Company NameP.H.D. Management Services Limited
Company StatusDissolved
Company Number03182327
CategoryPrivate Limited Company
Incorporation Date3 April 1996(28 years, 1 month ago)
Dissolution Date30 June 2009 (14 years, 10 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 NameDr Bryan Charles Edward Green
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1996(same day as company formation)
RoleArchitect
Correspondence Address40 Featherstone Street
London
EC1Y 8RE
Secretary NameMs Eileen Mary Davies
NationalityBritish
StatusClosed
Appointed03 April 1996(same day as company formation)
RoleSecretary
Correspondence Address14 Bathurst Avenue
Wimbledon
SW19 3AE
Director NameMr Stuart John Ferguson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressFeathers Kiln Road
Prestwood
Great Missenden
Buckinghamshire
HP16 9DG
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed03 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NamePaul Michael Kirkham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(2 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 17 May 1999)
RoleArchitect
Correspondence Address30 Dovercourt Road
Dulwich
London
SE22 8ST
Director NameMr Alan Clive Wilkinson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(10 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 November 2001)
RoleArchitect
Country of ResidenceLondon
Correspondence Address151 Bancroft Road
London
E1 4ET
Director NameNick Makasis
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(1 year, 9 months after company formation)
Appointment Duration4 years (resigned 31 December 2001)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address39 Brownlow Road
London
E8 4NS
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed03 April 1996(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressCobham House
9 Warwick Court
Gray's Inn
London
WC1R 5DJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2009First Gazette notice for voluntary strike-off (1 page)
5 March 2009Application for striking-off (1 page)
21 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
29 April 2008Return made up to 03/04/08; full list of members (3 pages)
26 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
2 May 2007Return made up to 03/04/07; full list of members (2 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
18 April 2006Return made up to 03/04/06; full list of members (6 pages)
17 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
15 April 2005Return made up to 03/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
24 June 2004Registered office changed on 24/06/04 from: 48 britton street london EC1M 5UL (1 page)
20 May 2004Return made up to 03/04/04; full list of members (7 pages)
10 May 2004Withdrawal of application for striking off (1 page)
26 April 2004Director resigned (1 page)
25 March 2004Application for striking-off (1 page)
3 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
7 July 2003Registered office changed on 07/07/03 from: 7 garrett street london EC1Y 0TY (1 page)
9 April 2003Director's particulars changed (1 page)
3 April 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2002Full accounts made up to 31 March 2002 (12 pages)
3 April 2002Return made up to 03/04/02; full list of members (7 pages)
3 April 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
12 December 2001Director resigned (1 page)
26 July 2001Accounts for a small company made up to 31 March 2001 (4 pages)
27 April 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
20 April 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 1999Accounts for a small company made up to 31 March 1999 (3 pages)
1 June 1999Director resigned (1 page)
9 April 1999Return made up to 03/04/99; no change of members (8 pages)
8 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
1 May 1998Registered office changed on 01/05/98 from: 92 st john street london EC1M 4EH (1 page)
16 April 1998Return made up to 03/04/98; full list of members (10 pages)
23 February 1998New director appointed (2 pages)
13 January 1998Particulars of mortgage/charge (3 pages)
16 December 1997Full accounts made up to 31 March 1997 (11 pages)
15 May 1997Return made up to 03/04/97; full list of members (6 pages)
14 February 1997New director appointed (2 pages)
31 January 1997Accounting reference date shortened from 30/04 to 31/03 (1 page)
11 August 1996Registered office changed on 11/08/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
7 August 1996New secretary appointed (2 pages)
7 August 1996New director appointed (3 pages)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
14 April 1996Director resigned (1 page)
14 April 1996Secretary resigned (1 page)
3 April 1996Incorporation (15 pages)