Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
P1 Hedge End Subco Limited
P1 Hedge End Subco Limited is a dissolved company incorporated on 19 September 2006 with the registered office located in London, Greater London. P1 Hedge End Subco Limited was registered 18 years ago.
Watch Company
Status
Dissolved
Dissolved on
20 June 2018
(7 years ago)
Was
11 years old
at the time of dissolution
Company No
05939760
Private limited company
Age
18 years
Incorporated
19 September 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about P1 Hedge End Subco Limited
Contact
Address
55 Baker Street
London
W1U 7EU
Same address for the past
8 years
Companies in W1U 7EU
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Sandra Louise Gumm
Director • Secretary • Chartered Accountant • Australian • Lives in England • Born in Sep 1966
Nicholas Mark Leslau
Director • Chartered Surveyor • Lives in Monaco • Born in Aug 1959
Timothy James Evans
Director • Chartered Surveyor • British • Lives in UK • Born in Oct 1969
P1 Hedge End Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Sale & Leaseback Limited
Sandra Louise Gumm, , and 1 more are mutual people.
Active
Prestbury (Stukeley Road) Ltd
Sandra Louise Gumm and are mutual people.
Active
Prestbury Investment Holdings Limited
Sandra Louise Gumm and are mutual people.
Active
Pihl Services Limited
Sandra Louise Gumm and are mutual people.
Active
Pihl One Limited
Sandra Louise Gumm and are mutual people.
Active
Holetown Group Limited
Sandra Louise Gumm and are mutual people.
Active
Londonmetric Property Plc
Sandra Louise Gumm and Nicholas Mark Leslau are mutual people.
Active
Lesray Holdings Limited
Nicholas Mark Leslau and Sandra Louise Gumm are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2016)
Period Ended
31 Mar 2016
For period
31 Mar
⟶
31 Mar 2016
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Decreased by £4.12M (-100%)
Total Liabilities
£0
Same as previous period
Net Assets
£1
Decreased by £4.12M (-100%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Registered Address Changed
8 Years Ago on 20 Apr 2017
Declaration of Solvency
8 Years Ago on 12 Apr 2017
Voluntary Liquidator Appointed
8 Years Ago on 12 Apr 2017
Full Accounts Submitted
8 Years Ago on 3 Jan 2017
Confirmation Submitted
8 Years Ago on 21 Sep 2016
Charge Satisfied
9 Years Ago on 17 Feb 2016
Dormant Accounts Submitted
9 Years Ago on 30 Dec 2015
Confirmation Submitted
9 Years Ago on 13 Oct 2015
Full Accounts Submitted
10 Years Ago on 17 Dec 2014
Confirmation Submitted
10 Years Ago on 17 Oct 2014
Get Alerts
Get Credit Report
Discover P1 Hedge End Subco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 20 Jun 2018
Return of final meeting in a members' voluntary winding up
Submitted on 20 Mar 2018
Liquidators' statement of receipts and payments to 8 March 2018
Submitted on 20 Mar 2018
Registered office address changed from Cavendish House 18 Cavendish Sqaure London W1G 0PJ to 55 Baker Street London W1U 7EU on 20 April 2017
Submitted on 20 Apr 2017
Appointment of a voluntary liquidator
Submitted on 12 Apr 2017
Resolutions
Submitted on 12 Apr 2017
Declaration of solvency
Submitted on 12 Apr 2017
Full accounts made up to 31 March 2016
Submitted on 3 Jan 2017
Confirmation statement made on 18 September 2016 with updates
Submitted on 21 Sep 2016
Satisfaction of charge 1 in full
Submitted on 17 Feb 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs