Company NamePhenix Alba Ltd.
Company StatusDissolved
Company NumberSC447726
CategoryPrivate Limited Company
Incorporation Date16 April 2013(11 years ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)
Previous NamePhoenix Alba Ltd.

Business Activity

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

Director

Director NameMiss Melanie Gadoullet
Date of BirthApril 1986 (Born 38 years ago)
NationalityFrench
StatusClosed
Appointed16 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland

Location

Registered Address4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Miss Melanie Gadoullet
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,700
Cash£30
Current Liabilities£1,730

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
11 April 2016Application to strike the company off the register (3 pages)
11 April 2016Application to strike the company off the register (3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 10
(3 pages)
22 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 10
(3 pages)
4 February 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
4 February 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
28 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10
(3 pages)
28 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10
(3 pages)
4 March 2014Director's details changed for Miss Melanie Gadoullet on 4 March 2014 (2 pages)
4 March 2014Director's details changed for Miss Melanie Gadoullet on 4 March 2014 (2 pages)
4 March 2014Director's details changed for Miss Melanie Gadoullet on 4 March 2014 (2 pages)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 3 March 2014 (1 page)
18 April 2013Company name changed phoenix alba LTD.\certificate issued on 18/04/13
  • CONNOT ‐
(3 pages)
18 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-17
(1 page)
18 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-17
(1 page)
18 April 2013Company name changed phoenix alba LTD.\certificate issued on 18/04/13
  • CONNOT ‐
(3 pages)
16 April 2013Incorporation (21 pages)
16 April 2013Incorporation (21 pages)