Company NamePhoenix International Network Limited
Company StatusDissolved
Company Number07032884
CategoryPrivate Limited Company
Incorporation Date29 September 2009(14 years, 6 months ago)
Dissolution Date26 May 2015 (8 years, 10 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 John Davis
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(8 months after company formation)
Appointment Duration4 years, 12 months (closed 26 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkwood House Park Road
Stoke Poges
Slough
SL2 4PE
Director NameMr David Ian Bosley
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Kennedy Crescent
Cholsey
Wallingford
Oxfordshire
OX10 9QZ
Director NameMr Michael John Conroy
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Mill Street
East Malling
West Malling
Kent
ME19 6DA
Secretary NameATC Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 2009(same day as company formation)
Correspondence Address27 Mill Street
East Malling West Malling
Kent
ME19 6DA

Location

Registered Address5th Floor
52-54 Gracechurch Street
London
England And Wales
EC3V 0EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Shareholders

100 at £1Atc Nominees (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£103,708
Current Liabilities£66,060

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
3 October 2014Termination of appointment of Atc Corporate Secretaries Limited as a secretary on 25 September 2013 (1 page)
3 October 2014Termination of appointment of Atc Corporate Secretaries Limited as a secretary on 25 September 2013 (1 page)
21 June 2014Compulsory strike-off action has been suspended (1 page)
21 June 2014Compulsory strike-off action has been suspended (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
30 October 2013Compulsory strike-off action has been suspended (1 page)
30 October 2013Compulsory strike-off action has been suspended (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
19 March 2013Registered office address changed from 7th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 19 March 2013 (1 page)
19 March 2013Registered office address changed from 7th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 19 March 2013 (1 page)
23 February 2013Compulsory strike-off action has been suspended (1 page)
23 February 2013Compulsory strike-off action has been suspended (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
8 February 2012Termination of appointment of Michael John Conroy as a director on 8 February 2012 (1 page)
8 February 2012Termination of appointment of Michael John Conroy as a director on 8 February 2012 (1 page)
8 February 2012Termination of appointment of Michael John Conroy as a director on 8 February 2012 (1 page)
13 December 2011Annual return made up to 29 September 2011 with a full list of shareholders
Statement of capital on 2011-12-13
  • GBP 100
(5 pages)
13 December 2011Annual return made up to 29 September 2011 with a full list of shareholders
Statement of capital on 2011-12-13
  • GBP 100
(5 pages)
23 September 2011Termination of appointment of David Ian Bosley as a director on 22 July 2011 (1 page)
23 September 2011Termination of appointment of David Ian Bosley as a director on 22 July 2011 (1 page)
29 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 June 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
10 June 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
9 November 2010Director's details changed for David Ian Bosley on 29 September 2009 (2 pages)
9 November 2010Director's details changed for David Ian Bosley on 29 September 2009 (2 pages)
19 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
19 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
5 October 2010Appointment of John Davis as a director (2 pages)
5 October 2010Appointment of John Davis as a director (2 pages)
3 September 2010Appointment of David Ian Bosley as a director (1 page)
3 September 2010Appointment of David Ian Bosley as a director (1 page)
29 September 2009Incorporation (13 pages)
29 September 2009Incorporation (13 pages)