PHOENIX PR (UK) LIMITED

Flat 2 25 Ennismore Gardens, London, SW7 1AB, United Kingdom
StatusDISSOLVED
Company No.04846742
CategoryPrivate Limited Company
Incorporated28 Jul 2003
Age20 years, 9 months, 26 days
JurisdictionEngland Wales
Dissolution10 Aug 2013
Years10 years, 9 months, 13 days

SUMMARY

PHOENIX PR (UK) LIMITED is an dissolved private limited company with number 04846742. It was incorporated 20 years, 9 months, 26 days ago, on 28 July 2003 and it was dissolved 10 years, 9 months, 13 days ago, on 10 August 2013. The company address is Flat 2 25 Ennismore Gardens, London, SW7 1AB, United Kingdom.



Company Fillings

Gazette dissolved liquidation

Date: 10 Aug 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 10 May 2013

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 24 Nov 2011

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Gazette notice voluntary

Date: 18 Oct 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 27 Jan 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jan 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Sep 2010

Action Date: 23 Sep 2010

Category: Address

Type: AD01

Old address: Unit 6 the Mead Business Centre Mead Lane Hertford SG13 7BJ

Change date: 2010-09-23

Documents

View document PDF

Termination secretary company with name

Date: 23 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: A.C. Secretaries Limited

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 21 Apr 2010

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Mar 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jan 2010

Action Date: 15 Jan 2010

Category: Address

Type: AD01

Old address: 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB

Change date: 2010-01-15

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2008

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/07; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 02 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/04; full list of members

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 27 Jul 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed intelligent cosmetics LIMITED\certificate issued on 27/07/04

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 28 Jul 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D H DESIGN LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:02844704
Status:ACTIVE
Category:Private Limited Company

GEORGE A WALKER LTD

CAIRNFIELD 14 SCHOOL ROAD,ST. ANDREWS,KY16 0BD

Number:SC408989
Status:ACTIVE
Category:Private Limited Company

GLENMAVIS TRAFFIC MANAGEMENT LTD

CALEDONIA HOUSE 89,GLASGOW,G41 1HJ

Number:SC453478
Status:ACTIVE
Category:Private Limited Company

GREEN BAY CONSULTING LIMITED

31 MAIDENHAIR DRIVE,RUGBY,CV23 0SE

Number:08978838
Status:ACTIVE
Category:Private Limited Company

INTERCITY CONTRACTS LTD

15 QUEEN SQUARE,LEEDS,LS2 8AJ

Number:08930767
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LISA RAYNARD TRADING LIMITED

1 CONDUIT STREET,LONDON,W1S 2XA

Number:10082775
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