About

Registered Number: 07142248
Date of Incorporation: 02/02/2010 (14 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/07/2017 (6 years and 9 months ago)
Registered Address: Hill House, 1 Little New Street, London, EC4A 3TR

 

Founded in 2010, Pah Retail Ltd have registered office in London, it's status is listed as "Dissolved". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GHEYSENS, Nicolas Joseph Michel 02 February 2010 27 March 2014 1
LEWIS-OAKES, Justin Hays 20 September 2011 27 March 2014 1
PFEFFER, John Lindell Philip 02 February 2010 22 March 2011 1
SCHLOGEL, Vania Elyce 05 November 2010 06 September 2011 1

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
4.68 - Liquidator's statement of receipts and payments 12 October 2016
4.68 - Liquidator's statement of receipts and payments 09 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 18 August 2014
4.70 - N/A 18 August 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 18 August 2014
MR04 - N/A 11 August 2014
AR01 - Annual Return 28 April 2014
MR01 - N/A 24 April 2014
SH01 - Return of Allotment of shares 16 April 2014
TM01 - Termination of appointment of director 16 April 2014
TM01 - Termination of appointment of director 16 April 2014
TM01 - Termination of appointment of director 16 April 2014
CERTNM - Change of name certificate 11 February 2014
CONNOT - N/A 11 February 2014
AA - Annual Accounts 20 December 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 May 2013
RESOLUTIONS - N/A 17 April 2013
SH19 - Statement of capital 17 April 2013
CAP-SS - N/A 17 April 2013
SH01 - Return of Allotment of shares 05 April 2013
RESOLUTIONS - N/A 14 March 2013
AR01 - Annual Return 01 March 2013
CH01 - Change of particulars for director 01 March 2013
TM01 - Termination of appointment of director 28 February 2013
AA - Annual Accounts 21 December 2012
AP01 - Appointment of director 09 July 2012
CH01 - Change of particulars for director 02 July 2012
CH01 - Change of particulars for director 02 July 2012
AD01 - Change of registered office address 08 June 2012
TM01 - Termination of appointment of director 08 May 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 04 January 2012
AP01 - Appointment of director 23 September 2011
TM01 - Termination of appointment of director 16 September 2011
SH01 - Return of Allotment of shares 09 June 2011
AP01 - Appointment of director 06 April 2011
TM01 - Termination of appointment of director 29 March 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 05 January 2011
AP01 - Appointment of director 26 November 2010
AA01 - Change of accounting reference date 25 October 2010
TM01 - Termination of appointment of director 06 October 2010
AD01 - Change of registered office address 24 September 2010
AP01 - Appointment of director 17 June 2010
AP01 - Appointment of director 17 June 2010
AA01 - Change of accounting reference date 15 April 2010
SH01 - Return of Allotment of shares 13 April 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 April 2010
RESOLUTIONS - N/A 30 March 2010
NEWINC - New incorporation documents 02 February 2010

Mortgages & Charges

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

N/A

Standard Industrial Classification (SIC)

No SIC found.