London
SW1Y 4NW
Secretary Name | Calder & Co (Registrars) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 July 2010(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 15 December 2015) |
Correspondence Address | Calder & Co 16 Charles Ii Street London SW1Y 4NW |
Director Name | Baroness Dorothea Glenys Thornton |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Mansfield Road London NW3 2HT |
Secretary Name | Mr Graham Edward Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Lyford Road London SW18 3JW |
Director Name | Ms Catherine Ann Nestor |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Maplestead Road London SW2 3LY |
Director Name | Frances O'Dwyer |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(4 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 19 November 2007) |
Role | Company Director |
Correspondence Address | 10 Ramillies Road London W4 1JN |
Director Name | Steven William Harding |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 June 2009) |
Role | Communications |
Correspondence Address | 7 Rusbridge Close London E8 2RR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.ppluk.com |
---|---|
Email address | [email protected] |
Telephone | 020 75341070 |
Telephone region | London |
Registered Address | Calder & Co 16 Charles Ii Street London SW1Y 4NW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
100 at £1 | Graham Edward Johnson 100.00% Ordinary |
---|
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
15 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2014 | Director's details changed for Mr Graham Edward Johnson on 1 October 2014 (2 pages) |
20 October 2014 | Director's details changed for Mr Graham Edward Johnson on 1 October 2014 (2 pages) |
20 October 2014 | Director's details changed for Mr Graham Edward Johnson on 1 October 2014 (2 pages) |
11 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
10 July 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
10 July 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
12 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
10 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
13 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages) |
19 June 2012 | Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages) |
15 June 2012 | Registered office address changed from C/O Calder & Company 1 Regent Street, London SW1Y 4NW on 15 June 2012 (1 page) |
15 June 2012 | Registered office address changed from C/O Calder & Company 1 Regent Street, London SW1Y 4NW on 15 June 2012 (1 page) |
15 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
21 January 2011 | Director's details changed for Mr Graham Edward Johnson on 1 January 2011 (2 pages) |
21 January 2011 | Director's details changed for Mr Graham Edward Johnson on 1 January 2011 (2 pages) |
21 January 2011 | Director's details changed for Mr Graham Edward Johnson on 1 January 2011 (2 pages) |
17 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Appointment of Calder & Co (Registrars) Limited as a secretary (2 pages) |
16 August 2010 | Termination of appointment of Graham Johnson as a secretary (1 page) |
16 August 2010 | Termination of appointment of Catherine Nestor as a director (1 page) |
16 August 2010 | Termination of appointment of Graham Johnson as a secretary (1 page) |
16 August 2010 | Appointment of Calder & Co (Registrars) Limited as a secretary (2 pages) |
16 August 2010 | Termination of appointment of Catherine Nestor as a director (1 page) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
4 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
4 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
26 June 2009 | Amended accounts made up to 31 August 2008 (6 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
26 June 2009 | Amended accounts made up to 31 August 2008 (6 pages) |
25 June 2009 | Appointment terminated director steven harding (1 page) |
25 June 2009 | Appointment terminated director steven harding (1 page) |
3 October 2008 | Return made up to 01/08/08; full list of members (4 pages) |
3 October 2008 | Return made up to 01/08/08; full list of members (4 pages) |
29 September 2008 | Director appointed steven william harding (2 pages) |
29 September 2008 | Director appointed steven william harding (2 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Return made up to 01/08/07; full list of members (3 pages) |
4 September 2007 | Return made up to 01/08/07; full list of members (3 pages) |
4 September 2007 | Director's particulars changed (1 page) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
14 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
14 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
11 August 2005 | Return made up to 01/08/05; full list of members (2 pages) |
11 August 2005 | Return made up to 01/08/05; full list of members (2 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
6 May 2005 | Particulars of mortgage/charge (3 pages) |
6 May 2005 | Particulars of mortgage/charge (3 pages) |
2 September 2004 | Return made up to 01/08/04; full list of members (7 pages) |
2 September 2004 | Return made up to 01/08/04; full list of members (7 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
16 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
16 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
5 July 2003 | Resolutions
|
5 July 2003 | Resolutions
|
4 June 2003 | Director's particulars changed (1 page) |
4 June 2003 | Director's particulars changed (1 page) |
27 May 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
27 May 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
8 October 2002 | Return made up to 01/08/02; full list of members (7 pages) |
8 October 2002 | Return made up to 01/08/02; full list of members (7 pages) |
5 September 2002 | Ad 19/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 September 2002 | Ad 19/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Secretary resigned (1 page) |
29 November 2001 | New director appointed (2 pages) |
29 November 2001 | New director appointed (2 pages) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | New secretary appointed;new director appointed (2 pages) |
29 November 2001 | New secretary appointed;new director appointed (2 pages) |
29 November 2001 | Secretary resigned (1 page) |
1 August 2001 | Incorporation (17 pages) |
1 August 2001 | Incorporation (17 pages) |