About

Registered Number: 07684894
Date of Incorporation: 28/06/2011 (12 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 10/02/2015 (9 years and 2 months ago)
Registered Address: St Johns House, St John Street, Chichester, West Sussex, PO19 1UU,

 

Founded in 2011, Phd Property Ltd has its registered office in Chichester in West Sussex, it has a status of "Dissolved". The companies directors are listed as Drysdale, Elizabeth Ann, Higgins-drysdale, Paul Alphonse, Drysdale, Elizabeth Ann, Higgins-drysdale, Paul Alphonse at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRYSDALE, Elizabeth Ann 04 January 2012 - 1
HIGGINS-DRYSDALE, Paul Alphonse 01 November 2012 - 1
DRYSDALE, Elizabeth Ann 01 December 2011 04 January 2012 1
HIGGINS-DRYSDALE, Paul Alphonse 28 June 2011 28 December 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 February 2015
GAZ1 - First notification of strike-off action in London Gazette 28 October 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 10 September 2013
CH01 - Change of particulars for director 10 September 2013
AA - Annual Accounts 26 March 2013
AD01 - Change of registered office address 20 December 2012
DISS40 - Notice of striking-off action discontinued 03 November 2012
AR01 - Annual Return 02 November 2012
CH01 - Change of particulars for director 02 November 2012
CH01 - Change of particulars for director 01 November 2012
AD01 - Change of registered office address 01 November 2012
AP01 - Appointment of director 01 November 2012
GAZ1 - First notification of strike-off action in London Gazette 23 October 2012
AD01 - Change of registered office address 17 March 2012
AP01 - Appointment of director 04 January 2012
TM01 - Termination of appointment of director 04 January 2012
CH01 - Change of particulars for director 28 December 2011
AD01 - Change of registered office address 28 December 2011
TM01 - Termination of appointment of director 28 December 2011
SH01 - Return of Allotment of shares 28 December 2011
AP01 - Appointment of director 28 December 2011
NEWINC - New incorporation documents 28 June 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.