About

Registered Number: 03498223
Date of Incorporation: 23/01/1998 (27 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 30/12/2014 (10 years and 3 months ago)
Registered Address: 5th Floor Greener House, 66-68 Haymarket, London, England, SW1Y 4RF,

 

Having been setup in 1998, Php (Melksham) Ltd has its registered office in London, England, it's status is listed as "Dissolved". Chisholm, Deborah Ann, J O Hambro Capital Management Limited are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHISHOLM, Deborah Ann 27 January 2010 04 July 2013 1
J O HAMBRO CAPITAL MANAGEMENT LIMITED 04 July 2013 30 April 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 16 September 2014
DS01 - Striking off application by a company 08 September 2014
CH01 - Change of particulars for director 13 June 2014
AP04 - Appointment of corporate secretary 19 May 2014
TM01 - Termination of appointment of director 07 May 2014
AD01 - Change of registered office address 07 May 2014
TM02 - Termination of appointment of secretary 07 May 2014
AR01 - Annual Return 25 February 2014
MR04 - N/A 04 November 2013
MR04 - N/A 04 November 2013
RESOLUTIONS - N/A 20 September 2013
CC04 - Statement of companies objects 20 September 2013
TM01 - Termination of appointment of director 04 September 2013
AP01 - Appointment of director 17 July 2013
AP01 - Appointment of director 17 July 2013
AP01 - Appointment of director 17 July 2013
AP01 - Appointment of director 17 July 2013
AP04 - Appointment of corporate secretary 17 July 2013
TM01 - Termination of appointment of director 17 July 2013
AA01 - Change of accounting reference date 17 July 2013
TM02 - Termination of appointment of secretary 17 July 2013
AD01 - Change of registered office address 17 July 2013
CERTNM - Change of name certificate 04 July 2013
AA - Annual Accounts 03 July 2013
AUD - Auditor's letter of resignation 13 June 2013
AUD - Auditor's letter of resignation 06 June 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 23 November 2010
MISC - Miscellaneous document 26 May 2010
AP03 - Appointment of secretary 28 January 2010
TM02 - Termination of appointment of secretary 28 January 2010
AR01 - Annual Return 25 January 2010
CH04 - Change of particulars for corporate secretary 25 January 2010
CH02 - Change of particulars for corporate director 25 January 2010
AA - Annual Accounts 22 December 2009
AUD - Auditor's letter of resignation 11 July 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 26 August 2008
363s - Annual Return 05 February 2008
AA - Annual Accounts 22 December 2007
MISC - Miscellaneous document 26 June 2007
363s - Annual Return 20 February 2007
288a - Notice of appointment of directors or secretaries 18 December 2006
AA - Annual Accounts 14 September 2006
363s - Annual Return 28 March 2006
AA - Annual Accounts 04 January 2006
288c - Notice of change of directors or secretaries or in their particulars 19 December 2005
395 - Particulars of a mortgage or charge 22 September 2005
287 - Change in situation or address of Registered Office 22 March 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 01 December 2004
AA - Annual Accounts 06 September 2004
363s - Annual Return 26 April 2004
287 - Change in situation or address of Registered Office 21 April 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
363s - Annual Return 25 June 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
288b - Notice of resignation of directors or secretaries 13 August 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
287 - Change in situation or address of Registered Office 27 June 2002
AA - Annual Accounts 17 June 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 28 December 2001
288b - Notice of resignation of directors or secretaries 11 September 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
AA - Annual Accounts 02 August 2001
363s - Annual Return 22 January 2001
395 - Particulars of a mortgage or charge 31 March 2000
363s - Annual Return 01 February 2000
AA - Annual Accounts 30 December 1999
288b - Notice of resignation of directors or secretaries 15 September 1999
287 - Change in situation or address of Registered Office 06 May 1999
363s - Annual Return 02 February 1999
225 - Change of Accounting Reference Date 06 February 1998
288b - Notice of resignation of directors or secretaries 26 January 1998
NEWINC - New incorporation documents 23 January 1998

Mortgages & Charges

Description Date Status Charge by
Deed of assignment 20 September 2005 Fully Satisfied

N/A

Supplemental deed 16 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.