Company NamePhoenix Forums Ltd
DirectorMandana White
Company StatusLiquidation
Company Number07612501
CategoryPrivate Limited Company
Incorporation Date21 April 2011(13 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMrs Mandana White
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2011(same day as company formation)
RoleB2b Conferences
Country of ResidenceEngland
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS

Contact

Websitephoenix-forums.com
Email address[email protected]
Telephone020 83498000
Telephone regionLondon

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£165,055
Cash£256,369
Current Liabilities£100,270

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 February 2020 (4 years, 2 months ago)
Next Return Due7 April 2021 (overdue)

Charges

20 May 2019Delivered on: 21 May 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

22 December 2020Statement of affairs (9 pages)
11 December 2020Appointment of a voluntary liquidator (4 pages)
11 December 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-30
(1 page)
9 December 2020Registered office address changed from C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 9 December 2020 (2 pages)
3 August 2020Director's details changed for Mrs Mandana White on 3 August 2020 (2 pages)
3 August 2020Change of details for Mrs Mandana White as a person with significant control on 3 August 2020 (2 pages)
27 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 October 2019Director's details changed for Mrs Mandana White on 23 September 2019 (2 pages)
25 October 2019Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 25 October 2019 (1 page)
25 October 2019Change of details for Mrs Mandana White as a person with significant control on 23 September 2019 (2 pages)
21 May 2019Registration of charge 076125010001, created on 20 May 2019 (23 pages)
28 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
24 July 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
1 March 2018Change of details for Mrs Mandana White as a person with significant control on 24 February 2018 (2 pages)
1 March 2018Cessation of Klaus White as a person with significant control on 24 February 2018 (1 page)
1 March 2018Confirmation statement made on 24 February 2018 with updates (5 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 10,000
(3 pages)
3 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 10,000
(3 pages)
13 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10,000
(3 pages)
5 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10,000
(3 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 10,000
(3 pages)
30 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 10,000
(3 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
30 April 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
30 April 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
24 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
5 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
8 May 2012Director's details changed for Mrs Mandana White on 8 May 2012 (2 pages)
8 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
8 May 2012Director's details changed for Mrs Mandana White on 8 May 2012 (2 pages)
8 May 2012Director's details changed for Mrs Mandana White on 8 May 2012 (2 pages)
8 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
3 November 2011Registered office address changed from 34 Kitchener Road London N2 8AS United Kingdom on 3 November 2011 (2 pages)
3 November 2011Registered office address changed from 34 Kitchener Road London N2 8AS United Kingdom on 3 November 2011 (2 pages)
3 November 2011Registered office address changed from 34 Kitchener Road London N2 8AS United Kingdom on 3 November 2011 (2 pages)
21 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)