Company NamePhoenix Stoves Limited
Company StatusDissolved
Company Number08001127
CategoryPrivate Limited Company
Incorporation Date22 March 2012(12 years, 1 month ago)
Dissolution Date16 December 2016 (7 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Director

Director NameMr George Osborne
Date of BirthJune 1930 (Born 93 years ago)
NationalityEnglish
StatusClosed
Appointed22 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Kingston Road
London
SW19 1LA

Location

Registered Address46 Vivian Avenue
Hendon Central
London
NW4 3XP
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Financials

Year2013
Net Worth-£18,887
Cash£6,886
Current Liabilities£42,403

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 December 2016Final Gazette dissolved following liquidation (1 page)
16 December 2016Final Gazette dissolved following liquidation (1 page)
16 September 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
16 September 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
10 May 2016Liquidators' statement of receipts and payments to 3 March 2016 (11 pages)
10 May 2016Liquidators statement of receipts and payments to 3 March 2016 (11 pages)
10 May 2016Liquidators' statement of receipts and payments to 3 March 2016 (11 pages)
13 March 2015Registered office address changed from 77 High Street East Grinstead RH19 3DD to 46 Vivian Avenue Hendon Central London NW4 3XP on 13 March 2015 (2 pages)
13 March 2015Registered office address changed from 77 High Street East Grinstead RH19 3DD to 46 Vivian Avenue Hendon Central London NW4 3XP on 13 March 2015 (2 pages)
12 March 2015Appointment of a voluntary liquidator (1 page)
12 March 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-04
(1 page)
12 March 2015Statement of affairs with form 4.19 (4 pages)
12 March 2015Appointment of a voluntary liquidator (1 page)
12 March 2015Statement of affairs with form 4.19 (4 pages)
25 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(3 pages)
25 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 July 2013Registered office address changed from 84 Kingston Road London SW19 1LA England on 15 July 2013 (1 page)
15 July 2013Registered office address changed from 84 Kingston Road London SW19 1LA England on 15 July 2013 (1 page)
16 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
22 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)