About

Registered Number: 04902475
Date of Incorporation: 17/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 23/09/2014 (9 years and 7 months ago)
Registered Address: 90 Lancaster Road, Maidenhead, Berkshire, SL6 5EY,

 

Having been setup in 2003, Phoenix Knife Company Ltd are based in Berkshire, it's status in the Companies House registry is set to "Dissolved". This organisation has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Damask 31 August 2012 - 1
JOHNSON, Christine Mary 31 August 2004 11 June 2013 1
Secretary Name Appointed Resigned Total Appointments
BORTHWICK, Patrick James Joseph 17 September 2003 31 August 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 September 2014
GAZ1 - First notification of strike-off action in London Gazette 10 June 2014
DISS16(SOAS) - N/A 28 November 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
TM01 - Termination of appointment of director 11 June 2013
DISS40 - Notice of striking-off action discontinued 01 December 2012
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 29 November 2012
AP01 - Appointment of director 29 November 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
AD01 - Change of registered office address 06 November 2011
TM02 - Termination of appointment of secretary 06 November 2011
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH04 - Change of particulars for corporate secretary 12 October 2010
AD01 - Change of registered office address 12 September 2010
AA - Annual Accounts 24 June 2010
AD01 - Change of registered office address 01 March 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 27 June 2008
363a - Annual Return 27 September 2007
AA - Annual Accounts 19 July 2007
363a - Annual Return 21 November 2006
AA - Annual Accounts 04 July 2006
363a - Annual Return 17 October 2005
AA - Annual Accounts 23 July 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
363a - Annual Return 10 November 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
RESOLUTIONS - N/A 21 September 2004
RESOLUTIONS - N/A 21 September 2004
RESOLUTIONS - N/A 21 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
NEWINC - New incorporation documents 17 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.