This company is commonly known as Phoenician Limited. The company was founded 27 years ago and was given the registration number 03255717. The firm's registered office is in GRAYS. You can find them at Europa Park, London Road, Grays, Essex. This company's SIC code is 50300 - Inland passenger water transport.
Name | : | PHOENICIAN LIMITED |
---|---|---|
Company Number | : | 03255717 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 September 1996 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Europa Park, London Road, Grays, Essex, RM20 4DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
G03 Expressway, Waterfront Studios, 1 Dock Road, London, England, E16 1AH | Director | 28 November 1996 | Active |
8 Cooks Green, Burnt Mills, Basildon, SS13 1RL | Secretary | 30 January 2004 | Active |
Europa Park, London Road, Grays, RM20 4DB | Secretary | 28 July 2010 | Active |
3 Coppens Green, Wickford, SS12 9PA | Secretary | 28 November 1996 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HP | Corporate Nominee Secretary | 27 September 1996 | Active |
Europa Park, London Road, Grays, RM20 4DB | Director | 28 July 2010 | Active |
Europa Park, London Road, Grays, RM20 4DB | Director | 28 November 1996 | Active |
Europa Park, London Road, Grays, RM20 4DB | Director | 10 January 2019 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HF | Corporate Nominee Director | 27 September 1996 | Active |
Mr John Alan Hall | ||
Notified on | : | 27 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1949 |
Nationality | : | British |
Address | : | Europa Park, Grays, RM20 4DB |
Nature of control | : |
|
Mr Grant Roger Mainwaring Littler | ||
Notified on | : | 27 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | G03 Expressway, Waterfront Studios, 1 Dock Road, London, England, E16 1AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-27 | Gazette | Gazette dissolved compulsory. | Download |
2023-04-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-03-21 | Gazette | Gazette notice compulsory. | Download |
2023-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-14 | Gazette | Gazette filings brought up to date. | Download |
2022-09-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-08-09 | Gazette | Gazette notice compulsory. | Download |
2022-01-11 | Gazette | Gazette filings brought up to date. | Download |
2021-12-14 | Gazette | Gazette notice compulsory. | Download |
2021-08-02 | Address | Change registered office address company with date old address new address. | Download |
2021-08-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-08-02 | Officers | Termination secretary company with name termination date. | Download |
2021-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-05-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-14 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-10 | Officers | Appoint person director company with name date. | Download |
2019-01-10 | Officers | Termination director company with name termination date. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.