About

Registered Number: 06257694
Date of Incorporation: 23/05/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2018 (6 years and 2 months ago)
Registered Address: C/O Moore Stephens Llp, 150 Aldersgate Street, London, EC1A 4AB,

 

Founded in 2007, Phoenix Promotions (Whitchurch) Ltd have registered office in London, it has a status of "Dissolved". The companies director is listed as Price, Claire Elizabeth. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PRICE, Claire Elizabeth 23 May 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 05 December 2017
DS01 - Striking off application by a company 28 November 2017
AD01 - Change of registered office address 31 May 2017
DISS40 - Notice of striking-off action discontinued 23 August 2016
AR01 - Annual Return 22 August 2016
GAZ1 - First notification of strike-off action in London Gazette 16 August 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 04 June 2015
AD01 - Change of registered office address 04 June 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 03 August 2011
AD01 - Change of registered office address 03 August 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 28 May 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 22 September 2008
288c - Notice of change of directors or secretaries or in their particulars 22 September 2008
288a - Notice of appointment of directors or secretaries 26 June 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2007
NEWINC - New incorporation documents 23 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.