PHJW NO 31 LIMITED
Status | DISSOLVED |
Company No. | 04955371 |
Category | Private Limited Company |
Incorporated | 06 Nov 2003 |
Age | 20 years, 7 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 28 Jan 2014 |
Years | 10 years, 5 months, 4 days |
SUMMARY
PHJW NO 31 LIMITED is an dissolved private limited company with number 04955371. It was incorporated 20 years, 7 months, 25 days ago, on 06 November 2003 and it was dissolved 10 years, 5 months, 4 days ago, on 28 January 2014. The company address is The Ark The Ark, London, W6 8BJ, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 28 Jan 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Oct 2013
Category: Dissolution
Type: DS01
Documents
Legacy
Date: 26 Jun 2013
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 26 Jun 2013
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 21/06/13
Documents
Capital statement capital company with date currency figure
Date: 26 Jun 2013
Action Date: 26 Jun 2013
Category: Capital
Type: SH19
Date: 2013-06-26
Capital : 1,001 GBP
Documents
Resolution
Date: 26 Jun 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 07 May 2013
Action Date: 24 Apr 2013
Category: Capital
Type: SH01
Date: 2013-04-24
Capital : 1,001 GBP
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2012
Action Date: 06 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-06
Documents
Resolution
Date: 02 Nov 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 16 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name termination date
Date: 02 Jul 2012
Action Date: 02 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Marfleet
Termination date: 2012-07-02
Documents
Appoint person director company with name date
Date: 02 Jul 2012
Action Date: 02 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Frederick Boyd Palmer
Appointment date: 2012-07-02
Documents
Change person director company with change date
Date: 18 May 2012
Action Date: 18 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-18
Officer name: Mr Thomas Marfleet
Documents
Change person director company with change date
Date: 15 May 2012
Action Date: 15 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-15
Officer name: Mr Stephen Roy Slocombe
Documents
Change person secretary company with change date
Date: 15 May 2012
Action Date: 15 May 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-05-15
Officer name: Stephen Roy Slocombe
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2011
Action Date: 06 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-06
Documents
Appoint person director company with name date
Date: 03 Oct 2011
Action Date: 03 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Roy Slocombe
Appointment date: 2011-10-03
Documents
Termination director company with name termination date
Date: 03 Oct 2011
Action Date: 03 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ilaria Jane Del Beato
Termination date: 2011-10-03
Documents
Termination director company with name
Date: 01 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Manuel Uria Fernandez
Documents
Accounts with accounts type full
Date: 11 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 14 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Ilaria Jane Del Beato
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2010
Action Date: 06 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-06
Documents
Termination director company with name
Date: 29 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Gatiss
Documents
Change person director company with change date
Date: 12 Oct 2010
Action Date: 11 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-11
Officer name: Thomas Marfleet
Documents
Change person director company with change date
Date: 11 Oct 2010
Action Date: 11 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-11
Officer name: Ian William Gatiss
Documents
Change person director company with change date
Date: 11 Oct 2010
Action Date: 11 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-11
Officer name: Mr Manuel Uria Fernandez
Documents
Change person secretary company with change date
Date: 11 Oct 2010
Action Date: 11 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-10-11
Officer name: Stephen Roy Slocombe
Documents
Change registered office address company with date old address
Date: 11 Oct 2010
Action Date: 11 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-11
Old address: 30 Berkeley Square London W1J 6EW
Documents
Accounts with accounts type full
Date: 09 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Resolution
Date: 06 May 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 06 May 2010
Category: Change-of-constitution
Type: CC04
Documents
Change person secretary company with change date
Date: 22 Jan 2010
Action Date: 25 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-25
Officer name: Stephen Roy Slocombe
Documents
Appoint person director company with name
Date: 12 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian William Gatiss
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2009
Action Date: 06 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-06
Documents
Change person director company with change date
Date: 12 Nov 2009
Action Date: 03 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-03
Officer name: Ian William Gatiss
Documents
Change person director company with change date
Date: 12 Nov 2009
Action Date: 02 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-02
Officer name: Manuel Uria Fernandez
Documents
Change person director company with change date
Date: 11 Nov 2009
Action Date: 03 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-03
Officer name: Thomas Marfleet
Documents
Legacy
Date: 28 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed thomas marfleet
Documents
Accounts with accounts type full
Date: 22 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 20 Jul 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director william pearson
Documents
Legacy
Date: 08 May 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director neil harris
Documents
Legacy
Date: 31 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed william james pearson
Documents
Legacy
Date: 19 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/08; full list of members
Documents
Legacy
Date: 16 Jul 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / neil harris / 17/06/2008 / HouseName/Number was: , now: 11; Street was: 10 burdeleys lane, now: pattison lane; Area was: shenley brook end, now: woolstone; Post Code was: MK5 7JA, now: MK15 0AU
Documents
Accounts with accounts type full
Date: 01 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 14 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/07; full list of members
Documents
Legacy
Date: 12 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 01 Nov 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 27 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 09 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 09 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Apr 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 24 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/06; full list of members
Documents
Legacy
Date: 07 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 05 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 19 Apr 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Dec 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/05; full list of members
Documents
Legacy
Date: 14 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 19 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 09 Sep 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 24/12/04 from: c/o haslemere estates management LIMITED 43-45 portman square london W1H 6HE
Documents
Legacy
Date: 24 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Dec 2004
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/04; full list of members
Documents
Legacy
Date: 13 Dec 2004
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 21 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 14 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Dec 2003
Category: Mortgage
Type: 400
Description: Particulars of property mortgage/charge
Documents
Legacy
Date: 21 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 21/11/03 from: c/o haslemere estates management LIMITED 43-45 portman square london W1H 6HE
Documents
Legacy
Date: 21 Nov 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/04 to 31/12/04
Documents
Legacy
Date: 21 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 21/11/03 from: c/o paul hastings janofsky & walker LLP 88 wood street london EC2V 7AJ
Documents
Some Companies
5 MARGARET ROAD,ROMFORD,RM2 5SH
Number: | 06877359 |
Status: | ACTIVE |
Category: | Private Limited Company |
GUEST PROPERTY SERVICES LIMITED
OLD ANGLO HOUSE,STOURPORT-ON-SEVERN,DY13 9AQ
Number: | 07866750 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 4A, ASPENWOOD HOUSE,REDDITCH,B98 7AR
Number: | 11888807 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHANDELIER HOUSE,8 SCRUBS LANE,NW10 6RB
Number: | 08986775 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 CANADA SQUARE,LONDON,E14 5LQ
Number: | 06824544 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOLINEUX HOUSE,SHIFNAL,TF11 9AZ
Number: | 10046283 |
Status: | ACTIVE |
Category: | Private Limited Company |