This company is commonly known as Sky Phoenix Ltd. The company was founded 11 years ago and was given the registration number 08377617. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Plaza 8 Kd Tower, Cotterells, Hemel Hempstead, Hertfordshire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | SKY PHOENIX LTD |
---|---|---|
Company Number | : | 08377617 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 2013 |
End of financial year | : | 31 January 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Plaza 8 Kd Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Plaza 8 Kd Tower, Cotterells, Hemel Hempstead, England, HP1 1FW | Secretary | 28 January 2013 | Active |
Plaza 8 Kd Tower, Cotterells, Hemel Hempstead, England, HP1 1FW | Secretary | 28 January 2013 | Active |
Plaza 8 Kd Tower, Cotterells, Hemel Hempstead, England, HP1 1FW | Director | 28 January 2013 | Active |
Plaza 8 Kd Tower, Cotterells, Hemel Hempstead, England, HP1 1FW | Director | 28 January 2013 | Active |
Plaza 8 Kd Tower, Cotterells, Hemel Hempstead, England, HP1 1FW | Director | 25 March 2016 | Active |
38, Old Priory Road, Bournemouth, United Kingdom, BH6 3AQ | Director | 02 May 2013 | Active |
Mr Daniel Leo Campbell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26b, Pembury Road, Westcliff-On-Sea, England, SS0 8DS |
Nature of control | : |
|
Mrs Tina Campbell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26b, Pembury Road, Westcliff-On-Sea, England, SS0 8DS |
Nature of control | : |
|
Mr Martin Stephen De'Ath | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Netherfield House, 3 Tye Green, Ipswich, England, IP6 8HT |
Nature of control | : |
|
Mrs Zoe De'Ath | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Netherfield House, 3 Tye Green, Ipswich, England, IP6 8HT |
Nature of control | : |
|
Miss Laura Campbell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 32, Endlesham Road, London, England, SW12 8JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-20 | Gazette | Gazette dissolved liquidation. | Download |
2022-07-20 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-01-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-21 | Address | Change registered office address company with date old address new address. | Download |
2021-01-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-01-21 | Resolution | Resolution. | Download |
2021-01-21 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-06-25 | Officers | Termination director company with name termination date. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-29 | Officers | Change person secretary company with change date. | Download |
2019-07-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-08 | Officers | Change person secretary company with change date. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-19 | Gazette | Gazette filings brought up to date. | Download |
2017-04-18 | Gazette | Gazette notice compulsory. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-26 | Officers | Change person secretary company with change date. | Download |
2016-05-26 | Officers | Change person director company with change date. | Download |
2016-05-26 | Officers | Change person director company with change date. | Download |
2016-05-26 | Officers | Change person secretary company with change date. | Download |
2016-05-26 | Officers | Change person director company with change date. | Download |
2016-05-09 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.