Colchester Business Park
Colchester
Essex
CO4 9YQ
Director Name | Fiona Crook |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Fiona Crook |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(same day as company formation) |
Role | Company Law Consultant |
Country of Residence | England |
Correspondence Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Lisa Armstrong-Bowles |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(4 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 October 2010) |
Role | News Editor |
Country of Residence | England |
Correspondence Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Lisa Armstrong-Bowles |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(4 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 October 2010) |
Role | News Editor |
Country of Residence | England |
Correspondence Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Dr Sara Payne |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(4 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 620 Thwe Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Secretary Name | Reddings Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2010(4 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 October 2010) |
Correspondence Address | Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ |
Secretary Name | Reddings Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2010(4 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 October 2010) |
Correspondence Address | Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ |
Registered Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,027 |
Cash | £214 |
Current Liabilities | £1,497 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
3 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2014 | Annual return made up to 28 January 2014 no member list (2 pages) |
2 April 2014 | Annual return made up to 28 January 2014 no member list (2 pages) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2013 | Annual return made up to 28 January 2013 no member list (2 pages) |
28 January 2013 | Annual return made up to 28 January 2013 no member list (2 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 January 2012 | Annual return made up to 28 January 2012 no member list (2 pages) |
30 January 2012 | Annual return made up to 28 January 2012 no member list (2 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 September 2011 | Termination of appointment of Lisa Armstrong-Bowles as a director on 2 October 2010 (1 page) |
28 September 2011 | Termination of appointment of Lisa Armstrong-Bowles as a director on 2 October 2010 (1 page) |
28 September 2011 | Termination of appointment of Lisa Armstrong-Bowles as a director on 2 October 2010 (1 page) |
28 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2011 | Annual return made up to 28 January 2011 no member list (2 pages) |
26 May 2011 | Annual return made up to 28 January 2011 no member list (2 pages) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2010 | Termination of appointment of Fiona Crook as a director (1 page) |
15 October 2010 | Termination of appointment of Reddings Company Secretary Limited as a secretary (1 page) |
15 October 2010 | Termination of appointment of Reddings Company Secretary Limited as a secretary (1 page) |
15 October 2010 | Termination of appointment of Sara Payne as a director (1 page) |
15 October 2010 | Termination of appointment of Sara Payne as a director (1 page) |
15 October 2010 | Termination of appointment of Fiona Crook as a director (1 page) |
1 October 2010 | Change of name notice (1 page) |
1 October 2010 | Company name changed the phoenix advocates consultancy LTD.\certificate issued on 01/10/10
|
1 October 2010 | Change of name notice (1 page) |
1 October 2010 | Company name changed the phoenix advocates consultancy LTD.\certificate issued on 01/10/10
|
27 September 2010 | Company name changed the phoenix foundation LIMITED\certificate issued on 27/09/10
|
27 September 2010 | Company name changed the phoenix foundation LIMITED\certificate issued on 27/09/10
|
27 September 2010 | Change of name notice (1 page) |
27 September 2010 | Change of name notice (1 page) |
9 July 2010 | Resolutions
|
9 July 2010 | Resolutions
|
22 June 2010 | Appointment of Sara Payne as a director (3 pages) |
22 June 2010 | Appointment of Sara Payne as a director (3 pages) |
8 June 2010 | Appointment of Reddings Company Secretary Limited as a secretary (2 pages) |
8 June 2010 | Appointment of Lisa Armstrong-Bowles as a director (2 pages) |
8 June 2010 | Appointment of Lisa Armstrong-Bowles as a director (2 pages) |
8 June 2010 | Appointment of Reddings Company Secretary Limited as a secretary (2 pages) |
7 June 2010 | Appointment of Fiona Crook as a director (2 pages) |
7 June 2010 | Appointment of Fiona Crook as a director (2 pages) |
20 April 2010 | Resolutions
|
20 April 2010 | Resolutions
|
19 April 2010 | Change of name notice (2 pages) |
19 April 2010 | Company name changed the phoenix foundation\certificate issued on 19/04/10
|
19 April 2010 | Change of name notice (2 pages) |
19 April 2010 | Company name changed the phoenix foundation\certificate issued on 19/04/10
|
13 April 2010 | Termination of appointment of Fiona Crook as a director (1 page) |
13 April 2010 | Termination of appointment of Fiona Crook as a director (1 page) |
13 April 2010 | Termination of appointment of Lisa Armstrong-Bowles as a director (1 page) |
13 April 2010 | Termination of appointment of Lisa Armstrong-Bowles as a director (1 page) |
22 March 2010 | Appointment of Fiona Crook as a director (2 pages) |
22 March 2010 | Termination of appointment of Diana Redding as a director (1 page) |
22 March 2010 | Appointment of Fiona Crook as a director (2 pages) |
22 March 2010 | Termination of appointment of Reddings Company Secretary Limited as a secretary (1 page) |
22 March 2010 | Termination of appointment of Reddings Company Secretary Limited as a secretary (1 page) |
22 March 2010 | Termination of appointment of Diana Redding as a director (1 page) |
17 March 2010 | Appointment of Shy Keenan as a director (2 pages) |
17 March 2010 | Appointment of Lisa Armstrong-Bowles as a director (2 pages) |
17 March 2010 | Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ on 17 March 2010 (1 page) |
17 March 2010 | Appointment of Lisa Armstrong-Bowles as a director (2 pages) |
17 March 2010 | Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ on 17 March 2010 (1 page) |
17 March 2010 | Appointment of Shy Keenan as a director (2 pages) |
28 January 2010 | Incorporation (39 pages) |
28 January 2010 | Incorporation (39 pages) |