PHOENIX SECURITY CONSULTING LTD

3 Fullwoods Mews 3 Fullwoods Mews, London, N1 6BF
StatusDISSOLVED
Company No.03762592
CategoryPrivate Limited Company
Incorporated29 Apr 1999
Age25 years, 22 days
JurisdictionEngland Wales
Dissolution19 Jan 2016
Years8 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

Gazette dissolved compulsory

Date: 19 Jan 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 03 Jul 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 May 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Oct 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 26 Aug 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Oct 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/06; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/04/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/04/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/04/02; full list of members

Documents

View document PDF

Legacy

Date: 03 May 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 03 May 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/04/01; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 29/04/00; full list of members

Documents

View document PDF

Legacy

Date: 26 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 29 Apr 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A M TREE SERVICES (NORTH WEST) LIMITED

LONGLANDS LODGE MOTTRAM ROAD,HYDE,SK14 3BP

Number:08616394
Status:ACTIVE
Category:Private Limited Company

CONTRACT SOLUTIONS GROUP LTD

6 THE MEADOWS,CHESTERFIELD,S42 7JY

Number:10347949
Status:ACTIVE
Category:Private Limited Company

COPERION LIMITED

UNIT 4 ACORN BUSINESS PARK,STOCKPORT,SK4 1AS

Number:01185424
Status:ACTIVE
Category:Private Limited Company

MAUNA LOA ACCOUNTS LIMITED

B2, U20 51 EASTMUIR STREET,GLASGOW,G32 0HS

Number:SC506702
Status:ACTIVE
Category:Private Limited Company

PLAN BG LTD

HAMPSON & CO OAKLAND HOUSE,LEIGH,

Number:07179816
Status:ACTIVE
Category:Private Limited Company

PLANET HAIL TEAM LIMITED

ST MARY'S HOUSE,SALISBURY,SP2 8PU

Number:07590519
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source