London
EC2A 4NE
Director Name | Mrs Nelli Mackenzie |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86-90 Paul Street London EC2A 4NE |
Website | www.phoenix-prime.com |
---|
Registered Address | 86-90 Paul Street London EC2A 4NE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
1 at £1 | Nelli Mackenzie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £269,772 |
Cash | £271,460 |
Current Liabilities | £231,767 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 27 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 12 March 2024 (overdue) |
10 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
7 June 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
16 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2022 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
31 August 2022 | Previous accounting period extended from 28 March 2022 to 31 August 2022 (1 page) |
21 April 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
28 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
10 August 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
4 August 2021 | Director's details changed for Mrs Nelli Mackenzie on 4 August 2021 (2 pages) |
4 August 2021 | Director's details changed for Mr Tareq Abdulrazzaq Abdulqader Jawhar Alkandari on 3 August 2021 (2 pages) |
27 April 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
29 March 2021 | Current accounting period shortened from 29 March 2020 to 28 March 2020 (1 page) |
18 November 2020 | Registered office address changed from 11 Grosvenor Place London SW1X 7HH to 86-90 Paul Street London EC2A 4NE on 18 November 2020 (1 page) |
19 October 2020 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
11 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
26 June 2019 | Accounts for a small company made up to 31 March 2018 (10 pages) |
21 March 2019 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
5 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
21 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
27 February 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
3 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
7 July 2016 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 11 Grosvenor Place London SW1X 7HH on 7 July 2016 (2 pages) |
7 July 2016 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 11 Grosvenor Place London SW1X 7HH on 7 July 2016 (2 pages) |
8 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
19 August 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
19 August 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
9 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 October 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
23 October 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
9 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
3 April 2013 | Director's details changed for Mr Tareq Abdulrazzaq Abdulqader Jawhar Alkandari on 27 February 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Tareq Abdulrazzaq Abdulqader Jawhar Alkandari on 27 February 2013 (2 pages) |
27 February 2013 | Incorporation (22 pages) |
27 February 2013 | Incorporation (22 pages) |