Company NamePhoenix Reel Ltd
Company StatusDissolved
Company Number08659237
CategoryPrivate Limited Company
Incorporation Date21 August 2013(10 years, 8 months ago)
Dissolution Date26 April 2016 (8 years ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Edwin Gordon Ince
Date of BirthApril 1987 (Born 37 years ago)
NationalityEnglish
StatusClosed
Appointed21 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Boardman Avenue
London
E4 7QB
Director NameMr Curtis Samuel McMullan
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Goodman Crescent
London
SW2 4NS
Director NameMr Adam Franklin Green
Date of BirthMay 1992 (Born 32 years ago)
NationalityEnglish
StatusClosed
Appointed15 August 2014(11 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (closed 26 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Willows Islington Road
Tilney All Saints
King's Lynn
Norfolk
PE34 4RX
Director NameMr Shane Read
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityEnglish
StatusResigned
Appointed21 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Gaultree Square
Emneth
Wisbech
Cambridgeshire
PE14 8DD

Location

Registered Address15 Boardman Avenue
London
E4 7QB
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Shareholders

150 at £0.3Curtis Mcmullan
50.00%
Ordinary
150 at £0.3Edwin Ince
50.00%
Ordinary
-OTHER
0.01%
-

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016Application to strike the company off the register (3 pages)
2 February 2016Application to strike the company off the register (3 pages)
2 September 2015Director's details changed for Mr Curtis Samuel Mcmullan on 28 August 2015 (2 pages)
2 September 2015Director's details changed for Mr Curtis Samuel Mcmullan on 28 August 2015 (2 pages)
2 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 99.9999
(5 pages)
2 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 99.9999
(5 pages)
9 June 2015Registered office address changed from 4 Gaultree Square Emneth Wisbech Cambridgeshire PE14 8DD to 15 Boardman Avenue London E4 7QB on 9 June 2015 (1 page)
9 June 2015Registered office address changed from 4 Gaultree Square Emneth Wisbech Cambridgeshire PE14 8DD to 15 Boardman Avenue London E4 7QB on 9 June 2015 (1 page)
9 June 2015Termination of appointment of Shane Read as a director on 9 June 2015 (1 page)
9 June 2015Termination of appointment of Shane Read as a director on 9 June 2015 (1 page)
9 June 2015Registered office address changed from 4 Gaultree Square Emneth Wisbech Cambridgeshire PE14 8DD to 15 Boardman Avenue London E4 7QB on 9 June 2015 (1 page)
9 June 2015Termination of appointment of Shane Read as a director on 9 June 2015 (1 page)
23 March 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
23 March 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 99.9999
(5 pages)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 99.9999
(5 pages)
15 August 2014Appointment of Mr Adam Franklin Green as a director on 15 August 2014 (2 pages)
15 August 2014Appointment of Mr Adam Franklin Green as a director on 15 August 2014 (2 pages)
15 July 2014Registered office address changed from 16a Station Road Manea March Cambridgeshire PE15 0JL England to 4 Gaultree Square Emneth Wisbech Cambridgeshire PE14 8DD on 15 July 2014 (1 page)
15 July 2014Registered office address changed from 16a Station Road Manea March Cambridgeshire PE15 0JL England to 4 Gaultree Square Emneth Wisbech Cambridgeshire PE14 8DD on 15 July 2014 (1 page)
21 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)