Company NamePhoenix Therapy Lets Limited
Company StatusDissolved
Company Number07625600
CategoryPrivate Limited Company
Incorporation Date6 May 2011(12 years, 11 months ago)
Dissolution Date26 May 2015 (8 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMs Louise Appleby
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwallow House Parsons Road
Washington
Tyne And Wear
NE37 1EZ

Location

Registered AddressSwallow House
Parsons Road
Washington
Tyne And Wear
NE37 1EZ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington West
Built Up AreaSunderland
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Louise Appleby
100.00%
Ordinary

Financials

Year2014
Net Worth£120
Cash£4,590
Current Liabilities£4,470

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
28 January 2015Application to strike the company off the register (3 pages)
28 January 2015Application to strike the company off the register (3 pages)
19 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
19 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
21 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
21 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
21 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
30 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
30 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
17 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
7 November 2012Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ United Kingdom on 7 November 2012 (1 page)
7 November 2012Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ United Kingdom on 7 November 2012 (1 page)
7 November 2012Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ United Kingdom on 7 November 2012 (1 page)
10 August 2012Accounts made up to 31 May 2012 (2 pages)
10 August 2012Accounts made up to 31 May 2012 (2 pages)
21 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
6 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
6 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
6 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)