London
W8 7LX
Director Name | Mr Paul Stephen Haftel |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2013(same day as company formation) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 213 Kensington Church Street London W8 7LX |
Director Name | Mr Benjamin Haftel |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2013(6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 213 Kensington Church Street London W8 7LX |
Website | phnh.com |
---|
Registered Address | Churchill House 137 - 139 Brent Street London NW4 4DJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Neil Haftel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 28 February 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
28 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 September 2018 | Completion of winding up (1 page) |
7 June 2017 | Order of court to wind up (2 pages) |
7 June 2017 | Order of court to wind up (2 pages) |
10 May 2017 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
10 May 2017 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
24 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
22 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
5 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
18 February 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
18 February 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 January 2015 | Previous accounting period shortened from 30 June 2014 to 28 February 2014 (1 page) |
28 January 2015 | Previous accounting period shortened from 30 June 2014 to 28 February 2014 (1 page) |
13 October 2014 | Termination of appointment of Benjamin Haftel as a director on 13 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Benjamin Haftel as a director on 13 October 2014 (1 page) |
13 October 2014 | Appointment of Mr Paul Stephen Haftel as a director on 13 October 2014 (2 pages) |
13 October 2014 | Appointment of Mr Paul Stephen Haftel as a director on 13 October 2014 (2 pages) |
7 July 2014 | Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England on 7 July 2014 (1 page) |
7 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England on 7 July 2014 (1 page) |
7 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
6 December 2013 | Appointment of Mr Benjamin Haftel as a director (2 pages) |
6 December 2013 | Termination of appointment of Paul Haftel as a director (1 page) |
6 December 2013 | Termination of appointment of Paul Haftel as a director (1 page) |
6 December 2013 | Appointment of Mr Benjamin Haftel as a director (2 pages) |
4 June 2013 | Incorporation (36 pages) |
4 June 2013 | Incorporation (36 pages) |