Company NamePilihp Limited
Company StatusDissolved
Company Number08729996
CategoryPrivate Limited Company
Incorporation Date14 October 2013(10 years, 6 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)
Previous NameHayabusa Limited

Directors

Director NameMrs Susan Carol Fadil
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2013(1 week, 1 day after company formation)
Appointment Duration7 months, 3 weeks (closed 10 June 2014)
RoleChartered Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameJoint Corporate Services Limited (Corporation)
StatusClosed
Appointed22 October 2013(1 week, 1 day after company formation)
Appointment Duration7 months, 3 weeks (closed 10 June 2014)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameMr Paul William Evans
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(same day as company formation)
RoleGeneral Operations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressInternational Power Ltd. Senator House
85 Queen Victoria Street
London
EC4V 4DP
Director NameMr Carl Foreman
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(same day as company formation)
RoleBusiness Developer
Country of ResidenceEngland
Correspondence AddressInternational Power Ltd. Senator House
85 Queen Victoria Street
London
EC4V 4DP
Director NameMr Simon David Pinnell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressInternational Power Ltd. Senator House
85 Queen Victoria Street
London
EC4V 4DP
Secretary NameMs Hillary Sue Berger
StatusResigned
Appointed14 October 2013(same day as company formation)
RoleCompany Director
Correspondence AddressInternational Power Ltd. Senator House
85 Queen Victoria Street
London
EC4V 4DP
Secretary NameMr Roger Derek Simon
StatusResigned
Appointed14 October 2013(same day as company formation)
RoleCompany Director
Correspondence AddressInternational Power Ltd. Senator House
85 Queen Victoria Street
London
EC4V 4DP

Location

Registered Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
12 February 2014Application to strike the company off the register (3 pages)
12 February 2014Application to strike the company off the register (3 pages)
11 February 2014Termination of appointment of Roger Simon as a secretary (2 pages)
11 February 2014Termination of appointment of Roger Simon as a secretary (2 pages)
24 October 2013Company name changed hayabusa LIMITED\certificate issued on 24/10/13
  • RES15 ‐ Change company name resolution on 2013-10-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 October 2013Company name changed hayabusa LIMITED\certificate issued on 24/10/13
  • RES15 ‐ Change company name resolution on 2013-10-24
  • NM01 ‐ Change of name by resolution
(3 pages)
23 October 2013Termination of appointment of Paul Evans as a director (1 page)
23 October 2013Termination of appointment of Simon Pinnell as a director (1 page)
23 October 2013Termination of appointment of Carl Foreman as a director (1 page)
23 October 2013Appointment of Mrs Susan Carol Fadil as a director (2 pages)
23 October 2013Registered office address changed from International Power Ltd. Senator House 85 Queen Victoria Street London EC4V 4DP United Kingdom on 23 October 2013 (1 page)
23 October 2013Appointment of Mrs Susan Carol Fadil as a director (2 pages)
23 October 2013Appointment of Joint Corporate Services Limited as a director (2 pages)
23 October 2013Termination of appointment of Hillary Berger as a secretary (1 page)
23 October 2013Registered office address changed from International Power Ltd. Senator House 85 Queen Victoria Street London EC4V 4DP United Kingdom on 23 October 2013 (1 page)
23 October 2013Termination of appointment of Hillary Berger as a secretary (1 page)
23 October 2013Appointment of Joint Corporate Services Limited as a director (2 pages)
23 October 2013Termination of appointment of Simon Pinnell as a director (1 page)
23 October 2013Termination of appointment of Carl Foreman as a director (1 page)
23 October 2013Termination of appointment of Paul Evans as a director (1 page)
14 October 2013Incorporation
Statement of capital on 2013-10-14
  • GBP 100
(54 pages)
14 October 2013Incorporation
Statement of capital on 2013-10-14
  • GBP 100
(54 pages)