FAWKES PHOENIX LIMITED

  • Company statusdissolved
  • Company No04597339
  • Age22 years 8 months Incorporated 21 November 2002
  • Officers0

Address

King Loose & Co. St. John's House, 5 South Parade, Summertown, Oxford, OX2 7JL, United Kingdom

FAWKES PHOENIX LIMITED is an dissolved company incorporated on 21 November 2002 and based in Summertown, Oxford, United Kingdom. The company was registered 23 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    68100 Buying and selling of own real estate

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Compulsory

1 Year Ago on 22 Aug 2023

Gazette Notice Compulsory

2 Years Ago on 06 Jun 2023

Confirmation Statement With No Updates

3 Years Ago on 19 Apr 2022

Accounts With Accounts Type Unaudited Abridged

3 Years Ago on 31 Mar 2022

Accounts With Accounts Type Unaudited Abridged

4 Years Ago on 11 Jul 2021

Confirmation Statement With No Updates

4 Years Ago on 16 Apr 2021

Accounts With Accounts Type Audited Abridged

5 Years Ago on 09 Jul 2020

Confirmation Statement With No Updates

5 Years Ago on 14 Apr 2020

Accounts With Accounts Type Small

6 Years Ago on 11 Apr 2019

Confirmation Statement With No Updates

6 Years Ago on 08 Apr 2019

Notification Of A Person With Significant Control

6 Years Ago on 08 Apr 2019

Cessation Of A Person With Significant Control

6 Years Ago on 08 Apr 2019

Change Person Director Company With Change Date

6 Years Ago on 18 Jan 2019

Notification Of A Person With Significant Control

7 Years Ago on 13 Jun 2018

Accounts With Accounts Type Small

7 Years Ago on 09 Apr 2018

Confirmation Statement With No Updates

7 Years Ago on 04 Apr 2018

Change Registered Office Address Company With Date Old Address New Address

7 Years Ago on 04 Apr 2018

Confirmation Statement With Updates

7 Years Ago on 11 Aug 2017

Accounts With Accounts Type Small

8 Years Ago on 09 Apr 2017

Appoint Person Director Company With Name Date

8 Years Ago on 21 Feb 2017

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 28 Apr 2016

Accounts With Accounts Type Small

9 Years Ago on 08 Apr 2016

Annual Return Company With Made Up Date Full List Shareholders

10 Years Ago on 28 Apr 2015

Accounts With Accounts Type Small

10 Years Ago on 15 Apr 2015

Annual Return Company With Made Up Date Full List Shareholders

11 Years Ago on 28 Apr 2014

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
SMYTH, Alannahsecretary 04 Oct 2010
KINNAIRD, Nigel Johndirector Aug 196304 Dec 2002
LAWLOR, Bryan Williamdirector May 197504 Oct 2010
SMYTH, Alannahdirector Apr 197921 Feb 2017
SMYTH, Noel Martindirector Dec 195104 Dec 2002

PSC (Persons with Significant control)

NameDate of BirthAppointed
Ms. Anne Marie Smyth Nov 195206 Apr 2016
Markboard Limited 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.