Company NamePhoenix Interactive (UK) Ltd.
Company StatusDissolved
Company NumberSC458865
CategoryPrivate Limited Company
Incorporation Date11 September 2013(10 years, 7 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Jonathan Bradley Leiken
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed13 March 2015(1 year, 6 months after company formation)
Appointment Duration4 years (closed 26 March 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFloor 3 1 - 4 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr John Lee Spenler
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityCanadian
StatusClosed
Appointed18 October 2017(4 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 26 March 2019)
RoleVice President Business Development
Country of ResidenceCanada
Correspondence AddressFloor 3 1 - 4 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameKyle Anne MacDonald
Date of BirthOctober 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed11 September 2013(same day as company formation)
RoleCompany Ceo
Country of ResidenceCanada
Correspondence Address27 Stafford Street
Edinburgh
EH3 7BJ
Scotland
Director NameMr Richard Samuel Hutchinson
Date of BirthApril 1968 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed28 January 2014(4 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 2015)
RoleAccountant
Country of ResidenceCanada
Correspondence Address27 Stafford Street
Edinburgh
EH3 7BJ
Scotland
Director NameNisheet Gupta
Date of BirthOctober 1974 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed13 March 2015(1 year, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 3 1 - 4 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameAlan Kerr
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 2015(1 year, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 September 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFloor 3 1 - 4 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMary Margaret Swann
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2017(4 years after company formation)
Appointment Duration9 months (resigned 13 June 2018)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressFloor 3 1 - 4 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameVialex Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 September 2013(same day as company formation)
Correspondence AddressFloor 3 1 - 4 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Contact

Websitephoenix-interactive.com

Location

Registered AddressFloor 3
1 - 4 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Ontario LTD
100.00%
Ordinary

Financials

Year2014
Turnover£732,930
Gross Profit£161,745
Net Worth£33,381
Cash£121,368
Current Liabilities£651,506

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 December

Filing History

26 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
5 November 2018Termination of appointment of Vialex Company Secretarial Services Limited as a secretary on 5 November 2018 (1 page)
17 July 2018Termination of appointment of Mary Margaret Swann as a director on 13 June 2018 (1 page)
26 October 2017Appointment of Mr John Lee Spenler as a director on 18 October 2017 (2 pages)
26 October 2017Appointment of Mr John Lee Spenler as a director on 18 October 2017 (2 pages)
17 October 2017Current accounting period extended from 30 September 2017 to 30 December 2017 (1 page)
17 October 2017Current accounting period extended from 30 September 2017 to 30 December 2017 (1 page)
29 September 2017Appointment of Mary Margaret Swann as a director on 15 September 2017 (2 pages)
29 September 2017Appointment of Mary Margaret Swann as a director on 15 September 2017 (2 pages)
28 September 2017Termination of appointment of Alan Kerr as a director on 15 September 2017 (1 page)
28 September 2017Termination of appointment of Nisheet Gupta as a director on 15 September 2017 (1 page)
28 September 2017Termination of appointment of Nisheet Gupta as a director on 15 September 2017 (1 page)
28 September 2017Termination of appointment of Alan Kerr as a director on 15 September 2017 (1 page)
14 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
5 May 2017Full accounts made up to 30 September 2015 (15 pages)
5 May 2017Full accounts made up to 30 September 2015 (15 pages)
14 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
29 June 2016Director's details changed for Nisheet Gupta on 6 June 2016 (2 pages)
29 June 2016Director's details changed for Nisheet Gupta on 6 June 2016 (2 pages)
29 June 2016Director's details changed for Jonathan Leiken on 6 June 2016 (2 pages)
29 June 2016Director's details changed for Jonathan Leiken on 6 June 2016 (2 pages)
29 June 2016Director's details changed for Alan Kerr on 6 April 2016 (2 pages)
29 June 2016Director's details changed for Alan Kerr on 6 April 2016 (2 pages)
27 June 2016Secretary's details changed for Vialex Company Secretarial Services Limited on 6 April 2016 (1 page)
27 June 2016Secretary's details changed for Vialex Company Secretarial Services Limited on 6 April 2016 (1 page)
6 June 2016Registered office address changed from 27 Stafford Street Edinburgh EH3 7BJ to Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA on 6 June 2016 (1 page)
6 June 2016Registered office address changed from 27 Stafford Street Edinburgh EH3 7BJ to Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA on 6 June 2016 (1 page)
23 September 2015Termination of appointment of Richard Samuel Hutchinson as a director on 1 September 2015 (1 page)
23 September 2015Termination of appointment of Richard Samuel Hutchinson as a director on 1 September 2015 (1 page)
23 September 2015Termination of appointment of Richard Samuel Hutchinson as a director on 1 September 2015 (1 page)
23 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(6 pages)
23 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(6 pages)
11 August 2015Total exemption small company accounts made up to 30 September 2014 (12 pages)
11 August 2015Total exemption small company accounts made up to 30 September 2014 (12 pages)
9 July 2015Termination of appointment of Kyle Anne Macdonald as a director on 13 March 2015 (2 pages)
9 July 2015Termination of appointment of Kyle Anne Macdonald as a director on 13 March 2015 (2 pages)
10 April 2015Appointment of Jonathan Leiken as a director on 13 March 2015 (3 pages)
10 April 2015Appointment of Nisheet Gupta as a director on 13 March 2015 (3 pages)
10 April 2015Appointment of Alan Kerr as a director on 13 March 2015 (3 pages)
10 April 2015Resolutions
  • RES13 ‐ Appointment & resignation of officers 13/03/2015
(1 page)
10 April 2015Appointment of Jonathan Leiken as a director on 13 March 2015 (3 pages)
10 April 2015Appointment of Nisheet Gupta as a director on 13 March 2015 (3 pages)
10 April 2015Appointment of Alan Kerr as a director on 13 March 2015 (3 pages)
18 November 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(4 pages)
18 November 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(4 pages)
29 January 2014Appointment of Mr Richard Samuel Hutchinson as a director (2 pages)
29 January 2014Appointment of Mr Richard Samuel Hutchinson as a director (2 pages)
11 September 2013Incorporation
Statement of capital on 2013-09-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 September 2013Incorporation
Statement of capital on 2013-09-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)