This company is commonly known as Phoenix Service Stations Limited. The company was founded 15 years ago and was given the registration number 06613495. The firm's registered office is in BISHOP'S STORTFORD. You can find them at Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire. This company's SIC code is 47300 - Retail sale of automotive fuel in specialised stores.
Name | : | PHOENIX SERVICE STATIONS LIMITED |
---|---|---|
Company Number | : | 06613495 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 June 2008 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire, CM23 3BT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
A38, Worcester Road, Upton Warren, Bromsgrove, England, B61 7ER | Secretary | 06 June 2008 | Active |
Causeway House, 1 Dane Street, Bishop's Stortford, CM23 3BT | Director | 21 November 2017 | Active |
A38, Worcester Road, Upton Warren, Bromsgrove, England, B61 7ER | Director | 06 June 2008 | Active |
6-8, Underwood Street, London, N1 7JQ | Secretary | 06 June 2008 | Active |
A38, Worcester Road, Upton Warren, Bromsgrove, England, B61 7ER | Director | 06 June 2008 | Active |
A38, Worcester Road, Upton Warren, Bromsgrove, England, B61 7ER | Director | 06 June 2008 | Active |
6-8, Underwood Street, London, N1 7JQ | Director | 06 June 2008 | Active |
Mogi Newco Limited | ||
Notified on | : | 21 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Hardwick House, Prospect Place, Swindon, England, SN1 3LJ |
Nature of control | : |
|
Mr Altaf Mohamed | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Address | : | A38, Worcester Road, Nr Bromsgrove, B61 7ER |
Nature of control | : |
|
Mr Lyaqetali Amirali Mohamed | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Address | : | A38, Worcester Road, Nr Bromsgrove, B61 7ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-27 | Gazette | Gazette dissolved liquidation. | Download |
2022-04-27 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-02-10 | Insolvency | Liquidation miscellaneous. | Download |
2021-12-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-12-20 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-11-04 | Insolvency | Liquidation miscellaneous. | Download |
2021-10-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-13 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-09-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-30 | Address | Change registered office address company with date old address new address. | Download |
2020-09-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-13 | Address | Change registered office address company with date old address new address. | Download |
2019-08-12 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-08-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-08-12 | Resolution | Resolution. | Download |
2019-05-02 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-27 | Gazette | Gazette filings brought up to date. | Download |
2019-04-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-03-05 | Gazette | Gazette notice compulsory. | Download |
2018-11-12 | Officers | Termination director company with name termination date. | Download |
2018-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-25 | Officers | Change person secretary company with change date. | Download |
2018-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-23 | Address | Change registered office address company with date old address new address. | Download |
2017-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.