Company NameP & H Textiles Limited
Company StatusDissolved
Company Number01486668
CategoryPrivate Limited Company
Incorporation Date20 March 1980(44 years, 1 month ago)
Dissolution Date25 February 2014 (10 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr George Jero
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2002(22 years, 4 months after company formation)
Appointment Duration11 years, 7 months (closed 25 February 2014)
RoleAccount Manager
Country of ResidenceEngland
Correspondence Address1 Nursery Close
Woodford Green
Essex
IG8 0ES
Secretary NameMr George Jero
NationalityBritish
StatusClosed
Appointed29 August 2002(22 years, 5 months after company formation)
Appointment Duration11 years, 6 months (closed 25 February 2014)
RoleElectronic Engineer
Correspondence Address1 Nursery Close
Woodford Green
Essex
IG8 0ES
Director NameMrs Eleni Jerokipidou
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2013(32 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 25 February 2014)
RoleHouse Wife
Country of ResidenceUnited Kingdom
Correspondence Address219 Forest Road
Walthamstow
London
E17 6HE
Director NameMrs Eleni Jerokipides
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(11 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 26 July 2002)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address219 Forest Road
Walthamstowe
London
E17 6HE
Director NameTheano Jerokipides
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(11 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 26 July 2002)
RoleHousewife
Correspondence Address219 Forest Road
London
E17 6HE
Director NameMarios Philiou
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(11 years, 2 months after company formation)
Appointment Duration12 years (resigned 25 June 2003)
RoleCompany Director
Correspondence Address34 Church Lane
North Weald
Essex
CM16 6JT
Secretary NameMr Philip Jerokipides
NationalityBritish
StatusResigned
Appointed14 June 1991(11 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address219 Forest Road
London
E17 6HE
Director NameMr Philip Jerokipides
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(23 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 14 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address219 Forest Road
London
E17 6HE
Director NameMrs Eleni Jerokipidou
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(29 years, 1 month after company formation)
Appointment Duration2 months (resigned 22 June 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address219 Forest Road
London
E17 6HE
Secretary NameMrs Eleni Jerokipidou
NationalityBritish
StatusResigned
Appointed22 April 2009(29 years, 1 month after company formation)
Appointment Duration2 months (resigned 22 June 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address219 Forest Road
London
E17 6HE

Location

Registered Address219 Forest Road
Walthamstow
London
E17 6HE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardWilliam Morris
Built Up AreaGreater London

Shareholders

2.6k at £1Eleni Jerokipidou
55.32%
Ordinary
1.6k at £1Theano Cosma
32.98%
Ordinary
550 at £1Marios Philiou
11.70%
Ordinary

Financials

Year2014
Net Worth£4,700
Cash£9,146
Current Liabilities£4,446

Accounts

Latest Accounts5 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
4 November 2013Application to strike the company off the register (3 pages)
4 November 2013Application to strike the company off the register (3 pages)
27 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 4,700
(5 pages)
27 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 4,700
(5 pages)
25 June 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
25 June 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
25 June 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
20 January 2013Appointment of Mrs Eleni Jerokipidou as a director on 14 January 2013 (2 pages)
20 January 2013Termination of appointment of Philip Jerokipides as a director on 14 January 2013 (1 page)
20 January 2013Termination of appointment of Philip Jerokipides as a director (1 page)
20 January 2013Appointment of Mrs Eleni Jerokipidou as a director (2 pages)
14 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
13 June 2012Director's details changed for George Jero on 13 June 2012 (2 pages)
13 June 2012Director's details changed for George Jero on 13 June 2012 (2 pages)
13 June 2012Secretary's details changed for George Jero on 13 June 2012 (1 page)
13 June 2012Director's details changed for Philip Jerokipides on 13 June 2012 (2 pages)
13 June 2012Director's details changed for Philip Jerokipides on 13 June 2012 (2 pages)
13 June 2012Secretary's details changed for George Jero on 13 June 2012 (1 page)
9 June 2012Total exemption small company accounts made up to 5 April 2012 (10 pages)
9 June 2012Total exemption small company accounts made up to 5 April 2012 (10 pages)
9 June 2012Total exemption small company accounts made up to 5 April 2012 (10 pages)
4 July 2011Annual return made up to 12 June 2011 (14 pages)
4 July 2011Annual return made up to 12 June 2011 (14 pages)
26 June 2011Total exemption small company accounts made up to 5 April 2011 (10 pages)
26 June 2011Total exemption small company accounts made up to 5 April 2011 (10 pages)
26 June 2011Total exemption small company accounts made up to 5 April 2011 (10 pages)
20 August 2010Annual return made up to 14 June 2010 (14 pages)
20 August 2010Annual return made up to 14 June 2010 (14 pages)
17 May 2010Total exemption full accounts made up to 5 April 2010 (8 pages)
17 May 2010Total exemption full accounts made up to 5 April 2010 (8 pages)
17 May 2010Total exemption full accounts made up to 5 April 2010 (8 pages)
19 August 2009Total exemption full accounts made up to 5 April 2009 (9 pages)
19 August 2009Total exemption full accounts made up to 5 April 2009 (9 pages)
19 August 2009Total exemption full accounts made up to 5 April 2009 (9 pages)
2 July 2009Director's change of particulars / george jero / 01/06/2009 (1 page)
2 July 2009Director's Change of Particulars / george jero / 01/06/2009 / Occupation was: electronic engineer, now: account manager (1 page)
2 July 2009Return made up to 12/06/09; full list of members (5 pages)
2 July 2009Return made up to 12/06/09; full list of members (5 pages)
25 June 2009Appointment terminated director and secretary eleni jerokipidou (1 page)
25 June 2009Appointment Terminated Director and Secretary eleni jerokipidou (1 page)
19 June 2009Director's change of particulars / philip jerokipides / 18/06/2009 (1 page)
19 June 2009Director's Change of Particulars / philip jerokipides / 18/06/2009 / HouseName/Number was: , now: 219; Street was: 143 hale end road, now: forest road; Area was: , now: walthamstow; Post Town was: walthamstow, now: london; Region was: london, now: ; Post Code was: E17 4DX, now: E17 6HE (1 page)
19 June 2009Director's Change of Particulars / george jero / 18/06/2009 / HouseName/Number was: , now: 1; Street was: 143 hale end road, now: nursery close; Area was: walthamstow, now: ; Post Town was: london, now: woodford green; Region was: , now: essex; Post Code was: E17 4DX, now: IG8 0ES (1 page)
19 June 2009Director's change of particulars / george jero / 18/06/2009 (1 page)
6 May 2009Director and secretary appointed eleni jerokipidou (2 pages)
6 May 2009Director and secretary appointed eleni jerokipidou (2 pages)
24 April 2009Registered office changed on 24/04/2009 from, 143 hale end road, walthamstow, london, E17 4DX (1 page)
24 April 2009Registered office changed on 24/04/2009 from, 143 hale end road, walthamstow, london, E17 4DX (1 page)
28 August 2008Return made up to 14/06/08; no change of members (7 pages)
28 August 2008Return made up to 14/06/08; no change of members (7 pages)
19 August 2008Total exemption full accounts made up to 5 April 2008 (9 pages)
19 August 2008Total exemption full accounts made up to 5 April 2008 (9 pages)
19 August 2008Total exemption full accounts made up to 5 April 2008 (9 pages)
17 July 2007Return made up to 14/06/07; no change of members (7 pages)
17 July 2007Total exemption full accounts made up to 5 April 2007 (9 pages)
17 July 2007Total exemption full accounts made up to 5 April 2007 (9 pages)
17 July 2007Total exemption full accounts made up to 5 April 2007 (9 pages)
17 July 2007Return made up to 14/06/07; no change of members (7 pages)
27 June 2006Total exemption full accounts made up to 5 April 2006 (9 pages)
27 June 2006Total exemption full accounts made up to 5 April 2006 (9 pages)
27 June 2006Return made up to 14/06/06; full list of members (7 pages)
27 June 2006Return made up to 14/06/06; full list of members (7 pages)
27 June 2006Total exemption full accounts made up to 5 April 2006 (9 pages)
16 June 2005Total exemption full accounts made up to 5 April 2005 (9 pages)
16 June 2005Return made up to 14/06/05; full list of members (7 pages)
16 June 2005Total exemption full accounts made up to 5 April 2005 (9 pages)
16 June 2005Total exemption full accounts made up to 5 April 2005 (9 pages)
16 June 2005Return made up to 14/06/05; full list of members (7 pages)
14 July 2004Return made up to 14/06/04; full list of members (7 pages)
14 July 2004Total exemption full accounts made up to 5 April 2004 (9 pages)
14 July 2004Total exemption full accounts made up to 5 April 2004 (9 pages)
14 July 2004Return made up to 14/06/04; full list of members (7 pages)
14 July 2004Total exemption full accounts made up to 5 April 2004 (9 pages)
4 July 2003New director appointed (2 pages)
4 July 2003Director resigned (1 page)
4 July 2003New director appointed (2 pages)
4 July 2003Director resigned (1 page)
15 June 2003Return made up to 14/06/03; full list of members (7 pages)
15 June 2003Total exemption full accounts made up to 5 April 2003 (9 pages)
15 June 2003Return made up to 14/06/03; full list of members (7 pages)
15 June 2003Total exemption full accounts made up to 5 April 2003 (9 pages)
15 June 2003Total exemption full accounts made up to 5 April 2003 (9 pages)
3 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2002New secretary appointed (2 pages)
6 September 2002New secretary appointed (2 pages)
6 September 2002Secretary resigned (1 page)
6 September 2002Secretary resigned (1 page)
5 September 2002Director's particulars changed (1 page)
5 September 2002Director's particulars changed (1 page)
27 August 2002Director's particulars changed (1 page)
27 August 2002Director's particulars changed (1 page)
2 August 2002Registered office changed on 02/08/02 from: 219 forest road, london, E17 6HE (1 page)
2 August 2002Director resigned (1 page)
2 August 2002New director appointed (2 pages)
2 August 2002Director resigned (1 page)
2 August 2002Director resigned (1 page)
2 August 2002Registered office changed on 02/08/02 from: 219 forest road, london, E17 6HE (1 page)
2 August 2002New director appointed (2 pages)
2 August 2002Director resigned (1 page)
5 July 2002Total exemption full accounts made up to 5 April 2002 (9 pages)
5 July 2002Return made up to 14/06/02; full list of members (7 pages)
5 July 2002Total exemption full accounts made up to 5 April 2002 (9 pages)
5 July 2002Return made up to 14/06/02; full list of members (7 pages)
5 July 2002Total exemption full accounts made up to 5 April 2002 (9 pages)
18 July 2001Total exemption full accounts made up to 5 April 2001 (9 pages)
18 July 2001Return made up to 14/06/01; full list of members (7 pages)
18 July 2001Total exemption full accounts made up to 5 April 2001 (9 pages)
18 July 2001Total exemption full accounts made up to 5 April 2001 (9 pages)
18 July 2001Return made up to 14/06/01; full list of members (7 pages)
25 July 2000Return made up to 14/06/00; full list of members (7 pages)
25 July 2000Return made up to 14/06/00; full list of members (7 pages)
23 May 2000Full accounts made up to 5 April 2000 (9 pages)
23 May 2000Full accounts made up to 5 April 2000 (9 pages)
23 May 2000Full accounts made up to 5 April 2000 (9 pages)
8 July 1999Return made up to 14/06/99; full list of members (6 pages)
8 July 1999Full accounts made up to 5 April 1999 (8 pages)
8 July 1999Return made up to 14/06/99; full list of members (6 pages)
8 July 1999Full accounts made up to 5 April 1999 (8 pages)
8 July 1999Full accounts made up to 5 April 1999 (8 pages)
21 July 1997Full accounts made up to 5 April 1997 (10 pages)
21 July 1997Return made up to 14/06/97; no change of members (4 pages)
21 July 1997Return made up to 14/06/97; no change of members (4 pages)
21 July 1997Full accounts made up to 5 April 1997 (10 pages)
21 July 1997Full accounts made up to 5 April 1997 (10 pages)
20 June 1996Return made up to 14/06/96; full list of members (6 pages)
20 June 1996Return made up to 14/06/96; full list of members (6 pages)
20 June 1996Full accounts made up to 5 April 1996 (10 pages)
20 June 1996Full accounts made up to 5 April 1996 (10 pages)
20 June 1996Full accounts made up to 5 April 1996 (10 pages)
11 July 1995Full accounts made up to 5 April 1995 (10 pages)
11 July 1995Full accounts made up to 5 April 1995 (10 pages)
11 July 1995Full accounts made up to 5 April 1995 (10 pages)