About

Registered Number: 04475368
Date of Incorporation: 02/07/2002 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 31/10/2014 (10 years and 5 months ago)
Registered Address: C/O VALENTINE & CO, 3rd Floor Shakespeare House 7 Shakespeare Road, London, N3 1XE

 

Stevenson's P & H Ltd was established in 2002, it's status is listed as "Dissolved". The organisation has 2 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEVENSON, Michael Hilary 02 July 2002 - 1
STEVENSON, Diane 02 July 2002 31 March 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 October 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 31 July 2014
AD01 - Change of registered office address 18 July 2013
RESOLUTIONS - N/A 09 July 2013
4.20 - N/A 09 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 09 July 2013
AD01 - Change of registered office address 06 February 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 30 April 2012
TM01 - Termination of appointment of director 04 April 2012
TM02 - Termination of appointment of secretary 04 April 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 16 July 2008
AA - Annual Accounts 12 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 April 2008
363a - Annual Return 05 July 2007
AA - Annual Accounts 10 December 2006
363s - Annual Return 08 August 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 11 July 2005
395 - Particulars of a mortgage or charge 16 April 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 29 June 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 09 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2002
288b - Notice of resignation of directors or secretaries 08 August 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
NEWINC - New incorporation documents 02 July 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit agreement 14 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.