RED PHOENIX TRADE & SERVICES LTD

Register to unlock more data on OkredoRegister

RED PHOENIX TRADE & SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04433717

Incorporation date

08/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lynwood House, Crofton Road, Orpington, Kent BR6 8QECopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2002)
dot icon26/11/2024
Final Gazette dissolved via voluntary strike-off
dot icon10/09/2024
First Gazette notice for voluntary strike-off
dot icon28/08/2024
Application to strike the company off the register
dot icon25/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon12/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/03/2024
Director's details changed for Ms Genelyn Marie Concepcion on 2024-03-10
dot icon25/01/2024
Total exemption full accounts made up to 2022-12-31
dot icon24/03/2023
Director's details changed for Mr Stephane Alexandre Cohen on 2023-03-01
dot icon24/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon10/10/2022
Certificate of change of name
dot icon06/10/2022
Appointment of Ms Genelyn Marie Concepcion as a director on 2022-10-01
dot icon11/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon14/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/07/2021
Registered office address changed from 40 Stockwell Street Greenwich London SE10 8EY England to Lynwood House Crofton Road Orpington Kent BR6 8QE on 2021-07-07
dot icon19/04/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon12/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/05/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/04/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon17/04/2019
Change of details for Mr Stephane Alexandre Cohen as a person with significant control on 2019-04-17
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/04/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon26/04/2018
Change of details for Mr Stephane Alexandre Cohen as a person with significant control on 2017-06-22
dot icon03/04/2018
Director's details changed for Stephane Alexandre Cohen on 2017-06-22
dot icon26/02/2018
Termination of appointment of Terence Robert South as a secretary on 2018-02-26
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon27/04/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon22/01/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/01/2016
Registered office address changed from 214 Ruskin Park House Champion Hill London SE5 8TN to 40 Stockwell Street Greenwich London SE10 8EY on 2016-01-13
dot icon16/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon05/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/03/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon20/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon16/02/2012
Total exemption full accounts made up to 2011-12-31
dot icon09/01/2012
Previous accounting period shortened from 2012-06-30 to 2011-12-31
dot icon12/10/2011
Total exemption full accounts made up to 2011-06-30
dot icon10/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon26/01/2011
Total exemption full accounts made up to 2010-06-30
dot icon12/03/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon11/03/2010
Director's details changed for Stephane Alexandre Cohen on 2009-10-01
dot icon13/12/2009
Total exemption full accounts made up to 2009-06-30
dot icon12/03/2009
Return made up to 12/03/09; full list of members
dot icon17/11/2008
Total exemption full accounts made up to 2008-06-30
dot icon19/03/2008
Return made up to 13/03/08; full list of members
dot icon11/12/2007
Total exemption full accounts made up to 2007-06-30
dot icon15/03/2007
Return made up to 13/03/07; full list of members
dot icon05/11/2006
Total exemption full accounts made up to 2006-06-30
dot icon13/03/2006
Return made up to 13/03/06; full list of members
dot icon30/01/2006
Certificate of change of name
dot icon13/09/2005
Total exemption full accounts made up to 2005-06-30
dot icon31/03/2005
Return made up to 24/03/05; full list of members
dot icon19/10/2004
Total exemption full accounts made up to 2004-06-30
dot icon20/04/2004
Return made up to 13/04/04; full list of members
dot icon25/11/2003
Secretary resigned
dot icon25/11/2003
New secretary appointed
dot icon24/11/2003
Total exemption full accounts made up to 2003-06-30
dot icon07/05/2003
Return made up to 29/04/03; full list of members
dot icon08/02/2003
Director resigned
dot icon02/09/2002
New director appointed
dot icon20/05/2002
Secretary resigned
dot icon20/05/2002
Director resigned
dot icon20/05/2002
New secretary appointed
dot icon20/05/2002
New director appointed
dot icon20/05/2002
Ad 13/05/02--------- £ si 1200@1=1200 £ ic 100/1300
dot icon16/05/2002
Accounting reference date extended from 31/05/03 to 30/06/03
dot icon16/05/2002
Ad 10/05/02--------- £ si 99@1=99 £ ic 1/100
dot icon08/05/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
10/03/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.61K
-
0.00
8.28K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
07/05/2002 - 07/05/2002
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
07/05/2002 - 07/05/2002
68517
Cohen, Stephane Alexandre
Director
01/08/2002 - Present
-
South, Terence Robert
Secretary
18/11/2003 - 25/02/2018
17
TORCHFERN LIMITED
Corporate Secretary
07/05/2002 - 18/11/2003
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RED PHOENIX TRADE & SERVICES LTD

RED PHOENIX TRADE & SERVICES LTD is an(a) Dissolved company incorporated on 08/05/2002 with the registered office located at Lynwood House, Crofton Road, Orpington, Kent BR6 8QE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RED PHOENIX TRADE & SERVICES LTD?

toggle

RED PHOENIX TRADE & SERVICES LTD is currently Dissolved. It was registered on 08/05/2002 and dissolved on 26/11/2024.

Where is RED PHOENIX TRADE & SERVICES LTD located?

toggle

RED PHOENIX TRADE & SERVICES LTD is registered at Lynwood House, Crofton Road, Orpington, Kent BR6 8QE.

What does RED PHOENIX TRADE & SERVICES LTD do?

toggle

RED PHOENIX TRADE & SERVICES LTD operates in the Engineering design activities for industrial process and production (71.12/1 - SIC 2007) sector.

What is the latest filing for RED PHOENIX TRADE & SERVICES LTD?

toggle

The latest filing was on 26/11/2024: Final Gazette dissolved via voluntary strike-off.