Company NameP P H H Limited
Company StatusDissolved
Company Number06219177
CategoryPrivate Limited Company
Incorporation Date19 April 2007(17 years ago)
Dissolution Date22 April 2014 (9 years, 12 months ago)
Previous NamePayal Holdings Limited

Business Activity

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

Directors

Director NameMr Rajesh Rajni Somaiya
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 The Square
Ringley Chase, Whitefield
Manchester
M45 7UL
Director NameShital Chutalal Somaiya
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceGreater Manchester
Correspondence Address21 The Square
Ringley Chase, Whitefield
Manchester
M45 7UL
Secretary NameShital Chutalal Somaiya
NationalityBritish
StatusResigned
Appointed19 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceGreater Manchester
Correspondence Address21 The Square
Ringley Chase, Whitefield
Manchester
M45 7UL

Location

Registered AddressC/O Simpson Burgess Nash Ground Floor, Maclaren House
Lancastrian Office Centre
Talbot Road
Manchester
M32 0FP
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2014First Gazette notice for voluntary strike-off (1 page)
7 January 2014First Gazette notice for voluntary strike-off (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
22 June 2011Compulsory strike-off action has been suspended (1 page)
22 June 2011Compulsory strike-off action has been suspended (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
22 September 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 September 2010Annual return made up to 19 April 2010 with a full list of shareholders
Statement of capital on 2010-09-22
  • GBP 2
(3 pages)
22 September 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 September 2010Annual return made up to 19 April 2010 with a full list of shareholders
Statement of capital on 2010-09-22
  • GBP 2
(3 pages)
21 July 2010Company name changed payal holdings LIMITED\certificate issued on 21/07/10
  • RES15 ‐ Change company name resolution on 2010-07-08
(2 pages)
21 July 2010Change of name notice (2 pages)
21 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-08
(2 pages)
21 July 2010Change of name notice (2 pages)
28 July 2009Appointment terminate, director and secretary shital chutalal somaiya logged form (1 page)
28 July 2009Appointment Terminate, Director And Secretary Shital Chutalal Somaiya Logged Form (1 page)
6 July 2009Return made up to 19/04/09; full list of members (4 pages)
6 July 2009Return made up to 19/04/09; full list of members (4 pages)
6 July 2009Registered office changed on 06/07/2009 from c/o simpson burgess nash ground floor, maclaren house lancastrian office centre talbot road, old trafford manchester M32 0FP england (1 page)
6 July 2009Registered office changed on 06/07/2009 from c/o simpson burgess nash ground floor, maclaren house lancastrian office centre talbot road, old trafford manchester M32 0FP england (1 page)
2 May 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
2 May 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
20 August 2008Return made up to 19/04/08; full list of members (4 pages)
20 August 2008Return made up to 19/04/08; full list of members (4 pages)
20 August 2008Registered office changed on 20/08/2008 from simpson burgess nash maclaren house lancastrian office centre talbot rd, manchester M32 0FP (1 page)
20 August 2008Registered office changed on 20/08/2008 from simpson burgess nash maclaren house lancastrian office centre talbot rd, manchester M32 0FP (1 page)
31 July 2007Registered office changed on 31/07/07 from: ground floor maclaren house lancastrian office centre talbot rd, old trafford manchester M32 0FP (1 page)
31 July 2007Registered office changed on 31/07/07 from: ground floor maclaren house lancastrian office centre talbot rd, old trafford manchester M32 0FP (1 page)
20 July 2007Registered office changed on 20/07/07 from: frontier house, merchants quay salford quays manchester M50 3SR (1 page)
20 July 2007Registered office changed on 20/07/07 from: frontier house, merchants quay salford quays manchester M50 3SR (1 page)
19 April 2007Incorporation (14 pages)
19 April 2007Incorporation (14 pages)