Company NamePhoenix Imperial Limited
Company StatusDissolved
Company Number06848155
CategoryPrivate Limited Company
Incorporation Date16 March 2009(15 years, 1 month ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)
Previous NamePhoenix Impex Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Shubhankar Amitava Bose
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Tillingbourne Gardens
Finchley
London
N3 3JJ
Director NameMr Shankar Bose
Date of BirthAugust 1939 (Born 84 years ago)
NationalityIndian
StatusClosed
Appointed15 November 2010(1 year, 8 months after company formation)
Appointment Duration4 years (closed 25 November 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Tillingbourne Gardens
Finchley
London
N3 3JJ
Director NameShankar Bose
Date of BirthAugust 1989 (Born 34 years ago)
NationalityIndian
StatusResigned
Appointed30 December 2010(1 year, 9 months after company formation)
Appointment Duration2 days (resigned 01 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Tillingbourne Gardens
Finchley
London
N3 3JJ

Location

Registered Address33 Tillingbourne Gardens
Finchley
London
N3 3JJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Shubhankar Bose & Shankar Bose
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
30 July 2014Application to strike the company off the register (3 pages)
30 July 2014Application to strike the company off the register (3 pages)
15 July 2014Compulsory strike-off action has been discontinued (1 page)
15 July 2014Compulsory strike-off action has been discontinued (1 page)
13 July 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 100
(4 pages)
13 July 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 100
(4 pages)
13 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 July 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 July 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
14 August 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
14 August 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
8 March 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 March 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
20 July 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
22 July 2011Director's details changed for Shankar Bose on 15 November 2010 (2 pages)
22 July 2011Termination of appointment of Shankar Bose as a director (1 page)
22 July 2011Termination of appointment of Shankar Bose as a director (1 page)
22 July 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
22 July 2011Director's details changed for Shankar Bose on 15 November 2010 (2 pages)
27 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
27 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
10 January 2011Appointment of Shankar Bose as a director (3 pages)
10 January 2011Appointment of Shankar Bose as a director (3 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
22 November 2010Appointment of Shankar Bose as a director (2 pages)
22 November 2010Appointment of Shankar Bose as a director (2 pages)
17 August 2010Compulsory strike-off action has been discontinued (1 page)
17 August 2010Compulsory strike-off action has been discontinued (1 page)
16 August 2010Annual return made up to 16 March 2010 with a full list of shareholders (13 pages)
16 August 2010Annual return made up to 16 March 2010 with a full list of shareholders (13 pages)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
28 April 2010Company name changed phoenix impex LIMITED\certificate issued on 28/04/10
  • RES15 ‐ Change company name resolution on 2010-04-22
(2 pages)
28 April 2010Company name changed phoenix impex LIMITED\certificate issued on 28/04/10
  • RES15 ‐ Change company name resolution on 2010-04-22
(2 pages)
28 April 2010Change of name notice (2 pages)
28 April 2010Change of name notice (2 pages)
16 March 2009Incorporation (18 pages)
16 March 2009Incorporation (18 pages)