Company NameP.H. Telecommunications Limited
Company StatusDissolved
Company NumberSC222278
CategoryPrivate Limited Company
Incorporation Date16 August 2001(22 years, 8 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Henderson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2001(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address100 Kingsway
Dundee
DD4 9AN
Scotland
Secretary NameSusan Henderson
NationalityBritish
StatusClosed
Appointed16 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address100 Kingsway
Dundee
DD4 9AN
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed16 August 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 August 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 August 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address5 Whitefriars Crescent
Perth
PH2 0PA
Scotland
ConstituencyPerth and North Perthshire
WardPerth City South
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Paul Henderson
100.00%
Ordinary

Financials

Year2014
Net Worth£4,969
Cash£1,897
Current Liabilities£2,665

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2020First Gazette notice for voluntary strike-off (1 page)
3 July 2020Application to strike the company off the register (1 page)
24 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
30 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
25 June 2019Micro company accounts made up to 30 September 2018 (3 pages)
27 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
31 May 2018Registered office address changed from Moray House 39 st John Street Perth PH1 5HG to 5 Whitefriars Crescent Perth PH2 0PA on 31 May 2018 (1 page)
31 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
4 October 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
7 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(4 pages)
7 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(4 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
22 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(4 pages)
22 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(4 pages)
3 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
3 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
(4 pages)
30 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
(4 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
3 October 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 October 2009Annual return made up to 16 August 2009 with a full list of shareholders (3 pages)
28 October 2009Annual return made up to 16 August 2009 with a full list of shareholders (3 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
10 October 2008Return made up to 16/08/08; full list of members (3 pages)
10 October 2008Return made up to 16/08/08; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
26 September 2007Return made up to 16/08/07; no change of members (6 pages)
26 September 2007Return made up to 16/08/07; no change of members (6 pages)
26 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
26 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
21 September 2006Return made up to 16/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 September 2006Return made up to 16/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
14 March 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
25 August 2005Return made up to 16/08/05; full list of members (6 pages)
25 August 2005Return made up to 16/08/05; full list of members (6 pages)
19 July 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
19 July 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
30 November 2004Return made up to 16/08/04; full list of members (6 pages)
30 November 2004Return made up to 16/08/04; full list of members (6 pages)
23 August 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
23 August 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
30 December 2003Return made up to 16/08/03; full list of members (6 pages)
30 December 2003Return made up to 16/08/03; full list of members (6 pages)
8 June 2003Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
8 June 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
8 June 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
8 June 2003Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
18 October 2002Return made up to 16/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 2002Return made up to 16/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 September 2001Secretary resigned;director resigned (1 page)
10 September 2001New director appointed (2 pages)
10 September 2001New secretary appointed (2 pages)
10 September 2001Registered office changed on 10/09/01 from: first floor royal bank place buchanan street glasgow G1 3AA (1 page)
10 September 2001New director appointed (2 pages)
10 September 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
10 September 2001Secretary resigned;director resigned (1 page)
10 September 2001New secretary appointed (2 pages)
10 September 2001Registered office changed on 10/09/01 from: first floor royal bank place buchanan street glasgow G1 3AA (1 page)
16 August 2001Incorporation (16 pages)
16 August 2001Incorporation (16 pages)