Company NameDragon & Phoenix Limited
Company StatusDissolved
Company Number05557731
CategoryPrivate Limited Company
Incorporation Date8 September 2005(18 years, 8 months ago)
Dissolution Date12 May 2009 (15 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Wai Lim Cheung
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2005(1 week, 3 days after company formation)
Appointment Duration3 years, 7 months (closed 12 May 2009)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address7 Market Place
Cockermouth
Cumbria
CA13 9NH
Secretary NameWipha Saenchan
NationalityBritish
StatusClosed
Appointed18 September 2005(1 week, 3 days after company formation)
Appointment Duration3 years, 7 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Market Place
Cockermouth
Cumbria
CA13 9NH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed08 September 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed08 September 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressUnit 3f 3rd Floor Wing Yip Business Centre
Oldham Road Ancoats
Manchester
M4 5HU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£52,508
Gross Profit£40,049
Net Worth-£38,225
Cash£1,813
Current Liabilities£44,521

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
20 November 2008Application for striking-off (1 page)
20 November 2008Registered office changed on 20/11/2008 from 7 lyndhurst avenue london NW7 2AD (1 page)
30 September 2007Return made up to 08/09/07; no change of members (6 pages)
21 July 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
24 May 2007Accounting reference date extended from 30/09/06 to 28/02/07 (1 page)
1 November 2006Return made up to 08/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 2005Registered office changed on 29/09/05 from: 7 lyndhurst avenue mill hill london NW7 2AD (1 page)
29 September 2005New director appointed (2 pages)
29 September 2005New secretary appointed (2 pages)
12 September 2005Director resigned (1 page)
12 September 2005Registered office changed on 12/09/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
12 September 2005Secretary resigned (1 page)