About

Registered Number: 01214101
Date of Incorporation: 28/05/1975 (48 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 3 months ago)
Registered Address: C/O Sfs Limited Elevator Road, Trafford Park, Manchester, M17 1BR,

 

Phoceenne (UK) Ltd was established in 1975, it has a status of "Dissolved". This company has 3 directors listed as Christian, Quet, Genoyer, Gerard, Genoyer, Maurice at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHRISTIAN, Quet 15 November 1991 31 October 1996 1
GENOYER, Gerard N/A 28 April 2000 1
GENOYER, Maurice N/A 15 November 1991 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 October 2017
DS01 - Striking off application by a company 05 October 2017
TM01 - Termination of appointment of director 20 September 2017
AP01 - Appointment of director 19 September 2017
CS01 - N/A 21 August 2017
AA - Annual Accounts 05 October 2016
CS01 - N/A 17 August 2016
CH02 - Change of particulars for corporate director 06 June 2016
AD01 - Change of registered office address 01 June 2016
AD01 - Change of registered office address 20 May 2016
AP04 - Appointment of corporate secretary 20 May 2016
CH01 - Change of particulars for director 14 December 2015
AD01 - Change of registered office address 09 December 2015
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 27 August 2015
TM02 - Termination of appointment of secretary 01 July 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 16 September 2014
CH04 - Change of particulars for corporate secretary 16 September 2014
CH01 - Change of particulars for director 12 August 2014
AD01 - Change of registered office address 19 November 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 06 September 2012
AP01 - Appointment of director 19 December 2011
TM01 - Termination of appointment of director 15 December 2011
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 17 August 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 26 August 2010
CH02 - Change of particulars for corporate director 26 August 2010
CH04 - Change of particulars for corporate secretary 26 August 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 15 July 2009
AA - Annual Accounts 14 November 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
363a - Annual Return 20 August 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 17 August 2007
AA - Annual Accounts 10 November 2006
363a - Annual Return 08 September 2006
AA - Annual Accounts 08 November 2005
363a - Annual Return 23 August 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 25 August 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 24 September 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 02 September 2002
AA - Annual Accounts 26 February 2002
RESOLUTIONS - N/A 14 January 2002
RESOLUTIONS - N/A 14 January 2002
RESOLUTIONS - N/A 14 January 2002
RESOLUTIONS - N/A 14 January 2002
RESOLUTIONS - N/A 14 January 2002
363s - Annual Return 29 August 2001
AA - Annual Accounts 12 October 2000
363s - Annual Return 19 September 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
AA - Annual Accounts 14 February 2000
287 - Change in situation or address of Registered Office 09 February 2000
363s - Annual Return 23 August 1999
AA - Annual Accounts 12 November 1998
363s - Annual Return 17 September 1998
288a - Notice of appointment of directors or secretaries 27 March 1998
288a - Notice of appointment of directors or secretaries 27 March 1998
AA - Annual Accounts 25 January 1998
363s - Annual Return 20 November 1997
288a - Notice of appointment of directors or secretaries 20 November 1997
AA - Annual Accounts 05 November 1996
363s - Annual Return 28 October 1996
AA - Annual Accounts 05 September 1995
363s - Annual Return 29 August 1995
AA - Annual Accounts 07 December 1994
363s - Annual Return 14 October 1994
363s - Annual Return 01 October 1993
AA - Annual Accounts 18 June 1993
AA - Annual Accounts 11 January 1993
363s - Annual Return 25 November 1992
288 - N/A 04 January 1992
363b - Annual Return 04 January 1992
363b - Annual Return 04 January 1992
363a - Annual Return 04 January 1992
363a - Annual Return 04 January 1992
AA - Annual Accounts 06 August 1991
395 - Particulars of a mortgage or charge 25 April 1991
AA - Annual Accounts 20 December 1990
AA - Annual Accounts 27 October 1989
363 - Annual Return 11 September 1989
AA - Annual Accounts 19 June 1989
287 - Change in situation or address of Registered Office 23 May 1989
AA - Annual Accounts 02 February 1988
363 - Annual Return 26 August 1987
CERTNM - Change of name certificate 21 May 1987
AA - Annual Accounts 23 January 1987
363 - Annual Return 29 January 1986
363 - Annual Return 26 February 1985
363 - Annual Return 25 February 1985
363 - Annual Return 20 January 1983
363 - Annual Return 16 November 1981
363 - Annual Return 17 December 1980
363 - Annual Return 04 March 1980
AA - Annual Accounts 12 November 1979
363 - Annual Return 14 December 1978
363 - Annual Return 29 November 1978
MEM/ARTS - N/A 06 October 1978
363 - Annual Return 04 May 1977
MISC - Miscellaneous document 28 May 1975
NEWINC - New incorporation documents 28 May 1975

Mortgages & Charges

Description Date Status Charge by
Letter of charge and set off 12 April 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.