PHJW NO 29 LIMITED

The Ark The Ark, London, W6 8BJ, United Kingdom
StatusDISSOLVED
Company No.04955397
CategoryPrivate Limited Company
Incorporated06 Nov 2003
Age20 years, 7 months, 24 days
JurisdictionEngland Wales
Dissolution25 Oct 2011
Years12 years, 8 months, 5 days

SUMMARY

PHJW NO 29 LIMITED is an dissolved private limited company with number 04955397. It was incorporated 20 years, 7 months, 24 days ago, on 06 November 2003 and it was dissolved 12 years, 8 months, 5 days ago, on 25 October 2011. The company address is The Ark The Ark, London, W6 8BJ, United Kingdom.



Company Fillings

Gazette dissolved liquidation

Date: 25 Oct 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination director company with name

Date: 01 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manuel Uria Fernandez

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 25 Jul 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Feb 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 04 Feb 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 04 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 29 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Gatiss

Documents

View document PDF

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: Thomas Marfleet

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Resolution

Date: 06 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 06 May 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed thomas marfleet

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director william pearson

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director neil harris

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed william james pearson

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / ian gatiss / 09/02/2009 / HouseName/Number was: , now: 61; Street was: 16 coleridge road, now: coleridge road; Post Code was: CB1 3PJ, now: CB1 3PH

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/08; full list of members

Documents

View document PDF

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

View document PDF

Accounts with made up date

Date: 01 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Apr 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 24 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 22 Mar 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 20 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 30 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Dec 2004

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/04; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 2004

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 14 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 10 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Nov 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/04 to 31/12/04

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 06 Nov 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DANT ESTATES LIMITED

RUBIS HOUSE 15,BRIDGWATER,TA6 3LH

Number:04888478
Status:ACTIVE
Category:Private Limited Company

FARRINGDON OSTEOPATHS LTD

CHANCERY STATION HOUSE,LONDON,WC1V 6AX

Number:08456569
Status:ACTIVE
Category:Private Limited Company

FLOURISH AND PARTNERS LIMITED

11106447: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11106447
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LOUISE WALSH LIMITED

4 ROYTON DRIVE,CHORLEY,PR6 7HJ

Number:06500887
Status:ACTIVE
Category:Private Limited Company

N A WITTEMAN NURSERIES LIMITED

BANK HOUSE,SPALDING,PE11 1TB

Number:04618144
Status:ACTIVE
Category:Private Limited Company

TIGERRIDGE CONSULTANCY SERVICES LIMITED

ENCLAVE WYCH HILL WAY,SURREY,GU22 0AE

Number:03625867
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