PHOENIX TRAVEL MANAGEMENT SERVICES LIMITED
Overview
| Company Name | PHOENIX TRAVEL MANAGEMENT SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03007227 |
| 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 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 Address | No |
What were the previous names of PHOENIX TRAVEL MANAGEMENT SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| INLAW SEVENTY-SIX LIMITED | Jan 09, 1995 | Jan 09, 1995 |
What are the latest accounts for PHOENIX TRAVEL MANAGEMENT SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for PHOENIX TRAVEL MANAGEMENT SERVICES 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) | ||||||||||
Statement of capital on Jan 14, 2013
| 4 pages | SH19 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Termination of appointment of Clive David Gathercole as a director on Aug 27, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 09, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Secretary's details changed for Miss Laura Everitt on Sep 23, 2010 | 2 pages | CH03 | ||||||||||
Registered office address changed from 3rd Floor 30 Eastbourne Terrace London W2 6LA England on Nov 04, 2011 | 1 pages | AD01 | ||||||||||
Registered office address changed from 3rd Floor Eastbourne Terrace London W2 6LA England on Nov 04, 2011 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Miss Laura Everitt on Sep 23, 2010 | 1 pages | CH03 | ||||||||||
Secretary's details changed for Miss Laura Everitt on Sep 23, 2010 | 1 pages | CH03 | ||||||||||
Secretary's details changed for Miss Laura Everitt on Sep 23, 2010 | 2 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Registered office address changed from Marble Arch House 66-68 Seymour Street London W1H 5AF on Mar 07, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 09, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Appointment of Miss Laura Everitt as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Clive Gathercole as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jan 09, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Michael John Alfred Walley on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Michele Lawley on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of PHOENIX TRAVEL MANAGEMENT SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EVERITT, Laura | Secretary | Floor Eastbourne Terrace W2 6LA London 3rd England | 154361920001 | |||||||
| LAWLEY, Michele | Director | Floor 30 Eastbourne Terrace W2 6LA London 3rd England | United Kingdom | British | 124524950002 | |||||
| WALLEY, Michael John Alfred | Director | Floor 30 Eastbourne Terrace W2 6LA London 3rd England | England | British | 6378460004 | |||||
| COUPE, David Anthony Saint John | Secretary | Knollys House 11 Byward Street EC3R 5EN London | British | 87667460001 | ||||||
| GATHERCOLE, Clive David | Secretary | Marble Arch House 66-68 Seymour Street W1H 5AF London | British | 114356320001 | ||||||
| LANCASTER, Martin Leslie Michael | Secretary | 82 Finchley Park N12 9JL London | British | 20297320002 | ||||||
| WILLIAMSON, Mervyn John | Secretary | 71 Park Road Chiswick W4 3EY London | British | 42125100004 | ||||||
| COUPE, David Anthony Saint John | Director | Knollys House 11 Byward Street EC3R 5EN London | British | 87667460001 | ||||||
| GATHERCOLE, Clive David | Director | Floor 30 Eastbourne Terrace W2 6LA London 3rd England | United Kingdom | British | 114356320001 | |||||
| GOULD, Nicholas Simon Barry | Director | International House 1 St Katharines Way E1W 1AY London | United Kingdom | British | 107057070001 | |||||
| LANCASTER, Martin Leslie Michael | Director | 82 Finchley Park N12 9JL London | British | 20297320002 | ||||||
| MURPHY, Christopher Eugene | Director | Hale Bank 40 Bridgeman Terrace WN1 1TT Wigan Lancashire | British | 44499250002 | ||||||
| ROWE, Simon William | Director | 55 Clarence Road RH13 5SJ Horsham West Sussex | British | 19571900001 | ||||||
| WEBBER, Keith Alan | Director | The Slade Oasts The Slade TN3 8HN Lamberhurst Kent | United Kingdom | British | 30546730001 | |||||
| WILLIAMSON, Mervyn John | Director | 71 Park Road Chiswick W4 3EY London | England | British | 42125100004 |
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