PHOENIX MARKETS LIMITED
Overview
Company Name | PHOENIX MARKETS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07673818 |
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 MARKETS LIMITED?
- Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities
Where is PHOENIX MARKETS LIMITED located?
Registered Office Address | Redlands St. Marys Road KT4 7JL Worcester Park England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PHOENIX MARKETS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2018 |
What are the latest filings for PHOENIX MARKETS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jun 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 10 Chathill Cottages Miles Lane Tandridge Surrey RH8 9NR to Redlands St. Marys Road Worcester Park KT4 7JL on Jun 24, 2019 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to May 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2017 | 2 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Jun 17, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of Stuart Rodgers as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to May 31, 2016 | 2 pages | AA | ||||||||||
Previous accounting period shortened from Jun 30, 2016 to May 31, 2016 | 1 pages | AA01 | ||||||||||
Annual return made up to Jun 17, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jun 17, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 6 pages | AA | ||||||||||
Appointment of Matthews Business Associates Limited as a secretary on May 25, 2015 | 2 pages | AP04 | ||||||||||
Termination of appointment of David Peter Dugdale as a secretary on Mar 01, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Jun 17, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 37/39 Rookwood Avenue New Malden Surrey KT3 4LY United Kingdom to 10 Chathill Cottages Miles Lane Tandridge Surrey RH8 9NR on Jan 22, 2015 | 2 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2013 | 14 pages | AA | ||||||||||
Annual return made up to Jun 17, 2013 | 14 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 |
Who are the officers of PHOENIX MARKETS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MATTHEWS BUSINESS ASSOCIATES LIMITED | Secretary | St Mary's Road KT4 7JL Worcester Park Redlands Surrey United Kingdom |
| 198083830001 | ||||||||||
RODGERS, Stuart John | Director | Miles Lane RH8 9NR Tandridge 10 Chathill Cottages Surrey | United Kingdom | British | None | 93558100001 | ||||||||
DUGDALE, David Peter | Secretary | Rookwood Avenue KT3 4LY New Malden 37-39 Surrey Uk | British | 162286860001 | ||||||||||
RODGERS, Clare Marie Catherine | Director | Miles Lane RH8 9NR Tandridge 10 Chathill Cottages Surrey | Uk | British | None | 163719200001 | ||||||||
RODGERS, Stuart John | Director | Miles Lane RH8 9NR Tandridge 10 Chathill Cottages Surrey | United Kingdom | British | None | 93558100001 | ||||||||
SHAH, Ela | Director | Green Lane HA6 3AE Northwood 47-49 Middlesex United Kingdom | United Kingdom | British | Administrator | 44948020001 |
Who are the persons with significant control of PHOENIX MARKETS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Stuart Rodgers | Apr 06, 2016 | St. Marys Road KT4 7JL Worcester Park Redlands England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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