Company NamePeter Howell & Associates Limited
Company StatusDissolved
Company Number03907779
CategoryPrivate Limited Company
Incorporation Date17 January 2000(24 years, 3 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Peter Michael Howell
Date of BirthOctober 1947 (Born 76 years ago)
NationalityEnglish
StatusClosed
Appointed17 January 2000(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address17 Long Lodge Drive
Walton On Thames
Surrey
KT12 3BY
Secretary NameLyn Howell
NationalityBritish
StatusResigned
Appointed17 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address17 Long Lodge Drive
Walton On Thames
Surrey
KT12 3BY
Secretary NamePaul Steggle
NationalityBritish
StatusResigned
Appointed01 February 2004(4 years after company formation)
Appointment Duration10 years, 11 months (resigned 15 January 2015)
RoleCompany Director
Correspondence Address4 Whitebeam Close
Kemsing
Sevenoaks
Kent
TN15 6DS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.phaevents.co.uk

Location

Registered Address283-285 Green Lanes
London
N13 4XS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Lyn Howell
50.00%
Ordinary
1 at £1Peter Howell
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,795
Current Liabilities£29,804

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

17 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
1 February 2019Notification of Lyn Howell as a person with significant control on 2 January 2019 (2 pages)
1 February 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
1 February 2019Cessation of Lyn Howell as a person with significant control on 2 January 2019 (1 page)
31 October 2018Micro company accounts made up to 31 January 2018 (3 pages)
28 February 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
16 March 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (3 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (3 pages)
8 March 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(3 pages)
8 March 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 January 2015Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 31 January 2014 (4 pages)
26 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(3 pages)
26 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(3 pages)
15 January 2015Termination of appointment of Paul Steggle as a secretary on 15 January 2015 (1 page)
15 January 2015Termination of appointment of Paul Steggle as a secretary on 15 January 2015 (1 page)
9 May 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(4 pages)
9 May 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
20 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
8 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
28 February 2011Secretary's details changed for Paul Steggle on 1 December 2010 (2 pages)
28 February 2011Secretary's details changed for Paul Steggle on 1 December 2010 (2 pages)
28 February 2011Secretary's details changed for Paul Steggle on 1 December 2010 (2 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Peter Howell on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Peter Howell on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Peter Howell on 1 October 2009 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
22 April 2009Return made up to 17/01/09; full list of members (3 pages)
22 April 2009Return made up to 17/01/09; full list of members (3 pages)
25 March 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
25 March 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
22 January 2009Return made up to 17/01/08; full list of members (3 pages)
22 January 2009Return made up to 17/01/08; full list of members (3 pages)
30 July 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
30 July 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
29 January 2007Return made up to 17/01/07; full list of members (2 pages)
29 January 2007Return made up to 17/01/07; full list of members (2 pages)
23 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
23 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
15 May 2006Return made up to 17/01/06; full list of members (6 pages)
15 May 2006Return made up to 17/01/06; full list of members (6 pages)
13 April 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
13 April 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
9 February 2005Return made up to 17/01/05; full list of members (6 pages)
9 February 2005Return made up to 17/01/05; full list of members (6 pages)
25 November 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
25 November 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
16 April 2004Secretary resigned (1 page)
16 April 2004New secretary appointed (2 pages)
16 April 2004Return made up to 17/01/04; full list of members (6 pages)
16 April 2004Return made up to 17/01/04; full list of members (6 pages)
16 April 2004Secretary resigned (1 page)
16 April 2004New secretary appointed (2 pages)
18 June 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
18 June 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
6 February 2003Return made up to 17/01/03; full list of members (6 pages)
6 February 2003Return made up to 17/01/03; full list of members (6 pages)
8 October 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
8 October 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
16 January 2002Return made up to 17/01/02; full list of members (6 pages)
16 January 2002Return made up to 17/01/02; full list of members (6 pages)
29 August 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
29 August 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
8 February 2001Return made up to 17/01/01; full list of members (6 pages)
8 February 2001Return made up to 17/01/01; full list of members (6 pages)
29 January 2000Secretary resigned (1 page)
29 January 2000Director resigned (1 page)
29 January 2000New director appointed (2 pages)
29 January 2000Secretary resigned (1 page)
29 January 2000Director resigned (1 page)
29 January 2000New secretary appointed (2 pages)
29 January 2000New director appointed (2 pages)
29 January 2000New secretary appointed (2 pages)
29 January 2000Registered office changed on 29/01/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
29 January 2000Registered office changed on 29/01/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
17 January 2000Incorporation (17 pages)
17 January 2000Incorporation (17 pages)