THE PHOENIX SNAK SHAK LTD

Register to unlock more data on OkredoRegister

THE PHOENIX SNAK SHAK LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06355789

Incorporation date

29/08/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 Seal Road, Selsey, West Sussex PO20 0HWCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2007)
dot icon16/03/2021
Final Gazette dissolved via voluntary strike-off
dot icon12/01/2021
Voluntary strike-off action has been suspended
dot icon01/12/2020
First Gazette notice for voluntary strike-off
dot icon18/11/2020
Application to strike the company off the register
dot icon02/10/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon12/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon06/06/2020
Termination of appointment of Elizabeth Scott as a director on 2019-11-11
dot icon30/09/2019
Termination of appointment of Robin William Kitchen as a director on 2019-06-05
dot icon12/09/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon23/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon09/09/2018
Appointment of Ms Elizabeth Scott as a director on 2018-09-09
dot icon09/09/2018
Termination of appointment of Arabelle Clare Mcdermott as a director on 2018-09-07
dot icon03/09/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon07/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon03/10/2017
Director's details changed for Mrs Marjorie Maureen Graham on 2017-10-03
dot icon28/09/2017
Confirmation statement made on 2017-08-30 with no updates
dot icon07/07/2017
Total exemption full accounts made up to 2016-09-30
dot icon28/09/2016
Appointment of Mr Gerald Smith as a secretary on 2016-09-19
dot icon27/09/2016
Confirmation statement made on 2016-08-30 with updates
dot icon27/09/2016
Termination of appointment of Marjorie Maureen Graham as a secretary on 2016-09-19
dot icon04/06/2016
Appointment of Mrs Patricia Anne Read as a director on 2016-05-12
dot icon04/06/2016
Termination of appointment of Keith Graham Martin as a director on 2016-05-12
dot icon04/06/2016
Termination of appointment of Keith Graham Martin as a director on 2016-05-12
dot icon27/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon29/09/2015
Annual return made up to 2015-08-30 no member list
dot icon04/07/2015
Appointment of Mr Michael Kenneth Nicholls as a director on 2015-06-09
dot icon04/07/2015
Termination of appointment of Gillian Mary Dearsley as a director on 2015-07-03
dot icon11/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/09/2014
Annual return made up to 2014-08-30 no member list
dot icon10/09/2014
Director's details changed for Mr Martin David Wood on 2013-12-12
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon21/10/2013
Appointment of Mrs Gillian Mary Dearsley as a director
dot icon01/10/2013
Annual return made up to 2013-08-30 no member list
dot icon31/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon12/09/2012
Annual return made up to 2012-08-30 no member list
dot icon25/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/09/2011
Annual return made up to 2011-08-30 no member list
dot icon12/09/2011
Termination of appointment of Avril Evitts as a director
dot icon12/09/2011
Appointment of Mr Keith Graham Martin as a director
dot icon31/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon31/08/2010
Annual return made up to 2010-08-30 no member list
dot icon31/08/2010
Director's details changed for Mrs Arabelle Clare Mcdermott on 2010-08-30
dot icon30/08/2010
Director's details changed for Margaret Elizabeth Smith on 2010-08-30
dot icon30/08/2010
Director's details changed for Gerald Smith on 2010-08-30
dot icon30/08/2010
Director's details changed for Robin William Kitchen on 2010-08-30
dot icon30/08/2010
Director's details changed for Mr Martin David Wood on 2010-08-30
dot icon30/08/2010
Director's details changed for Susan Kitchen on 2010-08-30
dot icon30/08/2010
Director's details changed for Marjorie Maureen Graham on 2010-08-30
dot icon06/07/2010
Appointment of Mrs Arabelle Clare Mcdermott as a director
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon02/09/2009
Annual return made up to 30/08/09
dot icon05/06/2009
Director appointed mr martin david wood
dot icon05/06/2009
Appointment terminated director judy horrod
dot icon03/06/2009
Total exemption full accounts made up to 2008-09-30
dot icon30/09/2008
Annual return made up to 30/08/08
dot icon19/02/2008
Accounting reference date extended from 31/08/08 to 30/09/08
dot icon22/01/2008
New director appointed
dot icon22/01/2008
New director appointed
dot icon22/01/2008
New director appointed
dot icon22/01/2008
New director appointed
dot icon15/09/2007
Resolutions
dot icon11/09/2007
New director appointed
dot icon11/09/2007
New director appointed
dot icon11/09/2007
New secretary appointed
dot icon11/09/2007
New director appointed
dot icon11/09/2007
Secretary resigned
dot icon11/09/2007
Director resigned
dot icon30/08/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2019
dot iconLast change occurred
29/09/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/09/2019
dot iconNext account date
29/09/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 THE PHOENIX SNAK SHAK LTD

THE PHOENIX SNAK SHAK LTD is an(a) Dissolved company incorporated on 29/08/2007 with the registered office located at 13 Seal Road, Selsey, West Sussex PO20 0HW. There are currently 8 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 THE PHOENIX SNAK SHAK LTD?

toggle

THE PHOENIX SNAK SHAK LTD is currently Dissolved. It was registered on 29/08/2007 and dissolved on 15/03/2021.

Where is THE PHOENIX SNAK SHAK LTD located?

toggle

THE PHOENIX SNAK SHAK LTD is registered at 13 Seal Road, Selsey, West Sussex PO20 0HW.

What does THE PHOENIX SNAK SHAK LTD do?

toggle

THE PHOENIX SNAK SHAK LTD operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for THE PHOENIX SNAK SHAK LTD?

toggle

The latest filing was on 16/03/2021: Final Gazette dissolved via voluntary strike-off.