PHOENIX FINE CUISINE LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 2EH

Company number 07189891
Status Active - Proposal to Strike off
Incorporation Date 16 March 2010
Company Type Private Limited Company
Address 2 GEORGE STREET, BATH, BATH, BA1 2EH
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Satisfaction of charge 1 in full; Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off. The most likely internet sites of PHOENIX FINE CUISINE LIMITED are www.phoenixfinecuisine.co.uk, and www.phoenix-fine-cuisine.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. Phoenix Fine Cuisine Limited is a Private Limited Company. The company registration number is 07189891. Phoenix Fine Cuisine Limited has been working since 16 March 2010. The present status of the company is Active - Proposal to Strike off. The registered address of Phoenix Fine Cuisine Limited is 2 George Street Bath Bath Ba1 2eh. . LEIBBRANDT, Surasa is a Director of the company. Secretary LEIBBRANDT, Jeremy Pier has been resigned. Director GHOSHACHANDRA, Maturos has been resigned. Director LEIBBRANDT, Jeremy Pier has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
LEIBBRANDT, Surasa
Appointed Date: 16 March 2010
52 years old

Resigned Directors

Secretary
LEIBBRANDT, Jeremy Pier
Resigned: 01 May 2012
Appointed Date: 16 March 2010

Director
GHOSHACHANDRA, Maturos
Resigned: 02 November 2010
Appointed Date: 16 March 2010
64 years old

Director
LEIBBRANDT, Jeremy Pier
Resigned: 01 May 2012
Appointed Date: 16 March 2010
48 years old

PHOENIX FINE CUISINE LIMITED Events

03 Dec 2016
Satisfaction of charge 1 in full
15 Sep 2016
Compulsory strike-off action has been suspended
09 Aug 2016
First Gazette notice for compulsory strike-off
16 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100

31 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 25 more events
03 Dec 2010
Particulars of a mortgage or charge / charge no: 2
02 Nov 2010
Termination of appointment of Maturos Ghoshachandra as a director
02 Nov 2010
Current accounting period extended from 31 March 2011 to 31 August 2011
14 Jul 2010
Particulars of a mortgage or charge / charge no: 1
16 Mar 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

PHOENIX FINE CUISINE LIMITED Charges

2 December 2010
Legal charge
Delivered: 3 December 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 and 3 george street bath t/no. ST285959 by way of fixed…
30 November 2010
Debenture
Delivered: 3 December 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 June 2010
Rent deposit deed
Delivered: 14 July 2010
Status: Satisfied on 3 December 2016
Persons entitled: Bath and North East Somerset Council
Description: A sum standing to the credit in the deposit account…