Dunmow
CM6 1DJ
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Website | phoenixdynamics.com |
---|
Registered Address | 8 Blackstock Mews Islington London N4 2BT |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
85 at £1 | Lynda Killby 84.16% Ordinary |
---|---|
15 at £1 | Michael Bull 14.85% Ordinary |
1 at £1 | Kevin Raymond Walter 0.99% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £71,788 |
Cash | £319,621 |
Current Liabilities | £411,955 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
13 December 2011 | Delivered on: 15 December 2011 Persons entitled: Hodgson Automotive Limited Classification: Debenture Secured details: £250,000 due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets including goodwill, book debts, uncalled capital, equipment. See image for full details. Outstanding |
---|
22 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
---|---|
14 December 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
26 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
20 February 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
26 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
5 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
2 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
2 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
9 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
20 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
12 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
8 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
14 January 2013 | Resolutions
|
14 January 2013 | Resolutions
|
15 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Statement of capital following an allotment of shares on 13 December 2011
|
20 January 2012 | Statement of capital following an allotment of shares on 13 December 2011
|
19 December 2011 | Statement of capital following an allotment of shares on 13 December 2011
|
19 December 2011 | Resolutions
|
19 December 2011 | Statement of capital following an allotment of shares on 13 December 2011
|
19 December 2011 | Resolutions
|
15 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
17 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 November 2011 | Statement of capital following an allotment of shares on 22 February 2010
|
1 November 2011 | Statement of capital following an allotment of shares on 22 February 2010
|
3 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (3 pages) |
18 March 2010 | Current accounting period extended from 28 February 2011 to 30 June 2011 (1 page) |
18 March 2010 | Appointment of Michael Kenneth Bull as a director (3 pages) |
18 March 2010 | Current accounting period extended from 28 February 2011 to 30 June 2011 (1 page) |
18 March 2010 | Statement of capital following an allotment of shares on 22 February 2010
|
18 March 2010 | Appointment of Michael Kenneth Bull as a director (3 pages) |
18 March 2010 | Statement of capital following an allotment of shares on 22 February 2010
|
23 February 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 23 February 2010 (1 page) |
23 February 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
23 February 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 23 February 2010 (1 page) |
23 February 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
22 February 2010 | Incorporation
|
22 February 2010 | Incorporation
|
22 February 2010 | Incorporation
|