Company NameP & H Homes Limited
Company StatusDissolved
Company Number05957966
CategoryPrivate Limited Company
Incorporation Date5 October 2006(17 years, 6 months ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)

Business Activity

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

Directors

Secretary NameHeather Elizabeth Scanlan
NationalityBritish
StatusClosed
Appointed05 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Mews
St Pauls Street
Islington
London
N1 7AB
Director NameMr Paul Christopher Goodsir
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2006(1 day after company formation)
Appointment Duration4 years (closed 19 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Mews
St Pauls Street Islington
London
N1 7AD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 October 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressOrbital House, 20 Eastern Road
Romford
Essex
RM1 3PJ
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at 1Paul Christopher Goodsir
100.00%
Ordinary

Financials

Year2014
Net Worth£206
Cash£193
Current Liabilities£43,221

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
30 December 2009Compulsory strike-off action has been discontinued (1 page)
30 December 2009Compulsory strike-off action has been discontinued (1 page)
28 December 2009Annual return made up to 5 October 2009 with a full list of shareholders
Statement of capital on 2009-12-28
  • GBP 1
(4 pages)
28 December 2009Annual return made up to 5 October 2009 with a full list of shareholders
Statement of capital on 2009-12-28
  • GBP 1
(4 pages)
28 December 2009Annual return made up to 5 October 2009 with a full list of shareholders
Statement of capital on 2009-12-28
  • GBP 1
(4 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
12 February 2009Secretary's Change of Particulars / heather scanlan / 11/02/2009 / HouseName/Number was: , now: 6; Street was: 6 the mews saint paul street, now: the mews; Area was: islington, now: st pauls street; Post Town was: london, now: islington; Region was: , now: london (1 page)
12 February 2009Return made up to 05/10/08; full list of members (3 pages)
12 February 2009Return made up to 05/10/08; full list of members (3 pages)
12 February 2009Director's change of particulars / paul goodsir / 11/02/2009 (1 page)
12 February 2009Director's Change of Particulars / paul goodsir / 11/02/2009 / HouseName/Number was: , now: 6; Street was: 6 the mews, now: the mews; Post Code was: N1 7AD, now: N1 7AB (1 page)
12 February 2009Secretary's change of particulars / heather scanlan / 11/02/2009 (1 page)
8 March 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
8 March 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
17 January 2008Return made up to 05/10/07; full list of members (2 pages)
17 January 2008Return made up to 05/10/07; full list of members (2 pages)
1 December 2006Secretary's particulars changed (1 page)
1 December 2006Secretary's particulars changed (1 page)
19 October 2006New director appointed (1 page)
19 October 2006New secretary appointed (2 pages)
19 October 2006New director appointed (1 page)
19 October 2006New secretary appointed (2 pages)
18 October 2006Secretary resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Secretary resigned (1 page)
5 October 2006Incorporation (21 pages)
5 October 2006Incorporation (21 pages)