Company NamePhoenix Trinity Design And Build No 2 Ltd
Company StatusDissolved
Company Number06503876
CategoryPrivate Limited Company
Incorporation Date14 February 2008(16 years, 2 months ago)
Dissolution Date31 December 2019 (4 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alex Gordon John Parsons
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2015(7 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 31 December 2019)
RoleManager
Country of ResidenceEngland
Correspondence AddressC/O 4m Investments, 4 Imperial Place, Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameMr Simon Hinton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address163 Highlever Road
North Kensington
London
W10 6PH
Director NameDaniel Rampling
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address5 Arvon Road
London
N5 1QG
Secretary NameMs Charlotte Vanessa Jane Avery
NationalityBritish
StatusResigned
Appointed14 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressPond Farm Nettlesworth Lane
Vines Cross
Heathfield
East Sussex
TN21 9AR

Location

Registered AddressC/O 4m Investments, 4 Imperial Place, Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Financials

Year2012
Net Worth-£2,660
Cash£14
Current Liabilities£900

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

31 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2019First Gazette notice for voluntary strike-off (1 page)
3 October 2019Application to strike the company off the register (2 pages)
6 February 2019Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS to C/O 4M Investments, 4 Imperial Place, Maxwell Road Borehamwood Hertfordshire WD6 1JN on 6 February 2019 (1 page)
6 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
7 March 2018Confirmation statement made on 14 February 2018 with updates (5 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
13 March 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
10 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
10 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
26 October 2016Termination of appointment of Daniel Rampling as a director on 20 June 2016 (2 pages)
26 October 2016Termination of appointment of Daniel Rampling as a director on 20 June 2016 (2 pages)
25 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000
(5 pages)
25 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000
(5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
17 June 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,000
(3 pages)
17 June 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,000
(3 pages)
11 May 2015Registered office address changed from 1 Shoreline St. Margarets Road St. Leonards-on-Sea East Sussex TN37 6FB England to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 11 May 2015 (1 page)
11 May 2015Appointment of Mr Alex Parsons as a director on 29 April 2015 (2 pages)
11 May 2015Registered office address changed from 1 Shoreline St. Margarets Road St. Leonards-on-Sea East Sussex TN37 6FB England to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 11 May 2015 (1 page)
11 May 2015Appointment of Mr Alex Parsons as a director on 29 April 2015 (2 pages)
2 March 2015Registered office address changed from Upper Floor 39a High Street Heathfield East Sussex TN21 8HU to 1 Shoreline St. Margarets Road St. Leonards-on-Sea East Sussex TN37 6FB on 2 March 2015 (1 page)
2 March 2015Registered office address changed from Upper Floor 39a High Street Heathfield East Sussex TN21 8HU to 1 Shoreline St. Margarets Road St. Leonards-on-Sea East Sussex TN37 6FB on 2 March 2015 (1 page)
2 March 2015Registered office address changed from Upper Floor 39a High Street Heathfield East Sussex TN21 8HU to 1 Shoreline St. Margarets Road St. Leonards-on-Sea East Sussex TN37 6FB on 2 March 2015 (1 page)
22 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
22 October 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
22 October 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
22 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
25 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
(3 pages)
25 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
(3 pages)
15 March 2014Compulsory strike-off action has been discontinued (1 page)
15 March 2014Compulsory strike-off action has been discontinued (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
25 October 2013Termination of appointment of Simon Hinton as a director (2 pages)
25 October 2013Termination of appointment of Simon Hinton as a director (2 pages)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
9 August 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
9 August 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
20 June 2012Compulsory strike-off action has been discontinued (1 page)
20 June 2012Compulsory strike-off action has been discontinued (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
18 June 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
17 August 2011Registered office address changed from Pond Farm Nettlesworth Lane Vines Cross Heathfield East Sussex TN21 9AR England on 17 August 2011 (1 page)
17 August 2011Registered office address changed from Pond Farm Nettlesworth Lane Vines Cross Heathfield East Sussex TN21 9AR England on 17 August 2011 (1 page)
20 May 2011Termination of appointment of Charlotte Avery as a secretary (1 page)
20 May 2011Termination of appointment of Charlotte Avery as a secretary (1 page)
13 May 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
13 May 2011Registered office address changed from 163 Highlever Road London W10 6PH England on 13 May 2011 (1 page)
13 May 2011Director's details changed for Daniel Rampling on 14 February 2011 (2 pages)
13 May 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
13 May 2011Director's details changed for Daniel Rampling on 14 February 2011 (2 pages)
13 May 2011Secretary's details changed for Ms Charlotte Vanessa Jane Avery on 14 February 2011 (1 page)
13 May 2011Director's details changed for Mr Simon Hinton on 14 February 2011 (2 pages)
13 May 2011Registered office address changed from 163 Highlever Road London W10 6PH England on 13 May 2011 (1 page)
13 May 2011Director's details changed for Mr Simon Hinton on 14 February 2011 (2 pages)
13 May 2011Secretary's details changed for Ms Charlotte Vanessa Jane Avery on 14 February 2011 (1 page)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
2 November 2010Compulsory strike-off action has been discontinued (1 page)
2 November 2010Compulsory strike-off action has been discontinued (1 page)
1 November 2010Annual return made up to 14 February 2010 with a full list of shareholders (14 pages)
1 November 2010Annual return made up to 14 February 2010 with a full list of shareholders (14 pages)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
2 June 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
2 June 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
17 March 2010Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom on 17 March 2010 (1 page)
17 March 2010Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom on 17 March 2010 (1 page)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
20 March 2009Return made up to 14/02/09; full list of members (4 pages)
20 March 2009Return made up to 14/02/09; full list of members (4 pages)
19 March 2009Registered office changed on 19/03/2009 from the portman partnership 36 gloucester avenue london NW1 7BB (1 page)
19 March 2009Registered office changed on 19/03/2009 from the portman partnership 36 gloucester avenue london NW1 7BB (1 page)
14 February 2008Incorporation (15 pages)
14 February 2008Incorporation (15 pages)