PHOENIX TRAVEL (TOMKINS) LIMITED
Overview
| Company Name | PHOENIX TRAVEL (TOMKINS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02216254 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PHOENIX TRAVEL (TOMKINS) LIMITED?
- Travel agency activities (79110) / Administrative and support service activities
Where is PHOENIX TRAVEL (TOMKINS) LIMITED located?
| Registered Office Address | Pinnacle House First Floor 17-25 Hartfield Road SW19 3SE Wimbledon London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PHOENIX TRAVEL (TOMKINS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ADAMBRIM LIMITED | Feb 02, 1988 | Feb 02, 1988 |
What are the latest accounts for PHOENIX TRAVEL (TOMKINS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 02, 2011 |
What are the latest filings for PHOENIX TRAVEL (TOMKINS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Elizabeth Honor Lewzey as a director on May 23, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of John W. Zimmerman as a director on May 23, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Clive David Gathercole as a director on May 11, 2012 | 1 pages | TM01 | ||||||||||
Statement of capital on Aug 03, 2012
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Michael John Hopster as a director on Dec 15, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael John Hopster as a secretary on Dec 15, 2011 | 1 pages | TM02 | ||||||||||
Appointment of Elizabeth Honor Lewzey as a secretary on Dec 15, 2011 | 2 pages | AP03 | ||||||||||
Director's details changed for Mr John W. Zimmerman on Jul 04, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 01, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Termination of appointment of Denise Patricia Burton as a director on Jan 01, 2011 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jan 02, 2011 | 10 pages | AA | ||||||||||
Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2st on Jul 07, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 01, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Appointment of Michael John Hopster as a director | 2 pages | AP01 | ||||||||||
Appointment of Michael John Hopster as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Denise Burton as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Jan 02, 2010 | 10 pages | AA | ||||||||||
Annual return made up to Nov 01, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for John W. Zimmerman on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of PHOENIX TRAVEL (TOMKINS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEWZEY, Elizabeth Honor | Secretary | First Floor 17-25 Hartfield Road SW19 3SE Wimbledon Pinnacle House London United Kingdom | 165833140001 | |||||||
| LAWLEY, Michele | Director | The Brackens Howards Thicket SL9 7NU Gerrards Cross Buckinghamshire | United Kingdom | British | 124524950002 | |||||
| LEWZEY, Elizabeth Honor | Director | First Floor 17-25 Hartfield Road SW19 3SE Wimbledon Pinnacle House London United Kingdom | England | British | 59381700003 | |||||
| BURTON, Denise Patricia | Secretary | Warren Close Coombe Hill Road KT2 7DY Kingston Upon Thames Surrey | British | 47432570004 | ||||||
| HOPSTER, Michael John | Secretary | 40 Brooksbys Walk E9 6DF London Flat B United Kingdom | 157573470001 | |||||||
| BURTON, Denise Patricia | Director | Warren Close Coombe Hill Road KT2 7DY Kingston Upon Thames Surrey | United Kingdom | British | 47432570004 | |||||
| DUNCAN, Ian Alexander | Director | Durham House Durham Place SW3 4ET London | United Kingdom | British | 27300002 | |||||
| EKKESHIS, Andreas Stylianou | Director | 10 Beech Hill Hadley Wood EN4 0JP Barnet Hertfordshire | British | 36911290001 | ||||||
| GATHERCOLE, Clive David | Director | St Germain The Warren KT24 5RH East Horsley Surrey | United Kingdom | British | 114356320001 | |||||
| HILL, Michael Anthony | Director | 34 Lee Road SE3 9RU London | British | 94841580001 | ||||||
| HOPSTER, Michael John | Director | 40 Brooksbys Walk E9 6DF London Flat B United Kingdom | United Kingdom | British | 77921850004 | |||||
| HUTCHINGS, Gregory Frederick | Director | Spruce Wood Warren Cutting KT2 7HS Kingston Upon Thames Surrey | England | British | 16879450001 | |||||
| LANCASTER, Martin Leslie Michael | Director | 82 Finchley Park N12 9JL London | British | 20297320002 | ||||||
| LANCASTER, Michael David | Director | 47 Chandos Avenue Whetstone N20 9EE London | British | 69941610001 | ||||||
| LANGLEY, Jonathan Michael | Director | Newton House Bredons Hardwick GL20 7EE Tewkesbury Gloucestershire | England | British | 74356110001 | |||||
| LEVER, Kenneth | Director | Beechwood House Old Long Grove, Seer Green HP9 2QH Beaconsfield Buckinghamshire | British | 50134030002 | ||||||
| MACKIE, Nigel Richard Mowrbray | Director | 14 Leopold Drive Bishops Waltham SO32 1JU Southampton Hampshire | British | 36320530001 | ||||||
| MARCHANT, Richard Norman | Director | 60 The Mount Curdworth B76 9HR Sutton Coldfield West Midlands | British | 26880001 | ||||||
| MUDDIMER, Robert Michael | Director | The Old Vicarage Church Street Billesdon LE7 9AE Leicester | England | British | 59733070001 | |||||
| PORTER, Norman Charles | Director | Farnham House 2 Beedingwood Drive Forest Road Colgate RH12 4TE Horsham West Sussex | England | British | 445360034 | |||||
| READING, Anthony John | Director | 16 Heatherside Gardens Farnham Common SL2 3RR Slough Berkshire | United Kingdom | British | 17110410001 | |||||
| SPIRO, Anthony John | Director | Montague House Soames Walk KT3 4RZ New Malden Surrey | United Kingdom | British | 16306600001 | |||||
| STARK, John David Sinclair | Director | Tara 15 Copsem Drive KT10 9HD Esher Surrey | British | 27350001 | ||||||
| SWAIN, Malcolm Terence | Director | 19 Meadow Way Rowledge GU10 4DY Farnham Surrey | United Kingdom | British | 50333990001 | |||||
| WALLEY, Michael John Alfred | Director | Satwell Grange Rotherfield Grays OX9 4QY Henley On Thames Oxfordshire | British | 6378460003 | ||||||
| WILLIAMSON, Mervyn John | Director | 71 Park Road Chiswick W4 3EY London | England | British | 42125100004 | |||||
| ZIMMERMAN, John W. | Director | First Floor 17-25 Hartfield Road SW19 3SE Wimbledon Pinnacle House London United Kingdom | Usa | American | 124911740001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0