About

Registered Number: 05649694
Date of Incorporation: 09/12/2005 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2020 (4 years and 1 month ago)
Registered Address: 37 St Margarets Road, St Leonards On Sea, East Sussex, TN37 6EH,

 

Founded in 2005, Phoenix Specialist Cleaning Services Ltd has its registered office in St Leonards On Sea, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Corby, Anthony, Corby, Dawn Margaret for this company in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORBY, Anthony 09 December 2005 - 1
Secretary Name Appointed Resigned Total Appointments
CORBY, Dawn Margaret 01 June 2006 01 May 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 January 2020
DS01 - Striking off application by a company 30 December 2019
CS01 - N/A 30 December 2019
AA - Annual Accounts 27 December 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 29 December 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 13 December 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 29 December 2016
CH01 - Change of particulars for director 28 December 2016
AD01 - Change of registered office address 17 October 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 04 January 2016
AA01 - Change of accounting reference date 07 December 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 15 December 2014
AA01 - Change of accounting reference date 15 December 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 11 December 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 10 February 2012
CH01 - Change of particulars for director 31 January 2012
AA - Annual Accounts 28 December 2011
RESOLUTIONS - N/A 12 September 2011
CH01 - Change of particulars for director 06 September 2011
AR01 - Annual Return 28 January 2011
SH01 - Return of Allotment of shares 11 January 2011
RESOLUTIONS - N/A 07 December 2010
AA - Annual Accounts 16 November 2010
TM02 - Termination of appointment of secretary 25 August 2010
AA - Annual Accounts 16 January 2010
AR01 - Annual Return 24 December 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 20 March 2008
363a - Annual Return 01 February 2008
288c - Notice of change of directors or secretaries or in their particulars 05 December 2007
287 - Change in situation or address of Registered Office 05 December 2007
288c - Notice of change of directors or secretaries or in their particulars 05 December 2007
363a - Annual Return 12 January 2007
353 - Register of members 12 January 2007
287 - Change in situation or address of Registered Office 12 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 January 2007
288c - Notice of change of directors or secretaries or in their particulars 11 January 2007
288c - Notice of change of directors or secretaries or in their particulars 11 January 2007
395 - Particulars of a mortgage or charge 10 November 2006
225 - Change of Accounting Reference Date 25 October 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
CERTNM - Change of name certificate 02 May 2006
NEWINC - New incorporation documents 09 December 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 07 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.