About

Registered Number: 02030544
Date of Incorporation: 24/06/1986 (37 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 29/01/2019 (5 years and 2 months ago)
Registered Address: 68 Newington Causeway, London, SE1 6DF,

 

Phoenix House (Live-in World) Ltd was founded on 24 June 1986 and are based in London. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHOENIX HOUSE 08 September 2010 - 1
GRAHAM, Roslyn N/A 01 December 1992 1
TOMLINSON, David N/A 01 December 1992 1
Secretary Name Appointed Resigned Total Appointments
LAMBIS, George Julius 08 September 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 13 November 2018
DS01 - Striking off application by a company 01 November 2018
RESOLUTIONS - N/A 29 October 2018
CH02 - Change of particulars for corporate director 18 October 2018
AA - Annual Accounts 08 October 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 10 February 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 11 February 2016
CH03 - Change of particulars for secretary 11 February 2016
CH01 - Change of particulars for director 11 February 2016
CH02 - Change of particulars for corporate director 11 February 2016
AA - Annual Accounts 30 December 2015
AD01 - Change of registered office address 23 October 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 17 February 2011
CH02 - Change of particulars for corporate director 17 February 2011
AA - Annual Accounts 21 January 2011
AP02 - Appointment of corporate director 05 October 2010
AP01 - Appointment of director 05 October 2010
AP03 - Appointment of secretary 05 October 2010
TM02 - Termination of appointment of secretary 05 October 2010
TM01 - Termination of appointment of director 01 October 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 19 February 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 04 February 2008
AA - Annual Accounts 09 January 2008
288b - Notice of resignation of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
363a - Annual Return 23 February 2007
AA - Annual Accounts 07 December 2006
363s - Annual Return 22 February 2006
AA - Annual Accounts 09 January 2006
288a - Notice of appointment of directors or secretaries 04 May 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 11 February 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 31 January 2003
AA - Annual Accounts 22 January 2003
AA - Annual Accounts 14 February 2002
363s - Annual Return 14 February 2002
363s - Annual Return 06 March 2001
AA - Annual Accounts 19 December 2000
287 - Change in situation or address of Registered Office 06 April 2000
363s - Annual Return 08 March 2000
AA - Annual Accounts 21 September 1999
363s - Annual Return 12 May 1999
288a - Notice of appointment of directors or secretaries 18 April 1999
288b - Notice of resignation of directors or secretaries 15 March 1999
AA - Annual Accounts 10 December 1998
363s - Annual Return 01 February 1998
288a - Notice of appointment of directors or secretaries 11 January 1998
288b - Notice of resignation of directors or secretaries 04 December 1997
AA - Annual Accounts 21 August 1997
363s - Annual Return 14 February 1997
AA - Annual Accounts 04 December 1996
363s - Annual Return 13 February 1996
288 - N/A 13 February 1996
AA - Annual Accounts 15 January 1996
363a - Annual Return 08 February 1995
AA - Annual Accounts 25 January 1995
288 - N/A 15 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 06 July 1994
AA - Annual Accounts 17 February 1994
363s - Annual Return 11 February 1994
AA - Annual Accounts 21 January 1993
363s - Annual Return 17 January 1993
288 - N/A 15 January 1993
288 - N/A 15 January 1993
AA - Annual Accounts 27 May 1992
363b - Annual Return 24 February 1992
288 - N/A 02 December 1991
AA - Annual Accounts 04 April 1991
363a - Annual Return 12 February 1991
288 - N/A 24 January 1991
AA - Annual Accounts 04 May 1990
AA - Annual Accounts 23 February 1989
363 - Annual Return 23 February 1989
287 - Change in situation or address of Registered Office 02 December 1988
AA - Annual Accounts 29 October 1987
363 - Annual Return 29 October 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 November 1986
CERTNM - Change of name certificate 30 October 1986
287 - Change in situation or address of Registered Office 21 October 1986
288 - N/A 21 October 1986
GAZ(U) - N/A 15 October 1986
CERTNM - Change of name certificate 07 October 1986
CERTINC - N/A 24 June 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.