About

Registered Number: 04772115
Date of Incorporation: 20/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 19/12/2017 (6 years and 4 months ago)
Registered Address: 5th Floor Greener House, 66-68 Haymarket, London, England, SW1Y 4RF

 

Php (Portsmouth) Ltd was setup in 2003. Currently we aren't aware of the number of employees at the 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 19 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 03 October 2017
DS01 - Striking off application by a company 21 September 2017
AA - Annual Accounts 17 August 2017
CS01 - N/A 11 July 2017
PSC02 - N/A 11 July 2017
PSC07 - N/A 11 July 2017
TM01 - Termination of appointment of director 23 June 2017
TM01 - Termination of appointment of director 03 April 2017
AP01 - Appointment of director 03 April 2017
AA - Annual Accounts 02 October 2016
CS01 - N/A 03 August 2016
CH01 - Change of particulars for director 08 July 2016
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 17 June 2015
AA - Annual Accounts 08 October 2014
AP04 - Appointment of corporate secretary 04 July 2014
AR01 - Annual Return 03 July 2014
CH01 - Change of particulars for director 13 June 2014
AP04 - Appointment of corporate secretary 19 May 2014
AD01 - Change of registered office address 07 May 2014
TM01 - Termination of appointment of director 07 May 2014
TM02 - Termination of appointment of secretary 07 May 2014
MR04 - N/A 04 November 2013
MR04 - N/A 04 November 2013
MR04 - N/A 04 November 2013
TM01 - Termination of appointment of director 04 September 2013
RESOLUTIONS - N/A 21 August 2013
CC04 - Statement of companies objects 21 August 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
TM02 - Termination of appointment of secretary 17 July 2013
AA01 - Change of accounting reference date 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 20 May 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 30 June 2010
CH02 - Change of particulars for corporate director 30 June 2010
MISC - Miscellaneous document 26 May 2010
AP03 - Appointment of secretary 28 January 2010
TM02 - Termination of appointment of secretary 28 January 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 26 August 2008
363s - Annual Return 17 June 2008
AA - Annual Accounts 22 December 2007
MISC - Miscellaneous document 26 June 2007
363s - Annual Return 26 June 2007
288a - Notice of appointment of directors or secretaries 18 December 2006
AA - Annual Accounts 14 September 2006
363s - Annual Return 13 June 2006
395 - Particulars of a mortgage or charge 14 February 2006
395 - Particulars of a mortgage or charge 24 January 2006
AA - Annual Accounts 18 January 2006
288c - Notice of change of directors or secretaries or in their particulars 19 December 2005
363s - Annual Return 18 July 2005
287 - Change in situation or address of Registered Office 22 March 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 09 June 2004
395 - Particulars of a mortgage or charge 26 February 2004
225 - Change of Accounting Reference Date 09 June 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
NEWINC - New incorporation documents 20 May 2003

Mortgages & Charges

Description Date Status Charge by
Deed of assignment 07 February 2006 Fully Satisfied

N/A

Supplemental deed being supplemental to a deed dated 1 october 2002 and 13 January 2006 Fully Satisfied

N/A

Deed of assignment and charge 20 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.