Company NamePSH Construction Limited
Company StatusDissolved
Company Number07200616
CategoryPrivate Limited Company
Incorporation Date24 March 2010(14 years, 1 month ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePaul Shave
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2011(9 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (closed 17 March 2015)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address16 Winchester Walk
London
SE1 9AG
Director NameStacey Marie Heath
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address16 Bryony Close
Loughton
Essex
IG10 3PG

Location

Registered Address16 Winchester Walk
London
SE1 9AG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

100 at £1Paul Shave
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

17 March 2015Final Gazette dissolved following liquidation (1 page)
17 March 2015Final Gazette dissolved following liquidation (1 page)
17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2014Completion of winding up (1 page)
17 December 2014Completion of winding up (1 page)
13 February 2012Order of court to wind up (2 pages)
13 February 2012Order of court to wind up (2 pages)
23 June 2011Annual return made up to 24 March 2011 with a full list of shareholders
Statement of capital on 2011-06-23
  • GBP 100
(3 pages)
23 June 2011Annual return made up to 24 March 2011 with a full list of shareholders
Statement of capital on 2011-06-23
  • GBP 100
(3 pages)
7 March 2011Director's details changed for Paul Shave on 1 March 2011 (3 pages)
7 March 2011Director's details changed for Paul Shave on 1 March 2011 (3 pages)
7 March 2011Director's details changed for Paul Shave on 1 March 2011 (3 pages)
24 January 2011Registered office address changed from 80 Church Lane Cheshunt Herts EN8 0EA on 24 January 2011 (2 pages)
24 January 2011Appointment of Paul Shave as a director (3 pages)
24 January 2011Appointment of Paul Shave as a director (3 pages)
24 January 2011Termination of appointment of Stacey Heath as a director (2 pages)
24 January 2011Termination of appointment of Stacey Heath as a director (2 pages)
24 January 2011Registered office address changed from 80 Church Lane Cheshunt Herts EN8 0EA on 24 January 2011 (2 pages)
15 September 2010Registered office address changed from 124-126 Church Hill Loughton Essex IG10 1LH United Kingdom on 15 September 2010 (2 pages)
15 September 2010Registered office address changed from 124-126 Church Hill Loughton Essex IG10 1LH United Kingdom on 15 September 2010 (2 pages)
24 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
24 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
24 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)