Company NamePhoenix22 Limited
Company StatusDissolved
Company Number07892641
CategoryPrivate Limited Company
Incorporation Date28 December 2011(12 years, 3 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Craig Kieswetter
Date of BirthNovember 1987 (Born 36 years ago)
NationalitySouth African
StatusClosed
Appointed28 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Hill Road
Pinner
Middlesex
HA5 1LB
Secretary NameMr Craig Kieswetter
StatusClosed
Appointed08 July 2013(1 year, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 10 November 2015)
RoleCompany Director
Correspondence AddressThe Old Rectory Thurlbear
Taunton
Somerset
TA3 5BW
Director NameMr Neil Harvey Fairbrother
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Tree Farm House
Cherry Tree Lane Rostherne
Altrincham
Cheshire
WA14 3RZ
Director NameMr Wayne Kieswetter
Date of BirthJanuary 1961 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed28 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressCherry Tree Farm House
Cherry Tree Lane Rostherne
Altrincham
Cheshire
WA14 3RZ
Secretary NameMiss Tracy Gaffey
StatusResigned
Appointed28 December 2011(same day as company formation)
RoleCompany Director
Correspondence AddressCherry Tree Farm House
Cherry Tree Lane Rostherne
Altrincham
Cheshire
WA14 3RZ
Director NameMr Wayne Kieswetter
Date of BirthJanuary 1961 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed26 July 2012(7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address39 Hill Road
Pinner
Middlesex
HA5 1LB

Location

Registered Address39 Hill Road
Pinner
Middlesex
HA5 1LB
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Craig Kieswetter
100.00%
Ordinary

Financials

Year2014
Net Worth£74,131
Cash£74,131

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
2 April 2015Application to strike the company off the register (3 pages)
2 April 2015Application to strike the company off the register (3 pages)
18 February 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
18 February 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
2 December 2014Termination of appointment of Wayne Kieswetter as a director on 31 March 2014 (1 page)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 December 2014Termination of appointment of Wayne Kieswetter as a director on 31 March 2014 (1 page)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
13 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
9 July 2013Registered office address changed from Cherry Tree Farm House Cherry Tree Lane Rostherne Altrincham Cheshire WA14 3RZ England on 9 July 2013 (1 page)
9 July 2013Registered office address changed from Cherry Tree Farm House Cherry Tree Lane Rostherne Altrincham Cheshire WA14 3RZ England on 9 July 2013 (1 page)
9 July 2013Registered office address changed from Cherry Tree Farm House Cherry Tree Lane Rostherne Altrincham Cheshire WA14 3RZ England on 9 July 2013 (1 page)
8 July 2013Appointment of Mr Craig Kieswetter as a secretary (2 pages)
8 July 2013Termination of appointment of Tracy Gaffey as a secretary (1 page)
8 July 2013Termination of appointment of Neil Fairbrother as a director (1 page)
8 July 2013Termination of appointment of Tracy Gaffey as a secretary (1 page)
8 July 2013Termination of appointment of Neil Fairbrother as a director (1 page)
8 July 2013Appointment of Mr Craig Kieswetter as a secretary (2 pages)
2 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 July 2012Appointment of Mr Wayne Kieswetter as a director (2 pages)
26 July 2012Appointment of Mr Wayne Kieswetter as a director (2 pages)
23 July 2012Termination of appointment of Wayne Kieswetter as a director (1 page)
23 July 2012Termination of appointment of Wayne Kieswetter as a director (1 page)
9 July 2012Previous accounting period shortened from 31 December 2012 to 31 March 2012 (1 page)
9 July 2012Previous accounting period shortened from 31 December 2012 to 31 March 2012 (1 page)
28 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
28 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)