This company is commonly known as Fawkes Phoenix Limited. The company was founded 21 years ago and was given the registration number 04597339. The firm's registered office is in SUMMERTOWN. You can find them at King Loose & Co. St. John's House, 5 South Parade, Summertown, Oxford. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | FAWKES PHOENIX LIMITED |
---|---|---|
Company Number | : | 04597339 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 November 2002 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | King Loose & Co. St. John's House, 5 South Parade, Summertown, Oxford, United Kingdom, OX2 7JL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29, Portobello Road, Dublin 8, Ireland, | Secretary | 04 October 2010 | Active |
14 Magheraconluce Lane, Hillsborough, BT26 6PT | Director | 04 December 2002 | Active |
60, Kenilworth Square, Dublin 6, Ireland, | Director | 04 October 2010 | Active |
29, Portobello Road, Dublin 8, Ireland, | Director | 21 February 2017 | Active |
Flat 7, 25 Tooting Bec Road, London, England, SW17 8BY | Director | 04 December 2002 | Active |
21, Coolamber Court, Knocklyon Road, Republic Of Ireland, | Secretary | 01 October 2004 | Active |
10 Fitzwilliam Square, Dublin, Ireland, | Secretary | 04 December 2002 | Active |
Third Floor, 90 Long Acre, London, WC2E 9TT | Nominee Secretary | 21 November 2002 | Active |
Rodini, Waterford Road, County Kilkenny, Republic Of Ireland, | Director | 28 June 2005 | Active |
34 Brighton Square Rathgar, Dublin 6, Republic Of Ireland, IRISH | Director | 29 July 2004 | Active |
10 Fitzwilliam Square, Dublin, Ireland, | Director | 04 December 2002 | Active |
Third Floor, 90 Long Acre, London, WC2E 9TT | Nominee Director | 21 November 2002 | Active |
Third Floor, 90 Long Acre, London, WC2E 9TT | Nominee Director | 21 November 2002 | Active |
Ms. Anne Marie Smyth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1952 |
Nationality | : | Irish |
Country of residence | : | Ireland |
Address | : | Second Floor, Elm House, Sandyford, Ireland, |
Nature of control | : |
|
Markboard Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | King Loose & Co., St. John's House, Summertown, Oxford, England, OX2 7JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Gazette | Gazette dissolved compulsory. | Download |
2023-06-06 | Gazette | Gazette notice compulsory. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-09 | Accounts | Accounts with accounts type audited abridged. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-11 | Accounts | Accounts with accounts type small. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-18 | Officers | Change person director company with change date. | Download |
2018-06-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-09 | Accounts | Accounts with accounts type small. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-04 | Address | Change registered office address company with date old address new address. | Download |
2017-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-09 | Accounts | Accounts with accounts type small. | Download |
2017-02-21 | Officers | Appoint person director company with name date. | Download |
2016-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-08 | Accounts | Accounts with accounts type small. | Download |
2015-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-15 | Accounts | Accounts with accounts type small. | Download |
2014-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.