Company NamePhoenix Design And Construction Limited
Company StatusDissolved
Company Number07672273
CategoryPrivate Limited Company
Incorporation Date16 June 2011(12 years, 10 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStuart Ramon Bowtell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2011(same day as company formation)
RoleHelipad Installation
Country of ResidenceUnited Kingdom
Correspondence Address1 Kensington Park Oak Hill Road
Stapleford Abbotts
Romford
Essex
RM4 1AF
Director NameMr Paul Jeffrey Coe
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2011(same day as company formation)
RoleHelipad Installation
Country of ResidenceEngland
Correspondence Address28 Tempest Mead
North Weald
Essex
CM16 6DY
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 2011(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressAbacus House 14-18
Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

21 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
19 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
19 July 2017Notification of Stuart Ramon Bowtell as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Paul Jeffrey Coe as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
19 July 2017Notification of Paul Jeffrey Coe as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Stuart Ramon Bowtell as a person with significant control on 6 April 2016 (2 pages)
9 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
9 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
29 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 100
(6 pages)
29 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 100
(6 pages)
3 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
3 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
8 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
8 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
3 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
3 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
2 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
2 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
7 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
7 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
11 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
28 November 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
28 November 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
28 September 2012Registered office address changed from C/O B W Holman & Co 1St Floor Suite, Enterprise House 10 Church Hill Loughton Essex IG10 1LA United Kingdom on 28 September 2012 (1 page)
28 September 2012Registered office address changed from C/O B W Holman & Co 1St Floor Suite, Enterprise House 10 Church Hill Loughton Essex IG10 1LA United Kingdom on 28 September 2012 (1 page)
20 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
26 August 2011Statement of capital following an allotment of shares on 16 June 2011
  • GBP 100
(4 pages)
26 August 2011Statement of capital following an allotment of shares on 16 June 2011
  • GBP 100
(4 pages)
29 July 2011Appointment of Stuart Ramon Bowtell as a director (3 pages)
29 July 2011Appointment of Paul Jeffrey Coe as a director (3 pages)
29 July 2011Appointment of Stuart Ramon Bowtell as a director (3 pages)
29 July 2011Appointment of Paul Jeffrey Coe as a director (3 pages)
20 June 2011Termination of appointment of Dunstana Davies as a director (2 pages)
20 June 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
20 June 2011Termination of appointment of Dunstana Davies as a director (2 pages)
20 June 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
16 June 2011Incorporation (49 pages)
16 June 2011Incorporation (49 pages)