Company NamePhoenix 123 Limited
Company StatusDissolved
Company NumberSC342298
CategoryPrivate Limited Company
Incorporation Date2 May 2008(15 years, 11 months ago)
Dissolution Date12 September 2014 (9 years, 7 months ago)
Previous NameNeurocentrx Pharma Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Ronald McNaught Lindsay
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2008(2 months, 4 weeks after company formation)
Appointment Duration6 years, 1 month (closed 12 September 2014)
RoleBiopharmaceutical Consultant
Country of ResidenceUnited States
Correspondence Address1041 Old Malboro Road
Concord
Ma 01742
Director NameDr Howard John Marriage
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2008(2 months, 4 weeks after company formation)
Appointment Duration6 years, 1 month (closed 12 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusClosed
Appointed02 May 2008(same day as company formation)
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMBM Nominees Limited (Corporation)
StatusResigned
Appointed02 May 2008(same day as company formation)
Correspondence Address107 George Street
Edinburgh
EH2 3ES
Scotland

Location

Registered Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £0.01David Porteous
3.35%
Ordinary
1000 at £0.01Douglas Blackwood
3.35%
Ordinary
1000 at £0.01Jonathan Robert Seckl
3.35%
Ordinary
1000 at £0.01Malcolm Walkinshaw
3.35%
Ordinary
1000 at £0.01Sue Fleetwood Walker
3.35%
Ordinary
8.9k at £0.01Dr Howard John Marriage
29.90%
Ordinary
8.9k at £0.01Ronald Mcnaught Lindsay
29.90%
Ordinary
7k at £0.01University Of Edinburgh
23.45%
Ordinary

Financials

Year2014
Net Worth-£4,392
Cash£432
Current Liabilities£4,824

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2014First Gazette notice for voluntary strike-off (1 page)
23 May 2014First Gazette notice for voluntary strike-off (1 page)
12 May 2014Application to strike the company off the register (3 pages)
12 May 2014Application to strike the company off the register (3 pages)
17 July 2013Company name changed neurocentrx pharma LIMITED\certificate issued on 17/07/13
  • CONNOT ‐
(3 pages)
17 July 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-03
(1 page)
17 July 2013Company name changed neurocentrx pharma LIMITED\certificate issued on 17/07/13
  • CONNOT ‐
(3 pages)
17 July 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-03
(1 page)
23 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-05-23
  • GBP 298.5
(6 pages)
23 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-05-23
  • GBP 298.5
(6 pages)
23 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-05-23
  • GBP 298.5
(6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
18 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
18 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
18 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 November 2011Director's details changed for Dr Howard John Marriage on 24 November 2011 (2 pages)
24 November 2011Director's details changed for Dr Howard John Marriage on 24 November 2011 (2 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
24 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page)
24 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page)
26 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
26 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
26 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (7 pages)
24 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (7 pages)
24 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (7 pages)
29 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
15 May 2009Return made up to 02/05/09; full list of members (6 pages)
15 May 2009Return made up to 02/05/09; full list of members (6 pages)
2 April 2009Ad 18/03/09\gbp si [email protected]=50\gbp ic 248.5/298.5\ (3 pages)
2 April 2009Ad 18/03/09\gbp si [email protected]=50\gbp ic 248.5/298.5\ (3 pages)
28 January 2009Ad 19/01/09\gbp si [email protected]=70\gbp ic 178.5/248.5\ (2 pages)
28 January 2009Ad 19/01/09\gbp si [email protected]=70\gbp ic 178.5/248.5\ (2 pages)
19 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 January 2009Ad 23/12/08\gbp si [email protected]=178.48\gbp ic 0.02/178.5\ (2 pages)
19 January 2009Ad 23/12/08\gbp si [email protected]=178.48\gbp ic 0.02/178.5\ (2 pages)
30 September 2008Director appointed howard john marriage (2 pages)
30 September 2008Appointment terminated director mbm nominees LIMITED (1 page)
30 September 2008Director appointed howard john marriage (2 pages)
30 September 2008Director appointed ronald mcnaught lindsay (1 page)
30 September 2008Appointment terminated director mbm nominees LIMITED (1 page)
30 September 2008Director appointed ronald mcnaught lindsay (1 page)
17 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
17 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
16 September 2008Registered office changed on 16/09/2008 from 107 george street edinburgh EH2 3ES (1 page)
16 September 2008Registered office changed on 16/09/2008 from 107 george street edinburgh EH2 3ES (1 page)
2 May 2008Incorporation (23 pages)
2 May 2008Incorporation (23 pages)