Company NamePHNH Limited
Company StatusDissolved
Company Number08555940
CategoryPrivate Limited Company
Incorporation Date4 June 2013(10 years, 10 months ago)
Dissolution Date28 December 2018 (5 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Paul Stephen Haftel
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2014(1 year, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 28 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address213 Kensington Church Street
London
W8 7LX
Director NameMr Paul Stephen Haftel
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address213 Kensington Church Street
London
W8 7LX
Director NameMr Benjamin Haftel
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(6 months after company formation)
Appointment Duration10 months, 1 week (resigned 13 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address213 Kensington Church Street
London
W8 7LX

Contact

Websitephnh.com

Location

Registered AddressChurchill House
137 - 139 Brent Street
London
NW4 4DJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Neil Haftel
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts28 February 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

28 December 2018Final Gazette dissolved following liquidation (1 page)
28 September 2018Completion of winding up (1 page)
7 June 2017Order of court to wind up (2 pages)
7 June 2017Order of court to wind up (2 pages)
10 May 2017Total exemption small company accounts made up to 28 February 2016 (3 pages)
10 May 2017Total exemption small company accounts made up to 28 February 2016 (3 pages)
24 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(3 pages)
24 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(3 pages)
22 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
5 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
5 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
5 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
18 February 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
18 February 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 January 2015Previous accounting period shortened from 30 June 2014 to 28 February 2014 (1 page)
28 January 2015Previous accounting period shortened from 30 June 2014 to 28 February 2014 (1 page)
13 October 2014Termination of appointment of Benjamin Haftel as a director on 13 October 2014 (1 page)
13 October 2014Termination of appointment of Benjamin Haftel as a director on 13 October 2014 (1 page)
13 October 2014Appointment of Mr Paul Stephen Haftel as a director on 13 October 2014 (2 pages)
13 October 2014Appointment of Mr Paul Stephen Haftel as a director on 13 October 2014 (2 pages)
7 July 2014Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England on 7 July 2014 (1 page)
7 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
7 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
7 July 2014Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England on 7 July 2014 (1 page)
7 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
6 December 2013Appointment of Mr Benjamin Haftel as a director (2 pages)
6 December 2013Termination of appointment of Paul Haftel as a director (1 page)
6 December 2013Termination of appointment of Paul Haftel as a director (1 page)
6 December 2013Appointment of Mr Benjamin Haftel as a director (2 pages)
4 June 2013Incorporation (36 pages)
4 June 2013Incorporation (36 pages)