Company NameP.H. Print Limited
Company StatusDissolved
Company Number02843913
CategoryPrivate Limited Company
Incorporation Date10 August 1993(30 years, 8 months ago)
Dissolution Date14 September 1999 (24 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Peter John Harris
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address1 Chiswick Mall
London
W4 2QH
Secretary NameLesley Dianne Osbourne
NationalityBritish
StatusClosed
Appointed10 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address1 Chiswick Mall
London
W4
Director NameLimited Company Services By Temples Limited (Corporation)
StatusClosed
Appointed10 August 1993(same day as company formation)
Correspondence AddressKemp House
152-160 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed10 August 1993(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address17 The Green
Richmond
Surrey
TW9 1PX
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1996 (27 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

14 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
20 April 1999First Gazette notice for compulsory strike-off (1 page)
6 October 1997Return made up to 10/08/97; no change of members (4 pages)
4 July 1997Registered office changed on 04/07/97 from: second floor lawton gate house 7A hill street richmond surrey TW9 1SX (1 page)
4 July 1997Full accounts made up to 31 August 1996 (9 pages)
1 February 1997Registered office changed on 01/02/97 from: second floor 47-53 goswell road london EC1V 7EH (1 page)
14 October 1996Return made up to 10/08/96; no change of members (4 pages)
14 October 1996Full accounts made up to 31 August 1995 (9 pages)
10 May 1996Return made up to 10/08/95; full list of members (6 pages)
29 April 1996Return made up to 10/08/94; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 29/04/96
(6 pages)
15 August 1995Compulsory strike-off action has been discontinued (2 pages)
11 August 1995Full accounts made up to 31 August 1994 (9 pages)
3 May 1995Registered office changed on 03/05/95 from: 152 city road london. EC1V 2NX. (1 page)
3 May 1995New director appointed (2 pages)
3 May 1995New secretary appointed (2 pages)