About

Registered Number: 05162460
Date of Incorporation: 24/06/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 06/07/2017 (6 years and 10 months ago)
Registered Address: Hill House, 1 Little New Street, London, EC4A 3TR

 

Pah Intermediate Holdings Ltd was founded on 24 June 2004 with its registered office in London, it's status is listed as "Dissolved". There are no directors listed for this business at Companies House. We don't currently know the number of employees at Pah Intermediate Holdings Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 July 2017
4.71 - Return of final meeting in members' voluntary winding-up 06 April 2017
LIQ MISC - N/A 06 April 2017
4.68 - Liquidator's statement of receipts and payments 12 October 2016
4.68 - Liquidator's statement of receipts and payments 12 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 September 2015
AD01 - Change of registered office address 20 August 2014
RESOLUTIONS - N/A 19 August 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 19 August 2014
4.70 - N/A 19 August 2014
MR04 - N/A 11 August 2014
TM01 - Termination of appointment of director 31 July 2014
TM01 - Termination of appointment of director 31 July 2014
TM01 - Termination of appointment of director 31 July 2014
AR01 - Annual Return 03 July 2014
RESOLUTIONS - N/A 30 April 2014
MEM/ARTS - N/A 30 April 2014
MR01 - N/A 24 April 2014
MR04 - N/A 21 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 21 December 2012
AP01 - Appointment of director 09 July 2012
AR01 - Annual Return 03 July 2012
RP04 - N/A 21 June 2012
TM01 - Termination of appointment of director 08 May 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 06 July 2011
AP01 - Appointment of director 04 April 2011
AP01 - Appointment of director 04 April 2011
TM01 - Termination of appointment of director 12 January 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 14 September 2010
MG01 - Particulars of a mortgage or charge 11 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 May 2010
TM01 - Termination of appointment of director 02 November 2009
AA - Annual Accounts 24 October 2009
363a - Annual Return 06 August 2009
288a - Notice of appointment of directors or secretaries 29 July 2009
AA - Annual Accounts 29 January 2009
363s - Annual Return 11 August 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 30 July 2007
RESOLUTIONS - N/A 23 May 2007
AA - Annual Accounts 06 February 2007
395 - Particulars of a mortgage or charge 23 August 2006
288c - Notice of change of directors or secretaries or in their particulars 22 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2006
288c - Notice of change of directors or secretaries or in their particulars 10 August 2006
288c - Notice of change of directors or secretaries or in their particulars 09 August 2006
288c - Notice of change of directors or secretaries or in their particulars 09 August 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 July 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 July 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 July 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 July 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 July 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 31 July 2006
RESOLUTIONS - N/A 28 July 2006
RESOLUTIONS - N/A 28 July 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 July 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 July 2006
363s - Annual Return 14 July 2006
288c - Notice of change of directors or secretaries or in their particulars 29 June 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
RESOLUTIONS - N/A 19 April 2006
AA - Annual Accounts 22 February 2006
225 - Change of Accounting Reference Date 14 February 2006
288c - Notice of change of directors or secretaries or in their particulars 08 February 2006
288c - Notice of change of directors or secretaries or in their particulars 10 January 2006
363s - Annual Return 15 July 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 2005
395 - Particulars of a mortgage or charge 17 May 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
CERTNM - Change of name certificate 30 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2004
123 - Notice of increase in nominal capital 08 September 2004
395 - Particulars of a mortgage or charge 21 August 2004
RESOLUTIONS - N/A 10 August 2004
RESOLUTIONS - N/A 10 August 2004
RESOLUTIONS - N/A 10 August 2004
RESOLUTIONS - N/A 10 August 2004
RESOLUTIONS - N/A 30 July 2004
395 - Particulars of a mortgage or charge 29 July 2004
287 - Change in situation or address of Registered Office 27 July 2004
288b - Notice of resignation of directors or secretaries 27 July 2004
288b - Notice of resignation of directors or secretaries 27 July 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
NEWINC - New incorporation documents 24 June 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 April 2014 Fully Satisfied

N/A

Deed of accession 07 May 2010 Fully Satisfied

N/A

Security accession deed 14 August 2006 Fully Satisfied

N/A

Debenture 04 May 2005 Fully Satisfied

N/A

Charge of deposit with the bank 11 August 2004 Fully Satisfied

N/A

Debenture 19 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.