About

Registered Number: 05012913
Date of Incorporation: 12/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Suite 103, 4a Shenley Road, Borehamwood, Hertford Suite 103, 4a Shenley Road, Borehamwood, Hertfordshire, WD6 1DL,

 

Established in 2004, Phoenix Commodity Trading & Consulting Ltd are based in Borehamwood, it's status is listed as "Active". We do not know the number of employees at this company. Bola, Aderemi, Bola, Gracie, Dr are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLA, Gracie, Dr 19 January 2004 02 October 2009 1
Secretary Name Appointed Resigned Total Appointments
BOLA, Aderemi 02 October 2009 - 1

Filing History

Document Type Date
CS01 - N/A 12 January 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 20 January 2019
AD01 - Change of registered office address 20 December 2018
AA - Annual Accounts 20 December 2018
DISS40 - Notice of striking-off action discontinued 15 December 2018
GAZ1 - First notification of strike-off action in London Gazette 04 December 2018
CS01 - N/A 14 January 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 04 February 2010
AP03 - Appointment of secretary 04 February 2010
TM02 - Termination of appointment of secretary 04 February 2010
TM01 - Termination of appointment of director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 05 February 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 12 January 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 19 April 2006
395 - Particulars of a mortgage or charge 21 December 2005
AA - Annual Accounts 02 November 2005
363s - Annual Return 26 January 2005
225 - Change of Accounting Reference Date 04 November 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
NEWINC - New incorporation documents 12 January 2004

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 19 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.