Company NamePhoenix Digital Limited
Company StatusDissolved
Company Number08270854
CategoryPrivate Limited Company
Incorporation Date26 October 2012(11 years, 5 months ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)
Previous NameSLD Recruitment Limited

Directors

Director NameMr Kailash Nath
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2013(8 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (closed 24 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Tomswood Road
Chigwell
Essex
IG7 5QW
Director NameMr Vivek Nath
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Horsley House 7a
Red Lion Lane
London
SE18 4JG
Director NameMr Vivek Nath
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2013(3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Horsley House
7a Red Lion Lane
London
SE18 4JG

Location

Registered AddressSuite 101w Sterling House
Langston Road
Loughton
Essex
IG10 3TS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
26 February 2014Application to strike the company off the register (3 pages)
26 February 2014Application to strike the company off the register (3 pages)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
18 July 2013Appointment of Mr Kailash Nath as a director (2 pages)
18 July 2013Termination of appointment of Vivek Nath as a director (1 page)
18 July 2013Appointment of Mr Kailash Nath as a director (2 pages)
18 July 2013Termination of appointment of Vivek Nath as a director (1 page)
12 July 2013Registered office address changed from 4 Horsley House 7a Red Lion Lane London SE18 4JG on 12 July 2013 (1 page)
12 July 2013Registered office address changed from 4 Horsley House 7a Red Lion Lane London SE18 4JG on 12 July 2013 (1 page)
28 January 2013Company name changed sld recruitment LIMITED\certificate issued on 28/01/13
  • RES15 ‐ Change company name resolution on 2013-01-21
  • NM01 ‐ Change of name by resolution
(3 pages)
28 January 2013Appointment of Mr Vivek Nath as a director (2 pages)
28 January 2013Termination of appointment of Vivek Nath as a director (1 page)
28 January 2013Appointment of Mr Vivek Nath as a director (2 pages)
28 January 2013Company name changed sld recruitment LIMITED\certificate issued on 28/01/13
  • RES15 ‐ Change company name resolution on 2013-01-21
  • NM01 ‐ Change of name by resolution
(3 pages)
28 January 2013Termination of appointment of Vivek Nath as a director (1 page)
23 January 2013Registered office address changed from Horsley House 7a Red Lion Lane London SE18 4JG England on 23 January 2013 (1 page)
23 January 2013Registered office address changed from Horsley House 7a Red Lion Lane London SE18 4JG England on 23 January 2013 (1 page)
13 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 October 2012Incorporation
Statement of capital on 2012-10-26
  • GBP 100
(24 pages)
26 October 2012Incorporation
Statement of capital on 2012-10-26
  • GBP 100
(24 pages)