About

Registered Number: 03740259
Date of Incorporation: 24/03/1999 (25 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/11/2014 (9 years and 6 months ago)
Registered Address: 2-3 Pavilion Buildings, Brighton, BN1 1EE

 

Having been setup in 1999, Phoenix Healthcare Clinics Ltd have registered office in Brighton, it's status at Companies House is "Dissolved". The company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOLEY, Christopher John Day 25 March 1999 - 1
SUMMARSELL, Linda Leonie 25 March 1999 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 November 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 22 August 2014
RESOLUTIONS - N/A 27 January 2014
4.20 - N/A 27 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 27 January 2014
AD01 - Change of registered office address 13 January 2014
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 19 June 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 28 May 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 31 May 2007
363a - Annual Return 25 April 2007
AA - Annual Accounts 27 June 2006
363a - Annual Return 13 April 2006
363s - Annual Return 20 June 2005
AA - Annual Accounts 29 March 2005
AA - Annual Accounts 25 May 2004
363s - Annual Return 01 April 2004
288c - Notice of change of directors or secretaries or in their particulars 12 June 2003
288c - Notice of change of directors or secretaries or in their particulars 12 June 2003
287 - Change in situation or address of Registered Office 12 June 2003
AA - Annual Accounts 12 June 2003
363s - Annual Return 03 April 2003
363s - Annual Return 14 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2002
AA - Annual Accounts 26 March 2002
363a - Annual Return 21 March 2002
363s - Annual Return 02 April 2001
AA - Annual Accounts 22 February 2001
363s - Annual Return 15 April 2000
225 - Change of Accounting Reference Date 21 January 2000
288b - Notice of resignation of directors or secretaries 02 April 1999
288b - Notice of resignation of directors or secretaries 02 April 1999
288a - Notice of appointment of directors or secretaries 02 April 1999
288a - Notice of appointment of directors or secretaries 02 April 1999
287 - Change in situation or address of Registered Office 02 April 1999
NEWINC - New incorporation documents 24 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.