London
EC2A 2BU
Director Name | Mr Robert Gordon Whiting |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Director Name | Mr Nicholas Clark |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
100 at £1 | Phoenix Trading (London) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,553 |
Cash | £55,900 |
Current Liabilities | £94,067 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2018 | Application to strike the company off the register (3 pages) |
6 October 2018 | Director's details changed for Mr Robert Gordon Whiting on 1 October 2018 (2 pages) |
6 October 2018 | Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to 62 Wilson Street London EC2A 2BU on 6 October 2018 (1 page) |
6 October 2018 | Change of details for Phoenix Trading (London) Ltd as a person with significant control on 1 October 2018 (2 pages) |
6 October 2018 | Director's details changed for Mr Mark Donald Cornwell on 1 October 2018 (2 pages) |
16 August 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
21 May 2018 | Confirmation statement made on 20 May 2018 with updates (4 pages) |
8 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
8 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
22 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
27 April 2016 | Termination of appointment of Nicholas Clark as a director on 1 April 2016 (1 page) |
27 April 2016 | Termination of appointment of Nicholas Clark as a director on 1 April 2016 (1 page) |
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 June 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
26 June 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
27 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
20 May 2014 | Incorporation Statement of capital on 2014-05-20
|
20 May 2014 | Incorporation Statement of capital on 2014-05-20
|
20 May 2014 | Incorporation Statement of capital on 2014-05-20
|