Company NamePHF Nominees Limited
Company StatusDissolved
Company Number04948105
CategoryPrivate Limited Company
Incorporation Date30 October 2003(20 years, 6 months ago)
Dissolution Date2 December 2008 (15 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Michael William Ian Whyke
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Marlpit Road
Sharpthorne
East Grinstead
West Sussex
RH19 4PD
Secretary NameHYDE Company Secretaries Ltd (Corporation)
StatusClosed
Appointed30 October 2003(same day as company formation)
Correspondence AddressMutual House 2nd Floor
70 Conduit Street
London
W1S 2GF
Director NameMr Robert Francis John
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address64 Dollis Park
London
N3 1BS
Director NameGraham Speck
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(9 months after company formation)
Appointment Duration1 year (resigned 23 August 2005)
RoleChartered Accountant
Correspondence Address105 Davenport
Church Langley
Essex
CM17 9TJ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address2nd Floor
70 Conduit Street
London
W1S 2GF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

2 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2008First Gazette notice for voluntary strike-off (1 page)
23 June 2008Application for striking-off (1 page)
3 September 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
20 June 2007Return made up to 30/10/06; full list of members (2 pages)
22 September 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
6 February 2006Return made up to 30/10/05; full list of members (6 pages)
6 February 2006Accounts for a dormant company made up to 30 September 2004 (1 page)
6 September 2005Director resigned (1 page)
24 January 2005Registered office changed on 24/01/05 from: 4TH floor 315 oxford street london W1C 2HS (1 page)
17 November 2004Return made up to 30/10/04; full list of members (7 pages)
11 August 2004New director appointed (2 pages)
11 August 2004Director resigned (1 page)
26 February 2004New director appointed (3 pages)
26 February 2004New director appointed (3 pages)
17 February 2004New secretary appointed (1 page)
17 February 2004Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
17 February 2004Registered office changed on 17/02/04 from: 4TH floor 315 oxford street london W1C 2HS (1 page)
3 November 2003Registered office changed on 03/11/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
3 November 2003Secretary resigned (1 page)
3 November 2003Director resigned (1 page)