PHA HOUSING LIMITED

Register to unlock more data on OkredoRegister

PHA HOUSING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06032195

Incorporation date

18/12/2006

Size

Dormant

Contacts

Registered address

Registered address

Kpmg Llp 15 Canada Square, Canary Wharf, London E14 5GLCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2006)
dot icon12/02/2016
Final Gazette dissolved following liquidation
dot icon26/01/2016
Termination of appointment of Andrew Rolland Cunningham as a director on 2015-12-31
dot icon26/01/2016
Appointment of Helen Christine Gordon as a director on 2015-12-31
dot icon11/01/2016
Termination of appointment of Mark Greenwood as a director on 2015-12-22
dot icon12/11/2015
Return of final meeting in a members' voluntary winding up
dot icon04/06/2015
Director's details changed for Mr Mark Jeremy Robson on 2015-05-06
dot icon10/04/2015
Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 2015-04-10
dot icon27/11/2014
Registered office address changed from Citygate St James Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE to 8 Salisbury Square London EC4Y 8BB on 2014-11-27
dot icon26/11/2014
Declaration of solvency
dot icon26/11/2014
Appointment of a voluntary liquidator
dot icon26/11/2014
Resolutions
dot icon30/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon07/03/2014
Appointment of Mr Nicholas Mark Fletcher Jopling as a director
dot icon05/03/2014
Appointment of Mark Greenwood as a director
dot icon10/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon21/03/2013
Accounts for a dormant company made up to 2012-09-30
dot icon29/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon15/11/2012
Director's details changed for Mr Nicholas Peter On on 2012-09-29
dot icon13/08/2012
Director's details changed
dot icon10/08/2012
Director's details changed for Mr Andrew Rolland Cunningham on 2012-08-10
dot icon07/08/2012
Director's details changed
dot icon18/05/2012
Accounts for a dormant company made up to 2011-09-30
dot icon07/02/2012
Director's details changed
dot icon23/12/2011
Director's details changed for Nicholas Peter On on 2011-12-22
dot icon21/12/2011
Annual return made up to 2011-12-18 with full list of shareholders
dot icon27/05/2011
Director's details changed for Nicholas Peter On on 2011-05-17
dot icon25/03/2011
Full accounts made up to 2010-09-30
dot icon19/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon28/09/2010
Director's details changed for Nicholas Peter On on 2010-09-16
dot icon24/09/2010
Director's details changed for Mark Jeremy Robson on 2010-09-23
dot icon23/04/2010
Auditor's resignation
dot icon20/04/2010
Miscellaneous
dot icon15/04/2010
Appointment of Michael Patrick Windle as a secretary
dot icon15/04/2010
Appointment of Mr Andrew Rolland Cunningham as a director
dot icon15/04/2010
Appointment of Mark Jeremy Robson as a director
dot icon15/04/2010
Appointment of Nick On as a director
dot icon15/04/2010
Registered office address changed from 25 Gibson Gardens Paignton Devon TQ4 7AJ United Kingdom on 2010-04-15
dot icon15/04/2010
Termination of appointment of Roger Roberts as a secretary
dot icon15/04/2010
Termination of appointment of Denis Congdon as a director
dot icon15/04/2010
Termination of appointment of Roger Roberts as a director
dot icon15/04/2010
Termination of appointment of Allan Baldock as a director
dot icon18/02/2010
Accounts for a small company made up to 2009-09-30
dot icon20/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon21/09/2009
Resolutions
dot icon15/06/2009
Accounts for a small company made up to 2008-09-30
dot icon24/03/2009
Registered office changed on 24/03/2009 from whittington hall whittington road worcester worcestershire WR5 2ZX
dot icon24/03/2009
Accounting reference date shortened from 31/12/2008 to 30/09/2008
dot icon20/01/2009
Return made up to 18/12/08; full list of members
dot icon09/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon26/08/2008
Resolutions
dot icon26/08/2008
Director and secretary appointed roger frank charles roberts
dot icon26/08/2008
Director appointed allan baldock
dot icon26/08/2008
Director appointed denis gordon congdon
dot icon26/08/2008
Appointment terminated secretary pemberstone (secretaries) LIMITED
dot icon26/08/2008
Appointment terminated director pemberstone (directors) LIMITED
dot icon19/03/2008
Certificate of change of name
dot icon07/02/2008
Return made up to 18/12/07; full list of members
dot icon18/12/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2013
dot iconLast change occurred
30/09/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2013
dot iconNext account date
30/09/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
On, Nicholas Peter
Director
31/03/2010 - Present
301
Cunningham, Andrew Rolland
Director
31/03/2010 - 31/12/2015
224
Greenwood, Mark
Director
07/12/2010 - 22/12/2015
169
Jopling, Nicholas Mark Fletcher
Director
07/12/2010 - Present
163
Robson, Mark Jeremy
Director
31/03/2010 - Present
133

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PHA HOUSING LIMITED

PHA HOUSING LIMITED is an(a) Dissolved company incorporated on 18/12/2006 with the registered office located at Kpmg Llp 15 Canada Square, Canary Wharf, London E14 5GL. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PHA HOUSING LIMITED?

toggle

PHA HOUSING LIMITED is currently Dissolved. It was registered on 18/12/2006 and dissolved on 12/02/2016.

Where is PHA HOUSING LIMITED located?

toggle

PHA HOUSING LIMITED is registered at Kpmg Llp 15 Canada Square, Canary Wharf, London E14 5GL.

What does PHA HOUSING LIMITED do?

toggle

PHA HOUSING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for PHA HOUSING LIMITED?

toggle

The latest filing was on 12/02/2016: Final Gazette dissolved following liquidation.