PHP (HOUNSLOW) LIMITED

5th Floor Greener House 5th Floor Greener House, London, SW1Y 4RF, England
StatusDISSOLVED
Company No.03407137
CategoryPrivate Limited Company
Incorporated22 Jul 1997
Age26 years, 10 months, 13 days
JurisdictionEngland Wales
Dissolution30 Dec 2014
Years9 years, 5 months, 5 days

SUMMARY

PHP (HOUNSLOW) LIMITED is an dissolved private limited company with number 03407137. It was incorporated 26 years, 10 months, 13 days ago, on 22 July 1997 and it was dissolved 9 years, 5 months, 5 days ago, on 30 December 2014. The company address is 5th Floor Greener House 5th Floor Greener House, London, SW1Y 4RF, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 Dec 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Sep 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Sep 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 22 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-22

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2014

Action Date: 30 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip John Holland

Change date: 2014-04-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 May 2014

Action Date: 30 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2014-04-30

Officer name: Nexus Management Services Limited

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2014

Action Date: 30 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-04-30

Officer name: Margaret Helen Vaughan

Documents

View document PDF

Change registered office address company with date old address

Date: 07 May 2014

Action Date: 07 May 2014

Category: Address

Type: AD01

Old address: Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB England

Change date: 2014-05-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 May 2014

Action Date: 30 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: J O Hambro Capital Management Limited

Termination date: 2014-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Nov 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Nov 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Nov 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Statement of companys objects

Date: 21 Aug 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 21 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2013

Action Date: 22 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-07-01

Officer name: Primary Health Care Centres Limited

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2013

Action Date: 04 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Margaret Helen Vaughan

Appointment date: 2013-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2013

Action Date: 04 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-07-04

Officer name: Mr Timothy David Walker-Arnott

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2013

Action Date: 04 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-07-04

Officer name: Mr Philip John Holland

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2013

Action Date: 04 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-07-04

Officer name: Jeffrey Green

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2013

Action Date: 04 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-07-04

Officer name: Mr Harry Abraham Hyman

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 17 Jul 2013

Action Date: 04 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: J O Hambro Capital Management Limited

Appointment date: 2013-07-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jul 2013

Action Date: 04 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Deborah Ann Chisholm

Termination date: 2013-07-04

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Jul 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jul 2013

Action Date: 17 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-17

Old address: 1a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD

Documents

View document PDF

Certificate change of name company

Date: 04 Jul 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed primary health care centres (hounslow) LIMITED\certificate issued on 04/07/13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Auditors resignation company

Date: 13 Jun 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 06 Jun 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type

Date: 06 Dec 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2012

Action Date: 22 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-22

Documents

View document PDF

Accounts with accounts type

Date: 29 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2011

Action Date: 22 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-22

Documents

View document PDF

Accounts with accounts type

Date: 23 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2010

Action Date: 22 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-22

Documents

View document PDF

Change corporate director company with change date

Date: 22 Jul 2010

Action Date: 22 Jul 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Primary Health Care Centres Limited

Change date: 2010-07-22

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Deborah Ann Chisholm

Documents

View document PDF

Termination secretary company with name

Date: 28 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elstree Gate Trustees Limited

Documents

View document PDF

Accounts with accounts type

Date: 22 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/09; full list of members

Documents

View document PDF

Auditors resignation company

Date: 11 Jul 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type

Date: 26 Aug 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/08; full list of members

Documents

View document PDF

Accounts with accounts type

Date: 22 Dec 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/07; no change of members

Documents

View document PDF

Miscellaneous

Date: 26 Jun 2007

Category: Miscellaneous

Type: MISC

Description: Auditors statement

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type

Date: 14 Sep 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/06; full list of members

Documents

View document PDF

Accounts with accounts type

Date: 04 Jan 2006

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 22/03/05 from: 53 halsey park london colney hertfordshire AL2 1BH

Documents

View document PDF

Accounts with accounts type

Date: 01 Dec 2004

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/04; full list of members

Documents

View document PDF

Accounts with accounts type

Date: 06 Jul 2004

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 05 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Dec 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/03; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/02; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 2002

Category: Address

Type: 287

Description: Registered office changed on 21/06/02 from: 6 elstree gate elstree way borehamwood hertfordshire WD6 1JD

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 11 Sep 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Sep 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2001

Action Date: 29 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-29

Documents

View document PDF

Legacy

Date: 01 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/01; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 1999

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF

Legacy

Date: 23 Dec 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Dec 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Sep 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/99; no change of members

Documents

View document PDF

Legacy

Date: 06 May 1999

Category: Address

Type: 287

Description: Registered office changed on 06/05/99 from: 3 loom lane radlett hertfordshire WD7 8AA

Documents

View document PDF

Accounts with made up date

Date: 20 Nov 1998

Action Date: 28 Feb 1998

Category: Accounts

Type: AA

Made up date: 1998-02-28

Documents

View document PDF

Legacy

Date: 27 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/98; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Aug 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/98 to 28/02/98

Documents

View document PDF

Legacy

Date: 25 Jul 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 22 Jul 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENABLE DIRECTORY CIC

50 BROOKSIDE CLOSE,SOUTH HARROW,HA2 9AW

Number:11228363
Status:ACTIVE
Category:Community Interest Company

FINDIT RECRUITMENT LTD

C/O FMA ACCOUNTANTS LTD, BUILDING 3,566 CHISWICK HIGH ROAD,W4 5YA

Number:11298058
Status:ACTIVE
Category:Private Limited Company

LEYFLOOR LIMITED

4 ASHFIELD HOUSE,MARTOCK,TA12 6EE

Number:04168725
Status:ACTIVE
Category:Private Limited Company

MARNIK PROPERTIES (MONTROSE) LTD

27 DORWARD ROAD,MONTROSE,DD10 8SB

Number:SC556055
Status:ACTIVE
Category:Private Limited Company

RICH & G QUALITY SERVICES UK LTD

88 BLUE GATES ROAD 88 BLUE GATES ROAD,LEICESTER,LE4 1AB

Number:11290546
Status:ACTIVE
Category:Private Limited Company

T5 LABS LTD.

31 BELITHA VILLAS,,N1 1PE

Number:03229673
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source