Company NameProject Phoenix Limited
Company StatusDissolved
Company Number06560595
CategoryPrivate Limited Company
Incorporation Date9 April 2008(16 years ago)
Dissolution Date29 November 2011 (12 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Director

Director NameMiss Michelle Dellow
Date of BirthJune 1980 (Born 43 years ago)
NationalityPortuguese
StatusClosed
Appointed09 April 2008(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 37 Keswick Road
London
SW15 2JB

Location

Registered Address115 Fawe Park Road
London
SW15 2EG
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
12 March 2011Voluntary strike-off action has been suspended (1 page)
12 March 2011Voluntary strike-off action has been suspended (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
14 January 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
14 January 2011Application to strike the company off the register (3 pages)
14 January 2011Application to strike the company off the register (3 pages)
14 January 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
28 December 2010Registered office address changed from Flat 1 37 Keswick Road London SW15 2JB on 28 December 2010 (1 page)
28 December 2010Registered office address changed from Flat 1 37 Keswick Road London SW15 2JB on 28 December 2010 (1 page)
14 December 2010Previous accounting period extended from 30 April 2010 to 31 October 2010 (1 page)
14 December 2010Previous accounting period extended from 30 April 2010 to 31 October 2010 (1 page)
21 June 2010Director's details changed for Miss Michelle Dellow on 20 March 2010 (2 pages)
21 June 2010Director's details changed for Miss Michelle Dellow on 20 March 2010 (2 pages)
21 June 2010Annual return made up to 9 April 2010 with a full list of shareholders
Statement of capital on 2010-06-21
  • GBP 1
(4 pages)
21 June 2010Annual return made up to 9 April 2010 with a full list of shareholders
Statement of capital on 2010-06-21
  • GBP 1
(4 pages)
21 June 2010Annual return made up to 9 April 2010 with a full list of shareholders
Statement of capital on 2010-06-21
  • GBP 1
(4 pages)
20 July 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
20 July 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
16 July 2009Director's change of particulars / michelle dellow / 15/07/2009 (2 pages)
16 July 2009Registered office changed on 16/07/2009 from 2 strathmore road london SW19 8DB united kingdom (1 page)
16 July 2009Director's Change of Particulars / michelle dellow / 15/07/2009 / Title was: , now: miss; HouseName/Number was: 2, now: flat 1; Street was: strathmore road, now: 37 keswick road; Post Code was: SW19 8DB, now: SW15 2JB (2 pages)
16 July 2009Registered office changed on 16/07/2009 from 2 strathmore road london SW19 8DB united kingdom (1 page)
29 June 2009Return made up to 09/04/09; full list of members (3 pages)
29 June 2009Return made up to 09/04/09; full list of members (3 pages)
9 April 2008Incorporation (15 pages)
9 April 2008Incorporation (15 pages)