About

Registered Number: 07067597
Date of Incorporation: 05/11/2009 (14 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 14/05/2019 (4 years and 11 months ago)
Registered Address: The Plain, Plain Road, Marden, Kent, TN12 9LS,

 

Based in Marden in Kent, Phoenix Africa Development Company Ltd was registered on 05 November 2009, it's status is listed as "Dissolved". There are 3 directors listed for the business in the Companies House registry. We do not know the number of employees at Phoenix Africa Development Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOCHERTY, Paddy 05 November 2009 - 1
JOHNSON, Omobola 01 November 2015 - 1
COLLIER, Paul, Professor 23 March 2011 23 March 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 February 2019
DS01 - Striking off application by a company 18 February 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 12 November 2018
TM01 - Termination of appointment of director 23 September 2018
TM01 - Termination of appointment of director 23 September 2018
AA - Annual Accounts 19 September 2018
AD01 - Change of registered office address 27 February 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 21 September 2017
SH01 - Return of Allotment of shares 20 September 2017
SH01 - Return of Allotment of shares 20 September 2017
AP01 - Appointment of director 07 September 2017
SH01 - Return of Allotment of shares 06 July 2017
SH01 - Return of Allotment of shares 06 July 2017
SH01 - Return of Allotment of shares 09 March 2017
SH01 - Return of Allotment of shares 12 January 2017
SH01 - Return of Allotment of shares 12 January 2017
AD01 - Change of registered office address 16 December 2016
CS01 - N/A 16 December 2016
SH01 - Return of Allotment of shares 11 December 2016
AA - Annual Accounts 07 October 2016
SH01 - Return of Allotment of shares 27 September 2016
AA01 - Change of accounting reference date 23 August 2016
SH01 - Return of Allotment of shares 24 May 2016
SH01 - Return of Allotment of shares 24 May 2016
SH01 - Return of Allotment of shares 24 May 2016
SH01 - Return of Allotment of shares 12 April 2016
SH01 - Return of Allotment of shares 12 April 2016
SH01 - Return of Allotment of shares 12 April 2016
SH01 - Return of Allotment of shares 12 April 2016
SH01 - Return of Allotment of shares 12 April 2016
SH01 - Return of Allotment of shares 12 April 2016
SH01 - Return of Allotment of shares 12 April 2016
SH01 - Return of Allotment of shares 12 April 2016
SH01 - Return of Allotment of shares 12 April 2016
SH01 - Return of Allotment of shares 12 April 2016
SH01 - Return of Allotment of shares 12 April 2016
SH01 - Return of Allotment of shares 12 April 2016
SH01 - Return of Allotment of shares 12 April 2016
SH01 - Return of Allotment of shares 12 April 2016
SH01 - Return of Allotment of shares 12 April 2016
SH01 - Return of Allotment of shares 12 April 2016
SH01 - Return of Allotment of shares 12 April 2016
SH01 - Return of Allotment of shares 12 April 2016
SH01 - Return of Allotment of shares 12 April 2016
DISS40 - Notice of striking-off action discontinued 23 March 2016
AR01 - Annual Return 22 March 2016
RESOLUTIONS - N/A 17 March 2016
RESOLUTIONS - N/A 17 March 2016
SH01 - Return of Allotment of shares 17 March 2016
SH01 - Return of Allotment of shares 17 March 2016
SH01 - Return of Allotment of shares 17 March 2016
SH01 - Return of Allotment of shares 17 March 2016
SH01 - Return of Allotment of shares 17 March 2016
SH01 - Return of Allotment of shares 17 March 2016
SH01 - Return of Allotment of shares 17 March 2016
SH10 - Notice of particulars of variation of rights attached to shares 17 March 2016
SH08 - Notice of name or other designation of class of shares 17 March 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 March 2016
GAZ1 - First notification of strike-off action in London Gazette 09 February 2016
AP01 - Appointment of director 09 December 2015
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 24 November 2012
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 05 December 2011
AP01 - Appointment of director 05 December 2011
AP01 - Appointment of director 02 December 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 03 December 2010
AP01 - Appointment of director 03 December 2010
SH01 - Return of Allotment of shares 08 October 2010
NEWINC - New incorporation documents 05 November 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.