Company NamePhoenix UK Distribution Limited
Company StatusDissolved
Company Number07609287
CategoryPrivate Limited Company
Incorporation Date19 April 2011(13 years ago)
Dissolution Date15 August 2023 (8 months, 1 week ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Reza Javaheri-Farsi
Date of BirthApril 1986 (Born 38 years ago)
NationalityAmerican
StatusClosed
Appointed20 April 2012(1 year after company formation)
Appointment Duration11 years, 3 months (closed 15 August 2023)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address2152 E. Cedar Street
Tempe
Az 85281
United States
Director NameMehdi Farsi
Date of BirthNovember 1984 (Born 39 years ago)
NationalityAmerican
StatusClosed
Appointed23 April 2012(1 year after company formation)
Appointment Duration11 years, 3 months (closed 15 August 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2152 E. Cedar Street
Tempe
Az 85281
United States
Director NameMr Homayoon Farsi
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2152 E. Cedar Street
Tempe
Az 85281
United States
Director NameMr Eric Ferguson
Date of BirthApril 1985 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2152 E. Cedar Street
Tempe
Az 85281
United States
Director NameReza Farsi
Date of BirthApril 1986 (Born 38 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 2012(1 year after company formation)
Appointment Duration1 day (resigned 25 April 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2167 E.Cedar Street
Suite # 4
Tempe
Arizona
85281
Director NameREZA Farsi (Corporation)
StatusResigned
Appointed01 May 2011(1 week, 5 days after company formation)
Appointment Duration1 year, 8 months (resigned 11 January 2013)
Correspondence Address2167 E. Cedar Street
Tempe
Az
85281
Director NameHeidi Risser (Corporation)
StatusResigned
Appointed01 May 2011(1 week, 5 days after company formation)
Appointment Duration3 years, 6 months (resigned 27 October 2014)
Correspondence Address2167 E. Cedar Street
Suite # 4
Tempe
Az
85281
Secretary NameDGC Nominee Secretaries Ltd (Corporation)
StatusResigned
Appointed10 April 2012(11 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 01 September 2020)
Correspondence AddressUnit 2.23 Morley House 314-322
Regent Street
London
W1B 3BD

Contact

Telephone020 73516543
Telephone regionLondon

Location

Registered Address50 Seymour Street
London
W1H 7JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£108,749
Cash£14,000
Current Liabilities£223,079

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

8 October 2020Termination of appointment of Dgc Nominee Secretaries Ltd as a secretary on 1 September 2020 (1 page)
16 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
19 August 2020Registered office address changed from 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP England to 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA on 19 August 2020 (1 page)
28 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
16 April 2020Termination of appointment of Eric Ferguson as a director on 30 September 2019 (1 page)
29 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
2 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
3 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
2 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
28 July 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
28 July 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
22 June 2017Termination of appointment of Homayoon Farsi as a director on 1 June 2017 (1 page)
22 June 2017Termination of appointment of Homayoon Farsi as a director on 1 June 2017 (1 page)
19 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
22 December 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
22 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
22 December 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
1 November 2016Registered office address changed from Unit 2.23 Morley House 314-322 Regent Street London W1B 3BD to 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 1 November 2016 (1 page)
1 November 2016Registered office address changed from Unit 2.23 Morley House 314-322 Regent Street London W1B 3BD to 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 1 November 2016 (1 page)
24 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(7 pages)
24 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(7 pages)
3 March 2016Director's details changed for Mr. Reza Javaheri-Farsi on 1 March 2016 (2 pages)
3 March 2016Director's details changed for Mr Eric Ferguson on 1 March 2016 (2 pages)
3 March 2016Director's details changed for Mr Homayoon Farsi on 1 March 2016 (2 pages)
3 March 2016Director's details changed for Mr Eric Ferguson on 1 March 2016 (2 pages)
3 March 2016Director's details changed for Mr. Reza Javaheri-Farsi on 1 March 2016 (2 pages)
3 March 2016Director's details changed for Mr Homayoon Farsi on 1 March 2016 (2 pages)
3 March 2016Director's details changed for Mehdi Farsi on 1 March 2016 (2 pages)
3 March 2016Director's details changed for Mehdi Farsi on 1 March 2016 (2 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
2 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(7 pages)
2 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(7 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 October 2014Termination of appointment of Heidi Risser as a director on 27 October 2014 (1 page)
30 October 2014Termination of appointment of Heidi Risser as a director on 27 October 2014 (1 page)
9 May 2014Secretary's details changed for Dgc Nominee Secretaries Ltd on 22 August 2013 (1 page)
9 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
(8 pages)
9 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
(8 pages)
9 May 2014Secretary's details changed for Dgc Nominee Secretaries Ltd on 22 August 2013 (1 page)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
22 August 2013Registered office address changed from C/O Finance & Fiscal Affairs / Attn: Patrice Hugon 202 Harbour Yard Chelsea Harbour London SW10 0XD England on 22 August 2013 (1 page)
22 August 2013Registered office address changed from C/O Finance & Fiscal Affairs / Attn: Patrice Hugon 202 Harbour Yard Chelsea Harbour London SW10 0XD England on 22 August 2013 (1 page)
20 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (8 pages)
20 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (8 pages)
14 January 2013Director's details changed for Mr. Reza Javaheri-Farsi on 11 January 2013 (2 pages)
14 January 2013Director's details changed for Mr. Reza Javaheri-Farsi on 11 January 2013 (2 pages)
11 January 2013Termination of appointment of Reza Farsi as a director (1 page)
11 January 2013Appointment of Mr. Reza Javaheri-Farsi as a director (2 pages)
11 January 2013Appointment of Mr. Reza Javaheri-Farsi as a director (2 pages)
11 January 2013Termination of appointment of Reza Farsi as a director (1 page)
4 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 May 2012Termination of appointment of Reza Farsi as a director (1 page)
14 May 2012Termination of appointment of Reza Farsi as a director (1 page)
25 April 2012Appointment of Reza Farsi as a director (2 pages)
25 April 2012Appointment of Reza Farsi as a director (2 pages)
24 April 2012Appointment of Mehdi Farsi as a director (2 pages)
24 April 2012Director's details changed for Mr Homayoon Farsi on 23 April 2012 (2 pages)
24 April 2012Appointment of Mehdi Farsi as a director (2 pages)
24 April 2012Director's details changed for Mr Homayoon Farsi on 23 April 2012 (2 pages)
24 April 2012Director's details changed for Mr Eric Ferguson on 23 April 2012 (2 pages)
24 April 2012Director's details changed for Mr Eric Ferguson on 23 April 2012 (2 pages)
23 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
23 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
19 April 2012Secretary's details changed for Dgc Nominee Secretaries Ltd on 19 April 2012 (1 page)
19 April 2012Appointment of Dgc Nominee Secretaries Ltd as a secretary (2 pages)
19 April 2012Secretary's details changed for Dgc Nominee Secretaries Ltd on 19 April 2012 (1 page)
19 April 2012Appointment of Dgc Nominee Secretaries Ltd as a secretary (2 pages)
19 April 2012Appointment of Dgc Nominee Secretaries Ltd as a secretary (2 pages)
19 April 2012Appointment of Dgc Nominee Secretaries Ltd as a secretary (2 pages)
15 November 2011Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY England on 15 November 2011 (1 page)
15 November 2011Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY England on 15 November 2011 (1 page)
15 June 2011Appointment of Heidi Risser as a director (2 pages)
15 June 2011Appointment of Heidi Risser as a director (2 pages)
15 June 2011Appointment of Reza Farsi as a director (2 pages)
15 June 2011Appointment of Reza Farsi as a director (2 pages)
19 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)
19 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(45 pages)
19 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)