Company NamePhoenix Consultancies Ltd
Company StatusDissolved
Company Number07327479
CategoryPrivate Limited Company
Incorporation Date27 July 2010(13 years, 9 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMrs Mary Ann Davies
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Rowlands
Benfleet
Essex
SS7 1HF
Secretary NameMr Shane Brooke
NationalityBritish
StatusClosed
Appointed01 May 2011(9 months, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 16 August 2016)
RoleCompany Director
Correspondence Address81a High Road
Benfleet
Essex
SS7 5LN
Director NameMr Shane Brooke
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2012(1 year, 9 months after company formation)
Appointment Duration4 years, 3 months (closed 16 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Rowlands
Benfleet
Essex
SS7 1HF
Secretary NameShane Brooke
StatusResigned
Appointed27 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address16 Saxonville
South Benfleet
Essex
SS7 5TD

Contact

Telephone07 949097513
Telephone regionMobile

Location

Registered Address81a High Road
Benfleet
Essex
SS7 5LN
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Mary's
Built Up AreaSouthend-on-Sea

Financials

Year2013
Net Worth£17,648
Cash£32,754
Current Liabilities£18,860

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
21 May 2016Application to strike the company off the register (3 pages)
21 May 2016Application to strike the company off the register (3 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
20 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(4 pages)
20 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(4 pages)
29 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
5 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
2 October 2012Director's details changed for Mary Ann Davies on 28 August 2012 (3 pages)
2 October 2012Director's details changed for Mary Ann Davies on 28 August 2012 (3 pages)
2 October 2012Secretary's details changed for Shane Brooke on 28 August 2012 (1 page)
2 October 2012Director's details changed for Mr Shane Brooke on 28 August 2012 (2 pages)
2 October 2012Secretary's details changed for Shane Brooke on 28 August 2012 (1 page)
2 October 2012Director's details changed for Mr Shane Brooke on 28 August 2012 (2 pages)
3 September 2012Appointment of Mr Shane Brooke as a director (2 pages)
3 September 2012Appointment of Mr Shane Brooke as a director (2 pages)
3 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
28 August 2012Termination of appointment of Shane Brooke as a secretary (1 page)
28 August 2012Termination of appointment of Shane Brooke as a secretary (1 page)
28 August 2012Registered office address changed from 5 the Rowlands South Benfleet Essex SS7 1HF on 28 August 2012 (1 page)
28 August 2012Registered office address changed from 5 the Rowlands South Benfleet Essex SS7 1HF on 28 August 2012 (1 page)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
6 January 2012Registered office address changed from 16 Saxonville South Benfleet Essex SS7 5TD on 6 January 2012 (2 pages)
6 January 2012Registered office address changed from 16 Saxonville South Benfleet Essex SS7 5TD on 6 January 2012 (2 pages)
6 January 2012Registered office address changed from 16 Saxonville South Benfleet Essex SS7 5TD on 6 January 2012 (2 pages)
30 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
30 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
23 June 2011Appointment of Shane Brooke as a secretary (3 pages)
23 June 2011Appointment of Shane Brooke as a secretary (3 pages)
27 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
27 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)