Company NamePhoenix Global Projects Limited
DirectorAlok Basudev
Company StatusActive
Company Number09633424
CategoryPrivate Limited Company
Incorporation Date11 June 2015(8 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Alok Basudev
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChartwell House 292-294 Hale Lane
Edgware
Middlesex
HA8 8NP

Location

Registered AddressMadison Offices C/O Ame Accounting & Co. Radley House
Richardshaw Road
Pudsey
LS28 6LE
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 July 2023 (10 months ago)
Next Return Due18 July 2024 (2 months, 2 weeks from now)

Filing History

27 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
7 August 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
28 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
28 June 2022Micro company accounts made up to 31 March 2021 (3 pages)
29 March 2022Previous accounting period shortened from 30 June 2021 to 31 March 2021 (1 page)
5 October 2021Compulsory strike-off action has been discontinued (1 page)
4 October 2021Registered office address changed from First Floor 23 Victoria Avenue Harrogate HG1 5rd England to Madison Offices C/O Ame Accounting & Co. Radley House Richardshaw Road Pudsey LS28 6LE on 4 October 2021 (1 page)
4 October 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
21 September 2021First Gazette notice for compulsory strike-off (1 page)
11 February 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
6 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
8 June 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
9 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
4 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
12 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
5 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
20 October 2017Registered office address changed from Chartwell House 292-294 Hale Lane Edgware Middlesex HA8 8NP England to First Floor 23 Victoria Avenue Harrogate HG1 5rd on 20 October 2017 (1 page)
20 October 2017Registered office address changed from Chartwell House 292-294 Hale Lane Edgware Middlesex HA8 8NP England to First Floor 23 Victoria Avenue Harrogate HG1 5rd on 20 October 2017 (1 page)
4 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
6 January 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
6 January 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
19 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
15 February 2016Director's details changed for Mr Alok Busudev on 11 June 2015 (2 pages)
15 February 2016Director's details changed for Mr Alok Busudev on 11 June 2015 (2 pages)
11 June 2015Incorporation
Statement of capital on 2015-06-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 June 2015Incorporation
Statement of capital on 2015-06-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)