PHP (PETRI) LIMITED
Status | DISSOLVED |
Company No. | 03814687 |
Category | Private Limited Company |
Incorporated | 27 Jul 1999 |
Age | 24 years, 10 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 30 Dec 2014 |
Years | 9 years, 5 months, 5 days |
SUMMARY
PHP (PETRI) LIMITED is an dissolved private limited company with number 03814687. It was incorporated 24 years, 10 months, 8 days ago, on 27 July 1999 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
Dissolution application strike off company
Date: 08 Sep 2014
Category: Dissolution
Type: DS01
Documents
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
Change person director company with change date
Date: 13 Jun 2014
Action Date: 30 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-30
Officer name: Mr Philip John Holland
Documents
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
Change registered office address company with date old address
Date: 07 May 2014
Action Date: 07 May 2014
Category: Address
Type: AD01
Change date: 2014-05-07
Old address: Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB England
Documents
Termination director company with name termination date
Date: 07 May 2014
Action Date: 30 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Helen Vaughan
Termination date: 2014-04-30
Documents
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
Statement of companys objects
Date: 21 Aug 2013
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 21 Aug 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2013
Action Date: 27 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-27
Documents
Termination director company with name termination date
Date: 21 Aug 2013
Action Date: 04 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-07-04
Officer name: Primary Health Care Centres Limited
Documents
Certificate change of name company
Date: 24 Jul 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed primary health care centres (banks) LIMITED\certificate issued on 24/07/13
Documents
Change of name notice
Date: 18 Jul 2013
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name date
Date: 15 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
Appoint person director company with name date
Date: 15 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
Appoint corporate secretary company with name date
Date: 15 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
Appoint person director company with name date
Date: 15 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
Termination director company with name termination date
Date: 15 Jul 2013
Action Date: 04 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-07-04
Officer name: Jeffrey Green
Documents
Change account reference date company current shortened
Date: 15 Jul 2013
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2014-02-28
New date: 2013-12-31
Documents
Termination secretary company with name termination date
Date: 15 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
Appoint person director company with name date
Date: 15 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
Change registered office address company with date old address
Date: 15 Jul 2013
Action Date: 15 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-15
Old address: 1a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD
Documents
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
Accounts with accounts type
Date: 06 Dec 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2012
Action Date: 27 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-27
Documents
Accounts with accounts type
Date: 29 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2011
Action Date: 27 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-27
Documents
Accounts with accounts type
Date: 23 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2010
Action Date: 27 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-27
Documents
Change corporate director company with change date
Date: 11 Aug 2010
Action Date: 27 Jul 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Primary Health Care Centres Limited
Change date: 2010-07-27
Documents
Appoint person secretary company with name
Date: 28 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Deborah Ann Chisholm
Documents
Termination secretary company with name
Date: 28 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Elstree Gate Trustees Limited
Documents
Accounts with accounts type
Date: 23 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 28 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/07/09; full list of members
Documents
Accounts with accounts type
Date: 26 Aug 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 18 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/08; full list of members
Documents
Accounts with accounts type
Date: 22 Dec 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 03 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/07; full list of members
Documents
Miscellaneous
Date: 26 Jun 2007
Category: Miscellaneous
Type: MISC
Description: Auditors statement
Documents
Legacy
Date: 18 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type
Date: 14 Sep 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 18 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/06; full list of members
Documents
Accounts with accounts type
Date: 04 Jan 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 19 Dec 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/05; full list of members
Documents
Legacy
Date: 22 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 22/03/05 from: 53 halsey park london colney st albans hertfordshire AL2 1BH
Documents
Accounts with accounts type
Date: 01 Dec 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Accounts with accounts type
Date: 06 Sep 2004
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 25 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/04; full list of members
Documents
Legacy
Date: 05 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/03; full list of members
Documents
Legacy
Date: 21 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 21/04/04 from: 26 lower kings road berkhamsted hertfordshire HP4 2AB
Documents
Legacy
Date: 05 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Oct 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/02; full list of members
Documents
Legacy
Date: 13 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 27/06/02 from: 6 elstree gate elstree way borehamwood hertfordshire WD6 1JD
Documents
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
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
Legacy
Date: 11 Sep 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Sep 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 01 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/01; full list of members
Documents
Legacy
Date: 16 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/00; full list of members
Documents
Legacy
Date: 23 Dec 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Nov 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Sep 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/00 to 28/02/00
Documents
Legacy
Date: 15 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Aug 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
137 GRIEVE STREET,DUNFERMLINE,KY12 8DW
Number: | SC556506 |
Status: | ACTIVE |
Category: | Private Limited Company |
BERKELEY TOWNSEND, HUNTER HOUSE,SHENFIELD,CM15 8NL
Number: | 10740089 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11358824 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARKET STREET ACCOUNTANCY AND TAXATION LIMITED
71 HIGH STREET,HONITON,EX14 1PW
Number: | 09537433 |
Status: | ACTIVE |
Category: | Private Limited Company |
PURE PROPERTY LAW PARTNERS LTD
29A HIGH STREET,ASCOT,SL5 7HG
Number: | 08028597 |
Status: | ACTIVE |
Category: | Private Limited Company |
65-67 RINGWOOD ROAD,POOLE,BH14 0RG
Number: | 10419062 |
Status: | ACTIVE |
Category: | Private Limited Company |