310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Director Name | Mr Russell Alexander Kahn |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 February 2010(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Secretary Name | Siobhan Fiona Clifford |
---|---|
Status | Resigned |
Appointed | 10 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2010(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2017 | Application to strike the company off the register (3 pages) |
6 February 2017 | Application to strike the company off the register (3 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
19 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
15 July 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
15 July 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
19 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
24 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
15 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2014 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
12 March 2014 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
18 June 2012 | Director's details changed for Mr Russell Alexander Khan on 18 June 2012 (2 pages) |
18 June 2012 | Director's details changed for Mr Russell Alexander Khan on 18 June 2012 (2 pages) |
26 April 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Statement of capital following an allotment of shares on 10 February 2010
|
27 March 2012 | Statement of capital following an allotment of shares on 10 February 2010
|
27 March 2012 | Appointment of Ms Siobhan Fiona Clifford as a director (2 pages) |
27 March 2012 | Appointment of Ms Siobhan Fiona Clifford as a director (2 pages) |
2 March 2012 | Change of name notice (2 pages) |
2 March 2012 | Company name changed red phoenix LIMITED\certificate issued on 02/03/12
|
2 March 2012 | Company name changed red phoenix LIMITED\certificate issued on 02/03/12
|
2 March 2012 | Change of name notice (2 pages) |
21 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
21 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
22 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
22 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
6 April 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Termination of appointment of Siobhan Clifford as a secretary (1 page) |
6 April 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Termination of appointment of Siobhan Clifford as a secretary (1 page) |
16 March 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
16 March 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
6 March 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 6 March 2010 (1 page) |
6 March 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 6 March 2010 (1 page) |
6 March 2010 | Termination of appointment of John Cowdry as a director (1 page) |
6 March 2010 | Termination of appointment of John Cowdry as a director (1 page) |
6 March 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 6 March 2010 (1 page) |
5 March 2010 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
5 March 2010 | Appointment of Mr Russell Alexander Khan as a director (2 pages) |
5 March 2010 | Appointment of Mr Russell Alexander Khan as a director (2 pages) |
5 March 2010 | Appointment of Siobhan Fiona Clifford as a secretary (1 page) |
5 March 2010 | Appointment of Siobhan Fiona Clifford as a secretary (1 page) |
5 March 2010 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
10 February 2010 | Incorporation (34 pages) |
10 February 2010 | Incorporation (34 pages) |