Company NamePhoenix Fine Arts Limited
Company StatusDissolved
Company Number04625846
CategoryPrivate Limited Company
Incorporation Date30 December 2002(21 years, 3 months ago)
Dissolution Date18 August 2009 (14 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Secretary NameAli Soorani
NationalityIranian
StatusClosed
Appointed22 July 2008(5 years, 6 months after company formation)
Appointment Duration1 year (closed 18 August 2009)
RoleArt Dealer
Correspondence Address11 Kings Meadows
Newcastle Upon Tyne
Tyne And Wear
NE4 7RJ
Director NameAngela Theresa Davis
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2008(5 years, 6 months after company formation)
Appointment Duration1 year (closed 18 August 2009)
RoleSelf Employed
Correspondence Address4 Prior House
Quaker Lane
Richmond
DL10 4AX
Secretary NameSimon Peter Davis
NationalityBritish
StatusClosed
Appointed20 November 2008(5 years, 10 months after company formation)
Appointment Duration9 months (closed 18 August 2009)
RoleCompany Director
Correspondence Address10 Willance Grove
Richmond
North Yorkshire
DL10 4EZ
Director NameAngela Theresa Davis
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2002(same day as company formation)
RoleArt Dealer
Correspondence Address4 Prior House
Quaker Lane
Richmond
DL10 4AX
Director NameAnne Christine Spence
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2002(same day as company formation)
RoleArt Dealer
Correspondence Address7a Newbiggin
Richmond
North Yorkshire
DL10 4DT
Secretary NameAnne Christine Spence
NationalityBritish
StatusResigned
Appointed30 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address7a Newbiggin
Richmond
North Yorkshire
DL10 4DT
Director NameAli Soorani
Date of BirthApril 1979 (Born 45 years ago)
NationalityIranian
StatusResigned
Appointed18 June 2008(5 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 14 November 2008)
RoleArt Dealer
Correspondence Address11 Kings Meadows
Newcastle Upon Tyne
Tyne And Wear
NE4 7RJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 December 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address11 Finkle Street
Richmond
North Yorkshire
DL10 4QA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishRichmond
WardRichmond West
Built Up AreaRichmond
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2014
Net Worth£25,993
Cash£20,791
Current Liabilities£16,290

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2008Secretary appointed simon peter davis (2 pages)
1 December 2008Appointment terminated director ali soorani (1 page)
9 September 2008Registered office changed on 09/09/2008 from sir lawrence house the stables aske richmond north yorkshire DL10 5HG (1 page)
12 August 2008Director appointed angela theresa davis (2 pages)
30 July 2008Appointment terminate, director and secretary anne christine spence logged form (1 page)
25 July 2008Appointment terminated director and secretary anne spence (1 page)
25 July 2008Secretary appointed ali soorani (2 pages)
19 June 2008Director appointed ali soorani (2 pages)
19 June 2008Appointment terminated director angela davis (1 page)
17 January 2008Return made up to 30/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 January 2007Return made up to 30/12/06; full list of members (7 pages)
18 July 2006Registered office changed on 18/07/06 from: rst accountants LTD zetland house the stables aske richmond north yorkshire DL10 5HG (1 page)
26 January 2006Return made up to 30/12/05; full list of members (7 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 January 2005Return made up to 30/12/04; full list of members (7 pages)
2 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 November 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
17 September 2004Registered office changed on 17/09/04 from: 11 finkle street richmond north yorkshire DL10 4QA (1 page)
13 February 2004Return made up to 30/12/03; full list of members (7 pages)
30 December 2002Incorporation (17 pages)
30 December 2002Secretary resigned (1 page)