Company NamePPI Nominees Limited
Company StatusDissolved
Company Number02565692
CategoryPrivate Limited Company
Incorporation Date5 December 1990(33 years, 4 months ago)
Dissolution Date16 April 2019 (5 years ago)
Previous NameWidford Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAnthony John Kett
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2001(10 years, 7 months after company formation)
Appointment Duration17 years, 9 months (closed 16 April 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Dolby
Ifield Road
Charlwood
Surrey
RH6 0DR
Director NamePeter John Compson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 31 August 1996)
RoleCompany Director
Correspondence AddressWillow Cottage
The Park Great Barton
Bury St Edmunds
Suffolk
IP31 2SX
Director NameMr Michael Anthony Jordan
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 05 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBallinger Farm
Ballinger
Great Missenden
Buckinghamshire
HP16 9LQ
Director NameReginald Arthur Mogg
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(1 year after company formation)
Appointment Duration4 months, 1 week (resigned 15 April 1992)
RoleCompany Director
Correspondence Address64 Alders Close
Wanstead
London
E11 3RZ
Director NameRichard Anthony Stone
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 10 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthwood 48 North Park
Gerrards Cross
Buckinghamshire
SL9 8JP
Secretary NameMr John Reginald William Clayton
NationalityBritish
StatusResigned
Appointed05 December 1991(1 year after company formation)
Appointment Duration3 weeks, 5 days (resigned 31 December 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Secretary NameGlen Michael McDonnall
NationalityBritish
StatusResigned
Appointed01 January 1992(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 22 February 1994)
RoleCompany Director
Correspondence Address101 Commercial Road
London
E1 1RD
Director NameGlen Michael McDonnall
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(1 year, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 February 1994)
RoleSolicitor
Correspondence Address101 Commercial Road
London
E1 1RD
Director NameMichael Edward Denison
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(2 years, 11 months after company formation)
Appointment Duration20 years, 7 months (resigned 01 July 2014)
RoleAccountant
Correspondence AddressFonthill House High Street
Soberton
Southampton
Hants
SO32 3PN
Secretary NameMr Christopher Mansfield Kirby
NationalityBritish
StatusResigned
Appointed22 February 1994(3 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Fryerning Lane
Ingatestone
Essex
CM4 0DD
Secretary NameRobert Ernest Patrick Browne
NationalityBritish
StatusResigned
Appointed31 October 1994(3 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 January 1999)
RoleCompany Director
Correspondence AddressCrofton 10 Ewhurst Avenue
Sanderstead
South Croydon
Surrey
CR2 0DG
Director NameMr John Michael Thompson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(5 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 July 2001)
RoleChartered Accountant
Correspondence AddressMole End 68 Dennis Lane
Stanmore
Middlesex
HA7 4JW
Secretary NameTheodore Joseph Serkovich
NationalityBritish
StatusResigned
Appointed21 January 1999(8 years, 1 month after company formation)
Appointment Duration11 months (resigned 20 December 1999)
RoleCompany Director
Correspondence AddressRavenswood 3 Glamorgan Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HS
Secretary NameMichael Edward Denison
NationalityBritish
StatusResigned
Appointed21 December 1999(9 years after company formation)
Appointment Duration14 years, 6 months (resigned 01 July 2014)
RoleCompany Director
Correspondence AddressFonthill House High Street
Soberton
Southampton
Hants
SO32 3PN

Location

Registered AddressHays Galleria
1 Hays Lane
London
SE1 2RD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Polly Peck International PLC
99.00%
Ordinary
1 at £1Mr Robert Ernest Patrick Browne
1.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2019First Gazette notice for voluntary strike-off (1 page)
21 January 2019Application to strike the company off the register (3 pages)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
24 July 2017Notification of Polly Peck International Plc (In Administration) as a person with significant control on 1 July 2016 (2 pages)
24 July 2017Notification of Polly Peck International Plc (In Administration) as a person with significant control on 1 July 2016 (2 pages)
21 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
21 July 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 21 July 2017 (1 page)
21 July 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 21 July 2017 (1 page)
21 July 2017Withdrawal of a person with significant control statement on 21 July 2017 (2 pages)
21 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
21 July 2017Withdrawal of a person with significant control statement on 21 July 2017 (2 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
26 August 2016Confirmation statement made on 30 June 2016 with updates (24 pages)
26 August 2016Confirmation statement made on 30 June 2016 with updates (24 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
22 August 2014Termination of appointment of Michael Edward Denison as a secretary on 1 July 2014 (1 page)
22 August 2014Termination of appointment of Michael Edward Denison as a secretary on 1 July 2014 (1 page)
22 August 2014Termination of appointment of Michael Edward Denison as a director on 1 July 2014 (1 page)
22 August 2014Termination of appointment of Michael Edward Denison as a secretary on 1 July 2014 (1 page)
22 August 2014Termination of appointment of Michael Edward Denison as a director on 1 July 2014 (1 page)
22 August 2014Termination of appointment of Michael Edward Denison as a director on 1 July 2014 (1 page)
29 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
29 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
29 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
29 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
18 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
18 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
1 August 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 1 August 2011 (1 page)
1 August 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 1 August 2011 (1 page)
1 August 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 1 August 2011 (1 page)
30 June 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
15 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
15 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
15 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
27 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
27 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
1 July 2009Return made up to 30/06/09; full list of members (4 pages)
1 July 2009Return made up to 30/06/09; full list of members (4 pages)
20 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
20 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
15 July 2008Return made up to 30/06/08; full list of members (4 pages)
15 July 2008Return made up to 30/06/08; full list of members (4 pages)
1 August 2007Return made up to 30/06/07; full list of members (2 pages)
1 August 2007Return made up to 30/06/07; full list of members (2 pages)
27 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
27 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
24 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
24 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
21 August 2006Return made up to 30/06/06; full list of members (2 pages)
21 August 2006Return made up to 30/06/06; full list of members (2 pages)
18 May 2006Registered office changed on 18/05/06 from: plumtree court london EC4A 4HT (1 page)
18 May 2006Registered office changed on 18/05/06 from: plumtree court london EC4A 4HT (1 page)
27 February 2006Accounts for a dormant company made up to 31 December 2004 (4 pages)
27 February 2006Accounts for a dormant company made up to 31 December 2004 (4 pages)
5 July 2005Return made up to 30/06/05; full list of members (5 pages)
5 July 2005Return made up to 30/06/05; full list of members (5 pages)
26 January 2005Accounts for a dormant company made up to 31 December 2003 (5 pages)
26 January 2005Accounts for a dormant company made up to 31 December 2003 (5 pages)
30 July 2004Return made up to 30/06/04; full list of members (6 pages)
30 July 2004Return made up to 30/06/04; full list of members (6 pages)
14 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
14 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
23 July 2003Return made up to 30/06/03; full list of members (2 pages)
23 July 2003Return made up to 30/06/03; full list of members (2 pages)
19 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
19 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
10 July 2002Return made up to 30/06/02; full list of members (5 pages)
10 July 2002Return made up to 30/06/02; full list of members (5 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
19 July 2001New director appointed (2 pages)
19 July 2001Director resigned (1 page)
19 July 2001New director appointed (2 pages)
19 July 2001Director resigned (1 page)
5 July 2001Return made up to 30/06/01; full list of members (5 pages)
5 July 2001Return made up to 30/06/01; full list of members (5 pages)
4 July 2000Return made up to 30/06/00; full list of members (6 pages)
4 July 2000Return made up to 30/06/00; full list of members (6 pages)
30 March 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
30 March 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
18 February 2000Return made up to 30/09/99; full list of members (6 pages)
18 February 2000Return made up to 30/09/99; full list of members (6 pages)
23 December 1999Secretary resigned (1 page)
23 December 1999Secretary resigned (1 page)
23 December 1999New secretary appointed (2 pages)
23 December 1999New secretary appointed (2 pages)
5 November 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
5 November 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
19 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 1999New secretary appointed (2 pages)
31 January 1999New secretary appointed (2 pages)
31 January 1999Secretary resigned (1 page)
31 January 1999Secretary resigned (1 page)
24 January 1999Return made up to 30/09/98; no change of members (4 pages)
24 January 1999Return made up to 30/09/98; no change of members (4 pages)
31 October 1998Full accounts made up to 31 December 1997 (5 pages)
31 October 1998Full accounts made up to 31 December 1997 (5 pages)
20 February 1998Return made up to 30/09/97; full list of members (8 pages)
20 February 1998Return made up to 30/09/97; full list of members (8 pages)
7 August 1997Full accounts made up to 31 December 1996 (5 pages)
7 August 1997Full accounts made up to 31 December 1996 (5 pages)
24 October 1996Return made up to 30/09/96; no change of members (4 pages)
24 October 1996Return made up to 30/09/96; no change of members (4 pages)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
9 September 1996Director resigned (1 page)
9 September 1996Director resigned (1 page)
3 August 1996Full accounts made up to 31 December 1995 (6 pages)
3 August 1996Full accounts made up to 31 December 1995 (6 pages)
2 August 1996Registered office changed on 02/08/96 from: 1 prescot street london E1 8AY (1 page)
2 August 1996Registered office changed on 02/08/96 from: 1 prescot street london E1 8AY (1 page)
17 October 1995Return made up to 30/09/95; no change of members (4 pages)
17 October 1995Director resigned (2 pages)
17 October 1995Return made up to 30/09/95; no change of members (4 pages)
17 October 1995Director resigned (2 pages)
22 March 1991Memorandum and Articles of Association (13 pages)
22 March 1991Memorandum and Articles of Association (13 pages)