PHOENIX 123 LIMITED

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

    Company NamePHOENIX 123 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC342298
    JurisdictionScotland
    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 123 LIMITED?

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

    Where is PHOENIX 123 LIMITED located?

    Registered Office Address
    5th Floor
    125 Princes Street
    EH2 4AD Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PHOENIX 123 LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEUROCENTRX PHARMA LIMITEDMay 02, 2008May 02, 2008

    What are the latest accounts for PHOENIX 123 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2012

    What is the status of the latest annual return for PHOENIX 123 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PHOENIX 123 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Certificate of change of name

    Company name changed neurocentrx pharma LIMITED\certificate issued on 17/07/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Jul 17, 2013

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 03, 2013

    RES15

    Annual return made up to May 02, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 23, 2013

    Statement of capital on May 23, 2013

    • Capital: GBP 298.5
    SH01

    Total exemption small company accounts made up to May 31, 2012

    3 pagesAA

    Annual return made up to May 02, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to May 31, 2011

    4 pagesAA

    Director's details changed for Dr Howard John Marriage on Nov 24, 2011

    2 pagesCH01

    Secretary's details changed for Mbm Secretarial Services Limited on Oct 24, 2011

    2 pagesCH04

    Registered office address changed from * 5Th Floor 7 Castle Street Edinburgh EH2 3AH* on Oct 24, 2011

    1 pagesAD01

    Annual return made up to May 02, 2011 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to May 31, 2010

    4 pagesAA

    Annual return made up to May 02, 2010 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to May 31, 2009

    4 pagesAA

    legacy

    6 pages363a

    legacy

    3 pages88(2)

    legacy

    2 pages88(2)

    legacy

    2 pages88(2)

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    1 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288c

    Who are the officers of PHOENIX 123 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MBM SECRETARIAL SERVICES LIMITED
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    Secretary
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    129264620002
    LINDSAY, Ronald Mcnaught, Dr
    Old Malboro Road
    MA 01742 Concord
    1041
    Usa
    Director
    Old Malboro Road
    MA 01742 Concord
    1041
    Usa
    United StatesBritish133626440001
    MARRIAGE, Howard John, Dr
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    Director
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    United KingdomBritish65745150002
    MBM NOMINEES LIMITED
    George Street
    EH2 3ES Edinburgh
    107
    Director
    George Street
    EH2 3ES Edinburgh
    107
    129097580001

    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