About

Registered Number: 03731307
Date of Incorporation: 11/03/1999 (26 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 28/11/2017 (7 years and 4 months ago)
Registered Address: 32 Hiltingbury Road, Chandlers Ford, Eastleigh, Hampshire, SO53 5SS

 

Phoenix Southern Ltd was setup in 1999, it's status is listed as "Dissolved". This organisation has 3 directors listed at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REDMAN, Michael George 11 March 1999 - 1
Secretary Name Appointed Resigned Total Appointments
PHILLIPS, Clare Elizabeth 27 March 2002 - 1
NORTON, Pearl Valerie 11 March 1999 27 March 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 12 September 2017
DS01 - Striking off application by a company 31 August 2017
DISS40 - Notice of striking-off action discontinued 10 June 2017
CS01 - N/A 07 June 2017
GAZ1 - First notification of strike-off action in London Gazette 06 June 2017
AA - Annual Accounts 27 December 2016
AR01 - Annual Return 13 March 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 06 April 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 22 December 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 29 December 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 21 April 2009
AA - Annual Accounts 02 January 2009
363a - Annual Return 09 September 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 12 November 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 28 March 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 21 April 2005
AA - Annual Accounts 02 February 2005
RESOLUTIONS - N/A 05 April 2004
363s - Annual Return 05 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2004
123 - Notice of increase in nominal capital 05 April 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 06 July 2003
AA - Annual Accounts 13 November 2002
288b - Notice of resignation of directors or secretaries 16 July 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 14 January 2002
363s - Annual Return 02 April 2001
AA - Annual Accounts 21 December 2000
363s - Annual Return 24 March 2000
287 - Change in situation or address of Registered Office 17 March 1999
288b - Notice of resignation of directors or secretaries 12 March 1999
NEWINC - New incorporation documents 11 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.