Company NamePhoenix Coin Limited
Company StatusDissolved
Company Number07173807
CategoryPrivate Limited Company
Incorporation Date2 March 2010(14 years, 1 month ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)
Previous NameTrading Logic Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Director

Director NameMr Adam Ferdinandi
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Chigwell Road
London
E18 1LR

Location

Registered Address5 Chigwell Road
London
E18 1LR
RegionLondon
ConstituencyIlford North
CountyGreater London
WardRoding
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£6,129
Cash£5,487
Current Liabilities£34,338

Accounts

Latest Accounts12 February 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End12 February

Charges

10 March 2013Delivered on: 21 March 2013
Persons entitled: Mrs Linda Ferdinandi

Classification: Debenture
Secured details: £70,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

22 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2018First Gazette notice for voluntary strike-off (1 page)
27 February 2018Application to strike the company off the register (3 pages)
13 February 2018Total exemption full accounts made up to 12 February 2018 (5 pages)
13 February 2018Previous accounting period shortened from 31 March 2018 to 12 February 2018 (1 page)
5 February 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
7 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
16 February 2017Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
16 February 2017Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
16 February 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
16 February 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
16 February 2017Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
16 February 2017Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
21 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 March 2015Annual return made up to 2 March 2015
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
4 March 2015Annual return made up to 2 March 2015
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
4 March 2015Annual return made up to 2 March 2015
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
31 December 2014Micro company accounts made up to 31 March 2014 (6 pages)
31 December 2014Micro company accounts made up to 31 March 2014 (6 pages)
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 May 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 August 2011Company name changed trading logic LIMITED\certificate issued on 12/08/11
  • RES15 ‐ Change company name resolution on 2011-08-11
  • NM01 ‐ Change of name by resolution
(3 pages)
12 August 2011Company name changed trading logic LIMITED\certificate issued on 12/08/11
  • RES15 ‐ Change company name resolution on 2011-08-11
  • NM01 ‐ Change of name by resolution
(3 pages)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
5 August 2011Director's details changed for Mr Adam Ferdinandi on 5 August 2011 (2 pages)
5 August 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
5 August 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
5 August 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
5 August 2011Director's details changed for Mr Adam Ferdinandi on 5 August 2011 (2 pages)
5 August 2011Director's details changed for Mr Adam Ferdinandi on 5 August 2011 (2 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
12 October 2010Registered office address changed from 20 Station Parade Cockfosters Road Cockfosters Herts EN4 0DW United Kingdom on 12 October 2010 (1 page)
12 October 2010Registered office address changed from 20 Station Parade Cockfosters Road Cockfosters Herts EN4 0DW United Kingdom on 12 October 2010 (1 page)
2 March 2010Incorporation (23 pages)
2 March 2010Incorporation (23 pages)