1 2NE to C/O Moore Stephens Llp Cheviot House 53 Sheep Street Northampton NN1 2NE on 4 June 2015 (1 page)
4 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
9 September 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(4 pages)
9 September 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(4 pages)
24 April 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 April 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
4 June 2013Annual return made up to 23 May 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 2
(4 pages)
4 June 2013Annual return made up to 23 May 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 2
(4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
3 August 2011Registered office address changed from Derngate Mews Derngate Northampton NN1 1UE on 3 August 2011 (1 page)
3 August 2011Registered office address changed from Derngate Mews Derngate Northampton NN1 1UE on 3 August 2011 (1 page)
3 August 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
3 August 2011Registered office address changed from Derngate Mews Derngate Northampton NN1 1UE on 3 August 2011 (1 page)
3 August 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 May 2010Director's details changed for Mr Nicholas William Howell Price on 1 October 2009 (2 pages)
25 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Mr Nicholas William Howell Price on 1 October 2009 (2 pages)
25 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Mr Nicholas William Howell Price on 1 October 2009 (2 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
28 May 2009Return made up to 23/05/09; full list of members (3 pages)
28 May 2009Return made up to 23/05/09; full list of members (3 pages)
26 May 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
26 May 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
22 September 2008Return made up to 23/05/08; full list of members (3 pages)
22 September 2008Secretary's change of particulars / claire price / 20/05/2008 (1 page)
22 September 2008Secretary's change of particulars / claire price / 20/05/2008 (1 page)
22 September 2008Return made up to 23/05/08; full list of members (3 pages)
26 June 2007Secretary resigned (1 page)
26 June 2007New secretary appointed (2 pages)
26 June 2007New secretary appointed (2 pages)
26 June 2007Ad 23/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 June 2007Secretary resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007New director appointed (3 pages)
26 June 2007Ad 23/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 June 2007New director appointed (3 pages)
23 May 2007Incorporation (27 pages)
23 May 2007Incorporation (27 pages)