PHP (PAISLEY) LIMITED

5th Floor Greener House 5th Floor Greener House, London, SW1Y 4RF, England, England
StatusDISSOLVED
Company No.03494160
CategoryPrivate Limited Company
Incorporated16 Jan 1998
Age26 years, 4 months, 19 days
JurisdictionEngland Wales
Dissolution30 Dec 2014
Years9 years, 5 months, 5 days

SUMMARY

PHP (PAISLEY) LIMITED is an dissolved private limited company with number 03494160. It was incorporated 26 years, 4 months, 19 days ago, on 16 January 1998 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, 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

Appoint corporate secretary company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Nexus Management Services Limited

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

Officer name: Nexus Management Services Limited

Appointment date: 2014-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 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

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

Annual return company with made up date full list shareholders

Date: 24 Jan 2014

Action Date: 16 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2014

Action Date: 04 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Primary Health Care Centres Limited

Termination date: 2013-07-04

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: 2

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

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

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: Ms Margaret Helen Vaughan

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: Mr Timothy David Walker-Arnott

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

Officer name: Mr Philip John Holland

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

Officer name: Mr Harry Abraham Hyman

Appointment date: 2013-07-04

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

Appointment date: 2013-07-04

Officer name: J O Hambro Capital Management Limited

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

Termination secretary company with name termination date

Date: 17 Jul 2013

Action Date: 04 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2013-07-04

Officer name: Deborah Ann Chisholm

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

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

Change date: 2013-07-17

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 (paisley) 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

Annual return company with made up date full list shareholders

Date: 16 Jan 2013

Action Date: 16 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-16

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: 17 Jan 2012

Action Date: 16 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-16

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: 17 Jan 2011

Action Date: 16 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-16

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

Miscellaneous

Date: 26 May 2010

Category: Miscellaneous

Type: MISC

Description: Section 519

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

Annual return company with made up date full list shareholders

Date: 19 Jan 2010

Action Date: 16 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-16

Documents

View document PDF

Change corporate director company with change date

Date: 19 Jan 2010

Action Date: 16 Jan 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Primary Health Care Centres Limited

Change date: 2010-01-16

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Jan 2010

Action Date: 16 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Elstree Gate Trustees Limited

Change date: 2010-01-16

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

Auditors resignation company

Date: 26 May 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/09; full list of members

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: 15 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/08; no change 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

Miscellaneous

Date: 26 Jun 2007

Category: Miscellaneous

Type: MISC

Description: Auditors statement

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/07; full list of members

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: 28 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/06; 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: 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

Legacy

Date: 02 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/05; full list of members

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

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: 18 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/03; 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

Legacy

Date: 31 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/02; full list of members

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: 22 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/01; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/00; 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: 15 Sep 1999

Category: Officers

Type: 288b

Description: Director resigned

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

Legacy

Date: 25 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/99; full list of members

Documents

View document PDF

Legacy

Date: 27 Jan 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/99 to 28/02/99

Documents

View document PDF

Legacy

Date: 21 Jan 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 16 Jan 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.J.P. SERVICES LIMITED

TALLIS HOUSE,CULLOMPTON,EX15 2HJ

Number:06133108
Status:ACTIVE
Category:Private Limited Company

BLUEBELL FLOWERS LIMITED

43 HIGH STREET,NEWPORT PAGNELL,MK16 8AR

Number:06579519
Status:ACTIVE
Category:Private Limited Company

DONPIPE LTD

BEECHBRAE HOUSE,PETERHEAD,AB42 5DL

Number:SC588349
Status:ACTIVE
Category:Private Limited Company

PROCESS PIPEWORK LIMITED

3 RAILWAY COURT,DONCASTER,DN4 5FB

Number:03902264
Status:ACTIVE
Category:Private Limited Company

SAVAGE TECHNICAL SERVICES LTD

3 PORT HALL ROAD,BRIGHTON,BN1 5PD

Number:08165199
Status:ACTIVE
Category:Private Limited Company

TEXTILE & FIBRE ARTISANS LIMITED

650 ANLABY ROAD,HULL,HU3 6UU

Number:07262232
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