Company NamePhoenix Icon Limited
Company StatusDissolved
Company Number04213542
CategoryPrivate Limited Company
Incorporation Date10 May 2001(22 years, 11 months ago)
Dissolution Date10 July 2007 (16 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Christopher David John Pavey
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2001(5 days after company formation)
Appointment Duration6 years, 1 month (closed 10 July 2007)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address14 Bramble Avenue
Bean
Dartford
Kent
DA2 8BP
Secretary NameElaine Bardoe
NationalityBritish
StatusClosed
Appointed15 May 2001(5 days after company formation)
Appointment Duration6 years, 1 month (closed 10 July 2007)
RoleSales Admin
Correspondence Address14 Bramble Avenue
Bean
Dartford
Kent
DA2 8BP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed10 May 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed10 May 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address12b Sun Street
Waltham Abbey
Essex
EN9 1EE
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
12 September 2006Voluntary strike-off action has been suspended (1 page)
11 August 2006Application for striking-off (1 page)
14 September 2005Total exemption full accounts made up to 31 May 2005 (7 pages)
7 July 2005Registered office changed on 07/07/05 from: springfield house 23 oatlands drive weybridge surrey KT13 9LZ (1 page)
26 January 2005Total exemption full accounts made up to 31 May 2004 (6 pages)
8 July 2004Return made up to 10/05/04; full list of members (6 pages)
15 June 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
8 June 2004Registered office changed on 08/06/04 from: 14 bramble avenue bean dartford kent DA2 8BP (1 page)
27 June 2003Return made up to 10/05/03; full list of members (6 pages)
2 April 2003Ad 01/06/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 March 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
16 May 2002Return made up to 10/05/02; full list of members (6 pages)
24 May 2001Registered office changed on 24/05/01 from: 14 bramble avenue bean dartford kent DA3 7BP (1 page)
24 May 2001New director appointed (2 pages)
24 May 2001New secretary appointed (2 pages)
18 May 2001Director resigned (1 page)
18 May 2001Registered office changed on 18/05/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
18 May 2001Secretary resigned (1 page)
10 May 2001Incorporation (7 pages)