About

Registered Number: 05832950
Date of Incorporation: 31/05/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: 4 Forster Street, Tunstall, Stoke-On-Trent, ST6 5AQ

 

Established in 2006, Phoenix Investment (UK) Ltd have registered office in Stoke-On-Trent, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. There are 2 directors listed as Malik, Shamsa Eram, Malik, Zulfiqar Ali for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALIK, Shamsa Eram 31 May 2006 - 1
MALIK, Zulfiqar Ali 31 May 2006 12 September 2013 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 20 June 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 12 July 2018
PSC01 - N/A 12 July 2018
AA - Annual Accounts 15 May 2018
AA01 - Change of accounting reference date 15 February 2018
CS01 - N/A 07 July 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 29 February 2016
DISS40 - Notice of striking-off action discontinued 27 October 2015
AR01 - Annual Return 24 October 2015
GAZ1 - First notification of strike-off action in London Gazette 29 September 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 18 December 2014
TM01 - Termination of appointment of director 30 June 2014
AA - Annual Accounts 27 June 2014
CERTNM - Change of name certificate 15 May 2014
CERTNM - Change of name certificate 15 May 2014
CONNOT - N/A 29 April 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 27 April 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 02 October 2012
AR01 - Annual Return 02 October 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 October 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 October 2012
RT01 - Application for administrative restoration to the register 02 October 2012
GAZ2 - Second notification of strike-off action in London Gazette 10 January 2012
GAZ1 - First notification of strike-off action in London Gazette 27 September 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 24 February 2010
AAMD - Amended Accounts 18 August 2009
363a - Annual Return 06 August 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 27 November 2008
AA - Annual Accounts 04 August 2008
395 - Particulars of a mortgage or charge 23 January 2008
363s - Annual Return 31 July 2007
288b - Notice of resignation of directors or secretaries 31 May 2006
NEWINC - New incorporation documents 31 May 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.