PHOENIX SECURITY CONSULTING LTD
Status | DISSOLVED |
Company No. | 03762592 |
Category | Private Limited Company |
Incorporated | 29 Apr 1999 |
Age | 25 years, 22 days |
Jurisdiction | England Wales |
Dissolution | 19 Jan 2016 |
Years | 8 years, 4 months, 2 days |
SUMMARY
PHOENIX SECURITY CONSULTING LTD is an dissolved private limited company with number 03762592. It was incorporated 25 years, 22 days ago, on 29 April 1999 and it was dissolved 8 years, 4 months, 2 days ago, on 19 January 2016. The company address is 3 Fullwoods Mews 3 Fullwoods Mews, London, N1 6BF.
Company Fillings
Dissolved compulsory strike off suspended
Date: 03 Jul 2015
Category: Dissolution
Type: DISS16(SOAS)
Documents
Dissolved compulsory strike off suspended
Date: 16 Oct 2014
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2013
Action Date: 29 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-29
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2012
Action Date: 29 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-29
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2011
Action Date: 29 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-29
Documents
Change person director company with change date
Date: 17 Jun 2011
Action Date: 14 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-14
Officer name: Mr Stephen William Ford
Documents
Change corporate secretary company with change date
Date: 17 Jun 2011
Action Date: 14 May 2011
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Imagine Business Cosec Ltd
Change date: 2011-05-14
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2010
Action Date: 29 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-29
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 29 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-29
Officer name: Mr Stephen William Ford
Documents
Change corporate secretary company with change date
Date: 16 Jun 2010
Action Date: 29 Apr 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Imagine Business Cosec Ltd
Change date: 2010-04-29
Documents
Change corporate secretary company with change date
Date: 16 Jun 2010
Action Date: 29 Apr 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Imagine Business Cosec Ltd
Change date: 2010-04-29
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 29 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen William Ford
Change date: 2010-04-29
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 03 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 19 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 11 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 04 Oct 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 16 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/06; full list of members
Documents
Legacy
Date: 16 May 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 20 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 14 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Jul 2004
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 04 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 03 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/02; full list of members
Documents
Legacy
Date: 03 May 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 03 May 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 29 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/01; full list of members
Documents
Legacy
Date: 29 May 2001
Category: Address
Type: 287
Description: Registered office changed on 29/05/01 from: 3 fullwoods mews off bevenden street, london N1 6BH
Documents
Accounts with accounts type full
Date: 23 Oct 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 03 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/00; full list of members
Documents
Legacy
Date: 26 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
A M TREE SERVICES (NORTH WEST) LIMITED
LONGLANDS LODGE MOTTRAM ROAD,HYDE,SK14 3BP
Number: | 08616394 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 THE MEADOWS,CHESTERFIELD,S42 7JY
Number: | 10347949 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 ACORN BUSINESS PARK,STOCKPORT,SK4 1AS
Number: | 01185424 |
Status: | ACTIVE |
Category: | Private Limited Company |
B2, U20 51 EASTMUIR STREET,GLASGOW,G32 0HS
Number: | SC506702 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMPSON & CO OAKLAND HOUSE,LEIGH,
Number: | 07179816 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST MARY'S HOUSE,SALISBURY,SP2 8PU
Number: | 07590519 |
Status: | ACTIVE |
Category: | Private Limited Company |