PHOENIX TRAVEL MANAGEMENT SERVICES LIMITED

PHOENIX TRAVEL MANAGEMENT SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePHOENIX TRAVEL MANAGEMENT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03007227
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PHOENIX TRAVEL MANAGEMENT SERVICES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is PHOENIX TRAVEL MANAGEMENT SERVICES LIMITED located?

    Registered Office Address
    3rd Floor
    30 Eastbourne Terrace
    W2 6LA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PHOENIX TRAVEL MANAGEMENT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    INLAW SEVENTY-SIX LIMITEDJan 09, 1995Jan 09, 1995

    What are the latest accounts for PHOENIX TRAVEL MANAGEMENT SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for PHOENIX TRAVEL MANAGEMENT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Statement of capital on Jan 14, 2013

    • Capital: GBP 100
    4 pagesSH19

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Termination of appointment of Clive David Gathercole as a director on Aug 27, 2012

    1 pagesTM01

    Annual return made up to Jan 09, 2012 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Miss Laura Everitt on Sep 23, 2010

    2 pagesCH03

    Registered office address changed from 3rd Floor 30 Eastbourne Terrace London W2 6LA England on Nov 04, 2011

    1 pagesAD01

    Registered office address changed from 3rd Floor Eastbourne Terrace London W2 6LA England on Nov 04, 2011

    1 pagesAD01

    Secretary's details changed for Miss Laura Everitt on Sep 23, 2010

    1 pagesCH03

    Secretary's details changed for Miss Laura Everitt on Sep 23, 2010

    1 pagesCH03

    Secretary's details changed for Miss Laura Everitt on Sep 23, 2010

    2 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Registered office address changed from Marble Arch House 66-68 Seymour Street London W1H 5AF on Mar 07, 2011

    1 pagesAD01

    Annual return made up to Jan 09, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Appointment of Miss Laura Everitt as a secretary

    1 pagesAP03

    Termination of appointment of Clive Gathercole as a secretary

    1 pagesTM02

    Annual return made up to Jan 09, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Michael John Alfred Walley on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Ms Michele Lawley on Oct 01, 2009

    2 pagesCH01

    Who are the officers of PHOENIX TRAVEL MANAGEMENT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVERITT, Laura
    Floor
    Eastbourne Terrace
    W2 6LA London
    3rd
    England
    Secretary
    Floor
    Eastbourne Terrace
    W2 6LA London
    3rd
    England
    154361920001
    LAWLEY, Michele
    Floor
    30 Eastbourne Terrace
    W2 6LA London
    3rd
    England
    Director
    Floor
    30 Eastbourne Terrace
    W2 6LA London
    3rd
    England
    United KingdomBritish124524950002
    WALLEY, Michael John Alfred
    Floor
    30 Eastbourne Terrace
    W2 6LA London
    3rd
    England
    Director
    Floor
    30 Eastbourne Terrace
    W2 6LA London
    3rd
    England
    EnglandBritish6378460004
    COUPE, David Anthony Saint John
    Knollys House
    11 Byward Street
    EC3R 5EN London
    Secretary
    Knollys House
    11 Byward Street
    EC3R 5EN London
    British87667460001
    GATHERCOLE, Clive David
    Marble Arch House
    66-68 Seymour Street
    W1H 5AF London
    Secretary
    Marble Arch House
    66-68 Seymour Street
    W1H 5AF London
    British114356320001
    LANCASTER, Martin Leslie Michael
    82 Finchley Park
    N12 9JL London
    Secretary
    82 Finchley Park
    N12 9JL London
    British20297320002
    WILLIAMSON, Mervyn John
    71 Park Road
    Chiswick
    W4 3EY London
    Secretary
    71 Park Road
    Chiswick
    W4 3EY London
    British42125100004
    COUPE, David Anthony Saint John
    Knollys House
    11 Byward Street
    EC3R 5EN London
    Director
    Knollys House
    11 Byward Street
    EC3R 5EN London
    British87667460001
    GATHERCOLE, Clive David
    Floor
    30 Eastbourne Terrace
    W2 6LA London
    3rd
    England
    Director
    Floor
    30 Eastbourne Terrace
    W2 6LA London
    3rd
    England
    United KingdomBritish114356320001
    GOULD, Nicholas Simon Barry
    International House
    1 St Katharines Way
    E1W 1AY London
    Director
    International House
    1 St Katharines Way
    E1W 1AY London
    United KingdomBritish107057070001
    LANCASTER, Martin Leslie Michael
    82 Finchley Park
    N12 9JL London
    Director
    82 Finchley Park
    N12 9JL London
    British20297320002
    MURPHY, Christopher Eugene
    Hale Bank 40 Bridgeman Terrace
    WN1 1TT Wigan
    Lancashire
    Director
    Hale Bank 40 Bridgeman Terrace
    WN1 1TT Wigan
    Lancashire
    British44499250002
    ROWE, Simon William
    55 Clarence Road
    RH13 5SJ Horsham
    West Sussex
    Director
    55 Clarence Road
    RH13 5SJ Horsham
    West Sussex
    British19571900001
    WEBBER, Keith Alan
    The Slade Oasts
    The Slade
    TN3 8HN Lamberhurst
    Kent
    Director
    The Slade Oasts
    The Slade
    TN3 8HN Lamberhurst
    Kent
    United KingdomBritish30546730001
    WILLIAMSON, Mervyn John
    71 Park Road
    Chiswick
    W4 3EY London
    Director
    71 Park Road
    Chiswick
    W4 3EY London
    EnglandBritish42125100004

    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