Company NameP.H. Recruitment Limited
Company StatusDissolved
Company Number01121752
CategoryPrivate Limited Company
Incorporation Date9 July 1973(50 years, 9 months ago)
Dissolution Date11 February 1997 (27 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLaurance Changwe Mutakasha
Date of BirthNovember 1944 (Born 79 years ago)
NationalityZambian
StatusClosed
Appointed31 March 1995(21 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 11 February 1997)
RoleCompany Executive
Correspondence Address418 East 59th Street
Apt 38b
New York
Usa
Foreign
Secretary NameDavid Peter Oswald
NationalityBritish
StatusClosed
Appointed21 June 1995(21 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 11 February 1997)
RoleCompany Director
Correspondence Address84 Clarence Road North
South Benfield
Essex
SS7 1HT
Director NameRobert Ezra
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(18 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1995)
RoleChartered Accountant
Correspondence Address2b Cadogan Gardens
London
N3 2HN
Director NameMr Colin Howard Goodwin
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(18 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 February 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Roehampton Gate
London
SW15 5JS
Director NameGeoffrey Stuart Peterken
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(18 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 February 1993)
RoleCompany Director
Correspondence Address13 Dora Road
London
SW19 7EZ
Secretary NameRobert Ezra
NationalityBritish
StatusResigned
Appointed20 June 1992(18 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address2b Cadogan Gardens
London
N3 2HN
Director NamePraful Davda
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(19 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1995)
RoleCompany Director
Correspondence Address5 Claremont End
Esher
Surrey
KT10 9LZ
Director NameMr Laurence Adair Strike
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(19 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCothays
Leckhampstead
Newbury
Berkshire
RG20 8QG
Director NameMr Harry Agis Stylianou
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(19 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70a Century Court
Grove End Road
London
NW8 9LD
Director NameMr Harry Kayombo Sardanis
Date of BirthApril 1965 (Born 59 years ago)
NationalityZambian
StatusResigned
Appointed31 March 1995(21 years, 9 months after company formation)
Appointment Duration10 months (resigned 29 January 1996)
RoleBanker
Correspondence AddressApt 34a
418 East 59th Street
New York 10022
United States
Director NameMary Efterpi Stylianou
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(21 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 June 1995)
RoleChartered Accountant
Correspondence AddressApt.23e
422 East 72nd Street
New York
Ny 10021
Secretary NameNaren Maganlal Joshi
NationalityBritish
StatusResigned
Appointed31 March 1995(21 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 June 1995)
RoleCompany Director
Correspondence Address23 Kempsey Close
Luton
Bedfordshire
LU2 8TT

Location

Registered AddressRoyex House
5 Aldermanbury Square
London
EC2V 7HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1994 (29 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

11 February 1997Final Gazette dissolved via voluntary strike-off (1 page)
22 October 1996First Gazette notice for voluntary strike-off (1 page)
5 September 1996Application for striking-off (1 page)
29 August 1996Return made up to 20/06/96; no change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 29/08/96
(4 pages)
17 July 1995Return made up to 20/06/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 July 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
13 July 1995New secretary appointed (2 pages)
26 June 1995Secretary resigned (1 page)
21 June 1995Director resigned;new director appointed (2 pages)
21 June 1995Director resigned (2 pages)
25 May 1995Registered office changed on 25/05/95 from: 20 st james's street london SW1A 1ES (1 page)
28 April 1995Director resigned;new director appointed (2 pages)
28 April 1995Director resigned;new director appointed (2 pages)
24 April 1995Secretary resigned;new secretary appointed (2 pages)