Company NamePhoenix Copying Systems Limited
Company StatusDissolved
Company Number04380744
CategoryPrivate Limited Company
Incorporation Date25 February 2002(22 years, 2 months ago)
Dissolution Date19 June 2013 (10 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameMichael Mills
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address71 Linley Crescent
Romford
Essex
RM7 8RB
Secretary NameDaniel Green
NationalityBritish
StatusClosed
Appointed25 February 2002(same day as company formation)
RoleTechnician
Correspondence Address6 Ainsley Avenue
Romford
Essex
RM7 9HU
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

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

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

19 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2013Final Gazette dissolved following liquidation (1 page)
19 June 2013Final Gazette dissolved following liquidation (1 page)
19 April 2007Dissolution deferment (1 page)
19 April 2007Completion of winding up (1 page)
19 April 2007Completion of winding up (1 page)
19 April 2007Dissolution deferment (1 page)
4 May 2005Order of court to wind up (2 pages)
4 May 2005Order of court to wind up (2 pages)
15 February 2005Strike-off action suspended (1 page)
15 February 2005Strike-off action suspended (1 page)
1 February 2005First Gazette notice for compulsory strike-off (1 page)
1 February 2005First Gazette notice for compulsory strike-off (1 page)
17 March 2003Registered office changed on 17/03/03 from: 438 ley street ilford essex IG2 7BS (1 page)
17 March 2003Return made up to 25/02/03; full list of members (6 pages)
17 March 2003Return made up to 25/02/03; full list of members (6 pages)
17 March 2003Registered office changed on 17/03/03 from: 438 ley street ilford essex IG2 7BS (1 page)
6 August 2002Director's particulars changed (1 page)
6 August 2002Director's particulars changed (1 page)
22 June 2002Particulars of mortgage/charge (4 pages)
22 June 2002Particulars of mortgage/charge (4 pages)
25 March 2002New secretary appointed (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002Registered office changed on 25/03/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
25 March 2002Secretary resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002Registered office changed on 25/03/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
25 March 2002New secretary appointed (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002Secretary resigned (1 page)
25 March 2002Director resigned (1 page)
25 February 2002Incorporation (14 pages)
25 February 2002Incorporation (14 pages)