Company NamePhoenix Worldwide Ltd
DirectorsSeema Butt and Ayyaz Malik
Company StatusActive
Company Number03213754
CategoryPrivate Limited Company
Incorporation Date18 June 1996(27 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Secretary NameSharjeel Malik
NationalityBritish
StatusCurrent
Appointed18 June 1996(same day as company formation)
RoleSecretary
Correspondence AddressCall House Enfield Street
Leeds
LS7 1RF
Director NameMrs Seema Butt
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1997(1 year, 1 month after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCall House Enfield Street
Leeds
LS7 1RF
Director NameMr Ayyaz Malik
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2002(5 years, 9 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCall House Enfield Street
Leeds
LS7 1RF
Director NameAzra Malik
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 The Drive
Alwoodley
Leeds
LS17 7QG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 June 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 June 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitephoenixww.co.uk
Email address[email protected]
Telephone0113 2455050
Telephone regionLeeds

Location

Registered AddressCall House
Enfield Street
Leeds
LS7 1RF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£69,342
Cash£29,164
Current Liabilities£156,033

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due29 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 July

Returns

Latest Return27 June 2023 (10 months, 1 week ago)
Next Return Due11 July 2024 (2 months, 1 week from now)

Filing History

20 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
20 April 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
2 August 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
27 April 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
13 August 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
7 April 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
21 January 2021Registered office address changed from 64a Roseville Road Leeds LS8 5DR to Call House Enfield Street Leeds LS7 1RF on 21 January 2021 (1 page)
29 July 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
9 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
19 August 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
6 July 2019Compulsory strike-off action has been discontinued (1 page)
3 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
20 July 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
28 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
27 April 2018Previous accounting period shortened from 30 July 2017 to 29 July 2017 (1 page)
8 September 2017Notification of Ayyaz Malik as a person with significant control on 1 August 2016 (2 pages)
8 September 2017Notification of Ayyaz Malik as a person with significant control on 1 August 2016 (2 pages)
20 July 2017Total exemption full accounts made up to 31 July 2016 (6 pages)
20 July 2017Total exemption full accounts made up to 31 July 2016 (6 pages)
29 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
21 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
21 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
15 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
15 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
10 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
10 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
12 August 2013Director's details changed for Mrs Seema Butt on 31 July 2011 (2 pages)
12 August 2013Secretary's details changed for Sharjeel Malik on 31 July 2013 (1 page)
12 August 2013Director's details changed for Mr Ayyaz Malik on 31 July 2013 (2 pages)
12 August 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
12 August 2013Director's details changed for Mrs Seema Butt on 31 July 2011 (2 pages)
12 August 2013Secretary's details changed for Sharjeel Malik on 31 July 2013 (1 page)
12 August 2013Director's details changed for Mr Ayyaz Malik on 31 July 2013 (2 pages)
12 August 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
20 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
29 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
13 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
24 July 2010Director's details changed for Seema Butt on 25 June 2010 (2 pages)
24 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
24 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
24 July 2010Director's details changed for Seema Butt on 25 June 2010 (2 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
14 August 2009Return made up to 25/06/09; full list of members (4 pages)
14 August 2009Return made up to 25/06/09; full list of members (4 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
25 June 2008Return made up to 25/06/08; full list of members (4 pages)
25 June 2008Return made up to 25/06/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
13 July 2007Return made up to 25/06/07; full list of members (3 pages)
13 July 2007Return made up to 25/06/07; full list of members (3 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
29 August 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
29 August 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
29 June 2006Return made up to 25/06/06; full list of members (3 pages)
29 June 2006Return made up to 25/06/06; full list of members (3 pages)
30 June 2005Return made up to 25/06/05; full list of members (3 pages)
30 June 2005Return made up to 25/06/05; full list of members (3 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
13 July 2004Return made up to 25/06/04; full list of members (7 pages)
13 July 2004Return made up to 25/06/04; full list of members (7 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
13 July 2003Return made up to 25/06/03; full list of members
  • 363(287) ‐ Registered office changed on 13/07/03
(7 pages)
13 July 2003Return made up to 25/06/03; full list of members
  • 363(287) ‐ Registered office changed on 13/07/03
(7 pages)
26 June 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
26 June 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
1 July 2002Return made up to 25/06/02; full list of members (7 pages)
1 July 2002Return made up to 25/06/02; full list of members (7 pages)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
1 May 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
1 May 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
22 June 2001Return made up to 18/06/01; full list of members (6 pages)
22 June 2001Return made up to 18/06/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 31 July 2000 (3 pages)
3 May 2001Accounts for a small company made up to 31 July 2000 (3 pages)
22 August 2000Accounts for a small company made up to 31 July 1999 (5 pages)
22 August 2000Return made up to 18/06/00; full list of members (6 pages)
22 August 2000Return made up to 18/06/00; full list of members (6 pages)
22 August 2000Accounts for a small company made up to 31 July 1999 (5 pages)
17 June 1999Return made up to 18/06/99; no change of members (4 pages)
17 June 1999Return made up to 18/06/99; no change of members (4 pages)
30 April 1999Accounts for a small company made up to 31 July 1997 (5 pages)
30 April 1999Ad 12/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 April 1999New director appointed (2 pages)
30 April 1999Accounts for a small company made up to 31 July 1998 (5 pages)
30 April 1999Return made up to 18/06/98; full list of members (7 pages)
30 April 1999Return made up to 18/06/98; full list of members (7 pages)
30 April 1999Ad 12/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 April 1999Accounts for a small company made up to 31 July 1998 (5 pages)
30 April 1999Accounts for a small company made up to 31 July 1997 (5 pages)
30 April 1999New director appointed (2 pages)
6 April 1999Final Gazette dissolved via compulsory strike-off (1 page)
6 April 1999Final Gazette dissolved via compulsory strike-off (1 page)
8 December 1998First Gazette notice for compulsory strike-off (1 page)
8 December 1998First Gazette notice for compulsory strike-off (1 page)
22 September 1997Director resigned (2 pages)
22 September 1997Director resigned (2 pages)
22 September 1997Ad 15/08/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 September 1997Ad 15/08/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 August 1997Return made up to 18/06/97; full list of members
  • 363(287) ‐ Registered office changed on 22/08/97
(6 pages)
22 August 1997Return made up to 18/06/97; full list of members
  • 363(287) ‐ Registered office changed on 22/08/97
(6 pages)
6 July 1997Accounting reference date extended from 30/06/97 to 31/07/97 (1 page)
6 July 1997Accounting reference date extended from 30/06/97 to 31/07/97 (1 page)
28 July 1996Director resigned (1 page)
28 July 1996Secretary resigned (1 page)
28 July 1996Secretary resigned (1 page)
28 July 1996Director resigned (1 page)
2 July 1996New director appointed (2 pages)
2 July 1996New secretary appointed (2 pages)
2 July 1996New secretary appointed (2 pages)
2 July 1996Registered office changed on 02/07/96 from: unit 2 roseville street leeds LS8 5DU (1 page)
2 July 1996New director appointed (2 pages)
2 July 1996Registered office changed on 02/07/96 from: unit 2 roseville street leeds LS8 5DU (1 page)
18 June 1996Incorporation (13 pages)
18 June 1996Incorporation (13 pages)