About

Registered Number: 03123456
Date of Incorporation: 08/11/1995 (28 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 31/10/2015 (8 years and 5 months ago)
Registered Address: The Old Exchange, 234 Southchurch Road, Southend On Sea, SS1 2EG

 

Ph Plumbers London Ltd was registered on 08 November 1995 and has its registered office in Southend On Sea. There are 2 directors listed as Hussey, Denise, Hussey, Peter George for Ph Plumbers London Ltd in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSSEY, Denise 08 November 1995 - 1
HUSSEY, Peter George 01 June 1997 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 October 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 31 July 2015
4.68 - Liquidator's statement of receipts and payments 30 July 2014
RESOLUTIONS - N/A 10 June 2013
4.20 - N/A 10 June 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 10 June 2013
DISS16(SOAS) - N/A 18 May 2013
GAZ1 - First notification of strike-off action in London Gazette 09 April 2013
AD01 - Change of registered office address 31 January 2013
CERTNM - Change of name certificate 17 December 2012
CONNOT - N/A 17 December 2012
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 28 November 2011
AD01 - Change of registered office address 11 November 2011
AAMD - Amended Accounts 11 November 2011
AAMD - Amended Accounts 11 November 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 12 November 2009
CH03 - Change of particulars for secretary 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 06 August 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 18 July 2008
363s - Annual Return 21 January 2008
AA - Annual Accounts 23 July 2007
363s - Annual Return 07 January 2007
AA - Annual Accounts 12 June 2006
363s - Annual Return 13 December 2005
AA - Annual Accounts 15 August 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 22 September 2004
363s - Annual Return 13 November 2003
AA - Annual Accounts 21 September 2003
363s - Annual Return 21 November 2002
AA - Annual Accounts 29 August 2002
363s - Annual Return 13 November 2001
AA - Annual Accounts 17 September 2001
363s - Annual Return 16 November 2000
AA - Annual Accounts 05 September 2000
363s - Annual Return 19 November 1999
AA - Annual Accounts 15 September 1999
287 - Change in situation or address of Registered Office 30 June 1999
363s - Annual Return 24 November 1998
AA - Annual Accounts 02 September 1998
363s - Annual Return 24 November 1997
288a - Notice of appointment of directors or secretaries 03 August 1997
AA - Annual Accounts 07 May 1997
363s - Annual Return 28 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 November 1995
288 - N/A 16 November 1995
NEWINC - New incorporation documents 08 November 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.