Phoenix Selman Limited ENFIELD


Phoenix Selman Limited was formally closed on 2023-09-05. Phoenix Selman was a private limited company that was situated at Regis House, 134 Percival Road, Enfield, EN1 1QU, Middlesex. Its total net worth was valued to be 0 pounds, and the fixed assets the company owned amounted to 0 pounds. The company (officially started on 1992-04-28) was run by 1 director.
Director Susan S. who was appointed on 19 February 1999.

The company was officially categorised as "activities of head offices" (70100). As stated in the Companies House information, there was a name change on 1997-01-20, their previous name was Foyles Educational Holdings. The latest confirmation statement was sent on 2022-11-09 and last time the annual accounts were sent was on 30 June 2022. 2015-11-09 was the date of the latest annual return.

Phoenix Selman Limited Address / Contact

Office Address Regis House
Office Address2 134 Percival Road
Town Enfield
Post code EN1 1QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02710286
Date of Incorporation Tue, 28th Apr 1992
Date of Dissolution Tue, 5th Sep 2023
Industry Activities of head offices
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 23rd Nov 2023
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Rwl Registrars Limited

Position: Corporate Secretary

Appointed: 16 June 2009

Susan S.

Position: Director

Appointed: 19 February 1999

Law Store Limited

Position: Corporate Secretary

Appointed: 29 June 2001

Resigned: 29 June 2001

Gordon P.

Position: Director

Appointed: 05 March 2000

Resigned: 02 August 2001

David S.

Position: Secretary

Appointed: 20 March 1999

Resigned: 16 April 2022

Antonia S.

Position: Director

Appointed: 19 February 1999

Resigned: 25 October 2003

Anne P.

Position: Secretary

Appointed: 01 May 1997

Resigned: 06 February 1999

Anne P.

Position: Secretary

Appointed: 12 December 1995

Resigned: 15 August 1996

Paul T.

Position: Director

Appointed: 21 January 1994

Resigned: 13 March 1995

Paul T.

Position: Secretary

Appointed: 19 February 1993

Resigned: 13 March 1995

David S.

Position: Secretary

Appointed: 07 July 1992

Resigned: 19 February 1993

David S.

Position: Director

Appointed: 10 June 1992

Resigned: 19 February 1999

Jean D.

Position: Secretary

Appointed: 10 June 1992

Resigned: 07 July 1992

Robert F.

Position: Director

Appointed: 10 June 1992

Resigned: 19 January 1994

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 28 April 1992

Resigned: 10 June 1992

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 April 1992

Resigned: 10 June 1992

People with significant control

David S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Foyles Educational Holdings January 20, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-06-30
Balance Sheet
Current Assets10121 100
Other
Creditors352 277327 304
Net Current Assets Liabilities-352 176-306 204
Total Assets Less Current Liabilities-352 176-306 204

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on June 30, 2022
filed on: 6th, March 2023
Free Download (5 pages)

Company search

Advertisements