Company NamePhoenix Business Solutions Ltd
Company StatusDissolved
Company Number07632034
CategoryPrivate Limited Company
Incorporation Date12 May 2011(12 years, 11 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameJaffar Ali Abubackar
Date of BirthMarch 1968 (Born 56 years ago)
NationalityIndian
StatusClosed
Appointed12 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address46 Essex Road
Manor Park
London
E12 6RE
Director NameMr Abdul Jaleel Shajahan
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Essex Road
London
E12 6RE

Location

Registered AddressChancery Place No. 50
Brown Street
Manchester
M2 2JT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2 at £1Jaffar Ali Abubackar
100.00%
Ordinary

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
17 July 2013Compulsory strike-off action has been discontinued (1 page)
17 July 2013Annual return made up to 12 May 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 2
(3 pages)
17 July 2013Compulsory strike-off action has been discontinued (1 page)
17 July 2013Annual return made up to 12 May 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 2
(3 pages)
16 July 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
16 July 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
16 May 2012Termination of appointment of Abdul Shajahan as a director (1 page)
16 May 2012Termination of appointment of Abdul Shajahan as a director (1 page)
16 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
15 May 2012Termination of appointment of Abdul Shajahan as a director (1 page)
15 May 2012Termination of appointment of Abdul Shajahan as a director (1 page)
15 May 2012Registered office address changed from 46 Essex Road Manor Park London E12 6RE England on 15 May 2012 (1 page)
15 May 2012Registered office address changed from 46 Essex Road Manor Park London E12 6RE England on 15 May 2012 (1 page)
12 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)