About

Registered Number: 07443887
Date of Incorporation: 18/11/2010 (13 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2019 (4 years and 7 months ago)
Registered Address: 725 Wimborne Road, Bournemouth, BH9 2AX,

 

Phoenix Mma Uk Ltd was registered on 18 November 2010. There are 2 directors listed as Johnstone, James, Bearsford-walker, Brett Leonard for this company at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSTONE, James 18 November 2010 - 1
BEARSFORD-WALKER, Brett Leonard 01 October 2014 17 November 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 August 2019
DISS16(SOAS) - N/A 09 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 February 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 25 September 2017
AD01 - Change of registered office address 21 August 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 30 September 2016
DISS40 - Notice of striking-off action discontinued 17 February 2016
GAZ1 - First notification of strike-off action in London Gazette 16 February 2016
AR01 - Annual Return 10 February 2016
TM01 - Termination of appointment of director 15 December 2015
CH01 - Change of particulars for director 14 December 2015
AD01 - Change of registered office address 14 December 2015
DISS40 - Notice of striking-off action discontinued 08 December 2015
AA - Annual Accounts 06 December 2015
GAZ1 - First notification of strike-off action in London Gazette 01 December 2015
AR01 - Annual Return 04 March 2015
AD01 - Change of registered office address 04 March 2015
AA - Annual Accounts 27 November 2014
CH01 - Change of particulars for director 31 October 2014
AP01 - Appointment of director 29 October 2014
AD01 - Change of registered office address 29 October 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 28 November 2011
CH01 - Change of particulars for director 27 January 2011
NEWINC - New incorporation documents 18 November 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.