Company NamePPL Research Limited
Company StatusDissolved
Company Number04035242
CategoryPrivate Limited Company
Incorporation Date17 July 2000(23 years, 8 months ago)
Dissolution Date29 March 2016 (8 years ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Lawrence Turk
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Bucknalls Lane
Garston
Herts
WD25 9JQ
Secretary NameChristina Louise Turk
NationalityBritish
StatusClosed
Appointed17 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address30 Bucknalls Lane
Garston
Hertfordshire
WD25 9JQ
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed17 July 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Websitewww.pplresearch.co.uk/

Location

Registered AddressAlton House
66-68 High Street
Northwood
Middlesex
HA6 1BL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Mr L. Turk
50.00%
Ordinary
50 at £1Mrs C.l. Turk
50.00%
Ordinary

Financials

Year2014
Net Worth-£32,844
Cash£801
Current Liabilities£33,645

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
4 January 2016Application to strike the company off the register (2 pages)
4 January 2016Application to strike the company off the register (2 pages)
24 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
24 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
27 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 100
(4 pages)
27 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 100
(4 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
25 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
21 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
19 July 2010Director's details changed for Lawrence Turk on 17 July 2010 (2 pages)
19 July 2010Director's details changed for Lawrence Turk on 17 July 2010 (2 pages)
19 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
16 December 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
16 December 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
17 July 2009Return made up to 17/07/09; full list of members (3 pages)
17 July 2009Return made up to 17/07/09; full list of members (3 pages)
24 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
24 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 July 2008Return made up to 17/07/08; full list of members (3 pages)
17 July 2008Return made up to 17/07/08; full list of members (3 pages)
3 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
3 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
17 July 2007Return made up to 17/07/07; full list of members (2 pages)
17 July 2007Return made up to 17/07/07; full list of members (2 pages)
10 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
27 July 2006Return made up to 17/07/06; full list of members (2 pages)
27 July 2006Return made up to 17/07/06; full list of members (2 pages)
29 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
29 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
10 August 2005Return made up to 17/07/05; full list of members (5 pages)
10 August 2005Return made up to 17/07/05; full list of members (5 pages)
13 October 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
13 October 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
18 August 2004Return made up to 17/07/04; full list of members (5 pages)
18 August 2004Return made up to 17/07/04; full list of members (5 pages)
5 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
5 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
1 September 2003Return made up to 17/07/03; full list of members (5 pages)
1 September 2003Return made up to 17/07/03; full list of members (5 pages)
12 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
12 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
14 October 2002Registered office changed on 14/10/02 from: the barn warren court 114 high street stevenage old town hertfordshire SG1 3DW (1 page)
14 October 2002Registered office changed on 14/10/02 from: the barn warren court 114 high street stevenage old town hertfordshire SG1 3DW (1 page)
1 August 2002Return made up to 17/07/02; full list of members (6 pages)
1 August 2002Return made up to 17/07/02; full list of members (6 pages)
11 July 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
11 July 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
1 May 2002Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
1 May 2002Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
19 March 2002Registered office changed on 19/03/02 from: manor court 26B bancroft hitchin hertfordshire SG5 1JW (1 page)
19 March 2002Registered office changed on 19/03/02 from: manor court 26B bancroft hitchin hertfordshire SG5 1JW (1 page)
26 July 2001Return made up to 17/07/01; full list of members (6 pages)
26 July 2001Return made up to 17/07/01; full list of members (6 pages)
11 January 2001Particulars of mortgage/charge (4 pages)
11 January 2001Particulars of mortgage/charge (4 pages)
24 October 2000Ad 17/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 October 2000New secretary appointed (2 pages)
24 October 2000New secretary appointed (2 pages)
24 October 2000Ad 17/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
29 August 2000Secretary resigned (1 page)
29 August 2000Director resigned (1 page)
29 August 2000Secretary resigned (1 page)
29 August 2000Director resigned (1 page)
17 July 2000Incorporation (14 pages)
17 July 2000Incorporation (14 pages)