Edinburgh
EH3 8HA
Scotland
Director Name | Mr John Lee Spenler |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 18 October 2017(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 26 March 2019) |
Role | Vice President Business Development |
Country of Residence | Canada |
Correspondence Address | Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Kyle Anne MacDonald |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 September 2013(same day as company formation) |
Role | Company Ceo |
Country of Residence | Canada |
Correspondence Address | 27 Stafford Street Edinburgh EH3 7BJ Scotland |
Director Name | Mr Richard Samuel Hutchinson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 January 2014(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 2015) |
Role | Accountant |
Country of Residence | Canada |
Correspondence Address | 27 Stafford Street Edinburgh EH3 7BJ Scotland |
Director Name | Nisheet Gupta |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 13 March 2015(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Alan Kerr |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 2015(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 September 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Mary Margaret Swann |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 2017(4 years after company formation) |
Appointment Duration | 9 months (resigned 13 June 2018) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Vialex Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2013(same day as company formation) |
Correspondence Address | Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA Scotland |
Website | phoenix-interactive.com |
---|
Registered Address | Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Ontario LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £732,930 |
Gross Profit | £161,745 |
Net Worth | £33,381 |
Cash | £121,368 |
Current Liabilities | £651,506 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 December |
26 March 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2018 | Termination of appointment of Vialex Company Secretarial Services Limited as a secretary on 5 November 2018 (1 page) |
17 July 2018 | Termination of appointment of Mary Margaret Swann as a director on 13 June 2018 (1 page) |
26 October 2017 | Appointment of Mr John Lee Spenler as a director on 18 October 2017 (2 pages) |
26 October 2017 | Appointment of Mr John Lee Spenler as a director on 18 October 2017 (2 pages) |
17 October 2017 | Current accounting period extended from 30 September 2017 to 30 December 2017 (1 page) |
17 October 2017 | Current accounting period extended from 30 September 2017 to 30 December 2017 (1 page) |
29 September 2017 | Appointment of Mary Margaret Swann as a director on 15 September 2017 (2 pages) |
29 September 2017 | Appointment of Mary Margaret Swann as a director on 15 September 2017 (2 pages) |
28 September 2017 | Termination of appointment of Alan Kerr as a director on 15 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Nisheet Gupta as a director on 15 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Nisheet Gupta as a director on 15 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Alan Kerr as a director on 15 September 2017 (1 page) |
14 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
5 May 2017 | Full accounts made up to 30 September 2015 (15 pages) |
5 May 2017 | Full accounts made up to 30 September 2015 (15 pages) |
14 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
29 June 2016 | Director's details changed for Nisheet Gupta on 6 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Nisheet Gupta on 6 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Jonathan Leiken on 6 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Jonathan Leiken on 6 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Alan Kerr on 6 April 2016 (2 pages) |
29 June 2016 | Director's details changed for Alan Kerr on 6 April 2016 (2 pages) |
27 June 2016 | Secretary's details changed for Vialex Company Secretarial Services Limited on 6 April 2016 (1 page) |
27 June 2016 | Secretary's details changed for Vialex Company Secretarial Services Limited on 6 April 2016 (1 page) |
6 June 2016 | Registered 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 2016 | Registered 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 2015 | Termination of appointment of Richard Samuel Hutchinson as a director on 1 September 2015 (1 page) |
23 September 2015 | Termination of appointment of Richard Samuel Hutchinson as a director on 1 September 2015 (1 page) |
23 September 2015 | Termination of appointment of Richard Samuel Hutchinson as a director on 1 September 2015 (1 page) |
23 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
11 August 2015 | Total exemption small company accounts made up to 30 September 2014 (12 pages) |
11 August 2015 | Total exemption small company accounts made up to 30 September 2014 (12 pages) |
9 July 2015 | Termination of appointment of Kyle Anne Macdonald as a director on 13 March 2015 (2 pages) |
9 July 2015 | Termination of appointment of Kyle Anne Macdonald as a director on 13 March 2015 (2 pages) |
10 April 2015 | Appointment of Jonathan Leiken as a director on 13 March 2015 (3 pages) |
10 April 2015 | Appointment of Nisheet Gupta as a director on 13 March 2015 (3 pages) |
10 April 2015 | Appointment of Alan Kerr as a director on 13 March 2015 (3 pages) |
10 April 2015 | Resolutions
|
10 April 2015 | Appointment of Jonathan Leiken as a director on 13 March 2015 (3 pages) |
10 April 2015 | Appointment of Nisheet Gupta as a director on 13 March 2015 (3 pages) |
10 April 2015 | Appointment of Alan Kerr as a director on 13 March 2015 (3 pages) |
18 November 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
29 January 2014 | Appointment of Mr Richard Samuel Hutchinson as a director (2 pages) |
29 January 2014 | Appointment of Mr Richard Samuel Hutchinson as a director (2 pages) |
11 September 2013 | Incorporation Statement of capital on 2013-09-11
|
11 September 2013 | Incorporation Statement of capital on 2013-09-11
|