Company NamePhoenix Distribution Services Limited
Company StatusDissolved
Company Number04309842
CategoryPrivate Limited Company
Incorporation Date24 October 2001(22 years, 6 months ago)
Dissolution Date3 May 2005 (19 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Directors

Director NameMichael Mills
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address71 Linley Crescent
Romford
Essex
RM7 8RB
Secretary NameLisa Thorn
NationalityBritish
StatusClosed
Appointed24 October 2001(same day as company formation)
RoleSecretary
Correspondence Address127 South Avenue
Southend On Sea
Essex
SS2 4HX
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed24 October 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed24 October 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressUnit 10 Cockridden Farm
Brentwood Road
Brentwood
Essex
CM13 3LH
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishHerongate and Ingrave
WardHerongate, Ingrave and West Horndon

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2005First Gazette notice for compulsory strike-off (1 page)
29 June 2004Compulsory strike-off action has been discontinued (1 page)
25 June 2004Total exemption small company accounts made up to 31 October 2002 (6 pages)
6 April 2004First Gazette notice for compulsory strike-off (1 page)
17 March 2003Registered office changed on 17/03/03 from: 113-115 george lane south woodford london E18 1AB (1 page)
17 March 2003Return made up to 24/10/02; full list of members (6 pages)
19 November 2001New director appointed (2 pages)
19 November 2001New secretary appointed (2 pages)
19 November 2001Director resigned (1 page)
19 November 2001Registered office changed on 19/11/01 from: 229 nether street london N3 1NT (1 page)
19 November 2001Secretary resigned (1 page)
24 October 2001Incorporation (12 pages)