Company NamePhoenixform Limited
Company StatusDissolved
Company Number08571343
CategoryPrivate Limited Company
Incorporation Date17 June 2013(10 years, 10 months ago)
Dissolution Date20 July 2016 (7 years, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr John George Black
Date of BirthOctober 1979 (Born 44 years ago)
NationalityEnglish
StatusClosed
Appointed01 April 2015(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 20 July 2016)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressRound Oak White Hart Lane
Wood Street Village
Guildford
Surrey
GU3 3EA
Director NameMr John George Black
Date of BirthOctober 1979 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed17 June 2013(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressRound Oak White Hart Lane
Wood Street Village
Guildford
Surrey
GU3 3EA
Director NameMr Tom Petter
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityEnglish
StatusResigned
Appointed17 June 2013(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address29 Martin Close
Oakridge
Basingstoke
Hants
RG21 5JZ
Director NameMr Ashok Kumar Bhardwaj
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMrs Rosemary Nippress
Date of BirthJuly 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed18 December 2013(6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address61 Hayes End Drive
Hayes End
Hayes
Middlesex
UB4 8HD

Location

Registered Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 July 2016Final Gazette dissolved following liquidation (1 page)
20 July 2016Final Gazette dissolved following liquidation (1 page)
20 April 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
20 April 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
8 October 2015Registered office address changed from C/O C/O Gemjade Limited 61 Hayes End Drive Hayes End Hayes Middlesex UB4 8HD to C/O Bhardwaj Limited 47/49 Green Lane Northwood Middlesex HA6 3AE on 8 October 2015 (1 page)
8 October 2015Registered office address changed from C/O C/O Gemjade Limited 61 Hayes End Drive Hayes End Hayes Middlesex UB4 8HD to C/O Bhardwaj Limited 47/49 Green Lane Northwood Middlesex HA6 3AE on 8 October 2015 (1 page)
8 October 2015Registered office address changed from C/O C/O Gemjade Limited 61 Hayes End Drive Hayes End Hayes Middlesex UB4 8HD to C/O Bhardwaj Limited 47/49 Green Lane Northwood Middlesex HA6 3AE on 8 October 2015 (1 page)
6 October 2015Statement of affairs with form 4.19 (5 pages)
6 October 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-24
(1 page)
6 October 2015Appointment of a voluntary liquidator (1 page)
6 October 2015Statement of affairs with form 4.19 (5 pages)
6 October 2015Appointment of a voluntary liquidator (1 page)
29 April 2015Termination of appointment of Rosemary Nippress as a director on 1 April 2015 (1 page)
29 April 2015Termination of appointment of Rosemary Nippress as a director on 1 April 2015 (1 page)
29 April 2015Termination of appointment of Rosemary Nippress as a director on 1 April 2015 (1 page)
28 April 2015Appointment of Mr John George Black as a director on 1 April 2015 (2 pages)
28 April 2015Appointment of Mr John George Black as a director on 1 April 2015 (2 pages)
28 April 2015Appointment of Mr John George Black as a director on 1 April 2015 (2 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(3 pages)
2 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(3 pages)
18 December 2013Appointment of Mrs Rosemary Nippress as a director (2 pages)
18 December 2013Termination of appointment of John Black as a director (1 page)
18 December 2013Termination of appointment of John Black as a director (1 page)
18 December 2013Appointment of Mrs Rosemary Nippress as a director (2 pages)
18 December 2013Termination of appointment of Tom Petter as a director (1 page)
18 December 2013Termination of appointment of Tom Petter as a director (1 page)
27 August 2013Appointment of Mr John George Black as a director (2 pages)
27 August 2013Appointment of Mr John George Black as a director (2 pages)
27 August 2013Registered office address changed from 47-49 Green Lane Northwood, Middlesex, HA6 3AE United Kingdom on 27 August 2013 (1 page)
27 August 2013Appointment of Mr Tom Petter as a director (2 pages)
27 August 2013Registered office address changed from 47-49 Green Lane Northwood, Middlesex, HA6 3AE United Kingdom on 27 August 2013 (1 page)
27 August 2013Appointment of Mr Tom Petter as a director (2 pages)
22 August 2013Termination of appointment of Ashok Bhardwaj as a director (1 page)
22 August 2013Termination of appointment of Ashok Bhardwaj as a director (1 page)
17 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
17 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)