Company NameHeart-Ppp Limited
Company StatusDissolved
Company Number03613956
CategoryPrivate Limited Company
Incorporation Date12 August 1998(25 years, 8 months ago)
Dissolution Date24 December 2019 (4 years, 4 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Claude Paul Chineegadoo
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1998(3 weeks after company formation)
Appointment Duration21 years, 3 months (closed 24 December 2019)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address82 Westerham Avenue
London
N9 9BS
Director NameMr Kojo Osei Frimpong Busia
Date of BirthOctober 1962 (Born 61 years ago)
NationalityGhanaian
StatusClosed
Appointed01 April 2019(20 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (closed 24 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Chancery Lane
London
WC2A 1JE
Director NameMr Sandeep Ghosh
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2019(20 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (closed 24 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Chancery Lane
London
WC2A 1JE
Secretary NameMrs Bibi Farozia Chineegadoo
NationalityBritish
StatusResigned
Appointed02 September 1998(3 weeks after company formation)
Appointment Duration20 years, 7 months (resigned 01 April 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address82 Westerham Avenue
Edmonton
London
N9 9BS
Director NameRufino Bangu Mbuandi
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAngolan
StatusResigned
Appointed01 December 2003(5 years, 3 months after company formation)
Appointment Duration11 months (resigned 01 November 2004)
RoleConsultant
Correspondence Address74 Royal Oak Court
Pitfield Street
London
N1 6EP
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed12 August 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed12 August 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address46 Chancery Lane
London
WC2A 1JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Claude Paul Chineegadoo
50.00%
Ordinary
1 at £1Mrs Bibi Chineegadoo
50.00%
Ordinary

Financials

Year2014
Net Worth-£65,596
Cash£32,464
Current Liabilities£99,112

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

27 July 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
13 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
27 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
11 May 2014Registered office address changed from 82 Westerham Avenue London N9 9BS on 11 May 2014 (1 page)
8 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
25 February 2014Company name changed ncl (uk) LIMITED\certificate issued on 25/02/14
  • RES15 ‐ Change company name resolution on 2014-02-24
  • NM01 ‐ Change of name by resolution
(3 pages)
28 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-28
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
6 September 2012Company name changed net consultancy LIMITED\certificate issued on 06/09/12
  • RES15 ‐ Change company name resolution on 2012-09-05
  • NM01 ‐ Change of name by resolution
(3 pages)
30 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
3 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
13 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
27 July 2009Return made up to 26/07/09; full list of members (3 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
29 July 2008Director's change of particulars / claude chineegadoo / 29/07/2008 (1 page)
29 July 2008Return made up to 26/07/08; full list of members (3 pages)
2 July 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
7 August 2007Return made up to 26/07/07; full list of members (2 pages)
30 July 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
23 August 2006Return made up to 26/07/06; full list of members (2 pages)
22 August 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
2 August 2005Secretary's particulars changed (1 page)
2 August 2005Return made up to 26/07/05; full list of members (2 pages)
10 June 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
29 October 2004Director resigned (1 page)
3 August 2004Return made up to 26/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 May 2004Total exemption full accounts made up to 31 August 2003 (5 pages)
10 December 2003New director appointed (2 pages)
22 October 2003Return made up to 12/08/03; full list of members (6 pages)
26 June 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
15 November 2002Return made up to 12/08/02; full list of members (6 pages)
12 August 2002Total exemption full accounts made up to 31 August 2001 (5 pages)
8 August 2001Return made up to 12/08/01; full list of members (6 pages)
29 June 2001Full accounts made up to 31 August 2000 (8 pages)
11 September 2000Return made up to 12/08/00; full list of members (6 pages)
9 May 2000Full accounts made up to 31 August 1999 (11 pages)
26 October 1999Return made up to 12/08/99; full list of members (6 pages)
24 September 1998Company name changed admiral communications LIMITED\certificate issued on 25/09/98 (2 pages)
8 September 1998New secretary appointed (2 pages)
8 September 1998Registered office changed on 08/09/98 from: 82 westerham avenue london N9 9BS (1 page)
8 September 1998New director appointed (2 pages)
7 September 1998Registered office changed on 07/09/98 from: 17 city business centre lower road london SE16 1AA (1 page)
7 September 1998Secretary resigned (1 page)
7 September 1998Director resigned (1 page)
12 August 1998Incorporation (11 pages)