Company NamePhoenix Remarketing Limited
Company StatusDissolved
Company Number06827148
CategoryPrivate Limited Company
Incorporation Date23 February 2009(15 years, 1 month ago)
Dissolution Date27 July 2021 (2 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Angela Susan Cozens
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2018(9 years, 4 months after company formation)
Appointment Duration3 years (closed 27 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Delta House Limited
Phoenix Business Centre, Rosslyn Crescent
Harrow
Middlesex
HA1 2SP
Director NameMs Angela Susan Cozens
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Delta House Limited Phoenix House
Phoenix Business Centre, Rosslyn Crescent
Harrow
Middlesex
HA1 2SP

Location

Registered AddressC/O Delta House Limited
Phoenix Business Centre, Rosslyn Crescent
Harrow
Middlesex
HA1 2SP
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Angela Cozens
100.00%
Ordinary

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

20 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
20 March 2020Director's details changed for Ms Angela Susan Cozens on 20 March 2020 (2 pages)
30 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
31 March 2019Director's details changed for Ms Angela Susan Cozens on 31 March 2019 (2 pages)
31 March 2019Change of details for Ms Angela Susan Cozens as a person with significant control on 31 March 2019 (2 pages)
31 March 2019Registered office address changed from C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 31 March 2019 (1 page)
31 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
18 July 2018Cessation of Angela Cozens as a person with significant control on 18 July 2018 (1 page)
18 July 2018Appointment of Ms Angela Susan Cozens as a director on 18 July 2018 (2 pages)
18 July 2018Termination of appointment of Angela Susan Cozens as a director on 18 July 2018 (1 page)
18 July 2018Notification of Angela Susan Cozens as a person with significant control on 18 June 2018 (2 pages)
14 July 2018Compulsory strike-off action has been discontinued (1 page)
11 July 2018Registered office address changed from 50 Priory Road Campton Shefford SG17 5PG to C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 11 July 2018 (1 page)
11 July 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
11 July 2018Change of details for Mrs Angela Cozens as a person with significant control on 23 February 2017 (2 pages)
11 July 2018Director's details changed for Angela Cozens on 24 February 2017 (2 pages)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
12 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
12 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
5 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
5 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
12 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
12 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
14 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
14 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
21 November 2015Total exemption full accounts made up to 28 February 2015 (3 pages)
21 November 2015Total exemption full accounts made up to 28 February 2015 (3 pages)
6 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 1
(3 pages)
6 April 2015Director's details changed for Angela Cozens on 1 March 2015 (2 pages)
6 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 1
(3 pages)
6 April 2015Director's details changed for Angela Cozens on 1 March 2015 (2 pages)
6 April 2015Director's details changed for Angela Cozens on 1 March 2015 (2 pages)
17 November 2014Total exemption full accounts made up to 28 February 2014 (4 pages)
17 November 2014Total exemption full accounts made up to 28 February 2014 (4 pages)
2 August 2014Compulsory strike-off action has been discontinued (1 page)
2 August 2014Compulsory strike-off action has been discontinued (1 page)
30 July 2014Annual return made up to 20 February 2014
Statement of capital on 2014-07-30
  • GBP 1
(13 pages)
30 July 2014Annual return made up to 20 February 2014
Statement of capital on 2014-07-30
  • GBP 1
(13 pages)
23 July 2014Registered office address changed from 6 Treetops Hillside Road Whyteleafe London CR3 0BY to 50 Priory Road Campton Shefford SG17 5PG on 23 July 2014 (1 page)
23 July 2014Registered office address changed from 6 Treetops Hillside Road Whyteleafe London CR3 0BY to 50 Priory Road Campton Shefford SG17 5PG on 23 July 2014 (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
22 October 2013Total exemption full accounts made up to 28 February 2013 (4 pages)
22 October 2013Total exemption full accounts made up to 28 February 2013 (4 pages)
26 March 2013Annual return made up to 23 February 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-26
(12 pages)
26 March 2013Annual return made up to 23 February 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-26
(12 pages)
14 November 2012Total exemption full accounts made up to 28 February 2012 (4 pages)
14 November 2012Total exemption full accounts made up to 28 February 2012 (4 pages)
12 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (12 pages)
12 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (12 pages)
10 November 2011Total exemption full accounts made up to 28 February 2011 (4 pages)
10 November 2011Total exemption full accounts made up to 28 February 2011 (4 pages)
10 May 2011Annual return made up to 23 February 2011 with a full list of shareholders (12 pages)
10 May 2011Annual return made up to 23 February 2011 with a full list of shareholders (12 pages)
22 November 2010Total exemption full accounts made up to 28 February 2010 (4 pages)
22 November 2010Total exemption full accounts made up to 28 February 2010 (4 pages)
13 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (11 pages)
13 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (11 pages)
23 February 2009Incorporation (14 pages)
23 February 2009Incorporation (14 pages)