London
SW16 6LY
Secretary Name | Richard Nolan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 96a Galpins Road Thornton Heath Surrey CR7 6ED |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Telephone | 020 86748225 |
---|---|
Telephone region | London |
Registered Address | 95a Mitcham Lane London SW16 6LY |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Furzedown |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Paul Nolan 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
10 March 2010 | Delivered on: 11 March 2010 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
---|---|
22 January 2007 | Delivered on: 3 February 2007 Persons entitled: Trustees of Ppn Investments Limited Ssas Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over all assets. Outstanding |
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2016 | Application to strike the company off the register (3 pages) |
27 April 2016 | Application to strike the company off the register (3 pages) |
6 January 2016 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
6 January 2016 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
14 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
26 November 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
26 November 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
29 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
26 November 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
26 November 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
18 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
6 December 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
6 December 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
17 October 2012 | Director's details changed for Paul Andrew Nolan on 1 January 2012 (2 pages) |
17 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Director's details changed for Paul Andrew Nolan on 1 January 2012 (2 pages) |
17 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Director's details changed for Paul Andrew Nolan on 1 January 2012 (2 pages) |
12 March 2012 | Registered office address changed from Bank of Swans Clarence Avenue Clapham London SW4 8PP on 12 March 2012 (1 page) |
12 March 2012 | Registered office address changed from Bank of Swans Clarence Avenue Clapham London SW4 8PP on 12 March 2012 (1 page) |
14 December 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
14 December 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
14 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
23 November 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
23 November 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
11 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
11 March 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
20 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Director's details changed for Paul Andrew Nolan on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Paul Andrew Nolan on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Paul Andrew Nolan on 1 October 2009 (2 pages) |
27 October 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
27 October 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
7 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
7 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
3 October 2008 | Secretary's change of particulars / richard nolan / 01/01/2008 (1 page) |
3 October 2008 | Secretary's change of particulars / richard nolan / 01/01/2008 (1 page) |
14 July 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
14 July 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
2 December 2007 | Return made up to 13/11/07; no change of members (6 pages) |
2 December 2007 | Return made up to 13/11/07; no change of members (6 pages) |
3 February 2007 | Particulars of mortgage/charge (3 pages) |
3 February 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 December 2006 | Return made up to 13/11/06; full list of members (6 pages) |
1 December 2006 | Return made up to 13/11/06; full list of members (6 pages) |
22 November 2005 | Return made up to 13/11/05; full list of members (6 pages) |
22 November 2005 | Return made up to 13/11/05; full list of members (6 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 November 2004 | Return made up to 13/11/04; full list of members (6 pages) |
8 November 2004 | Return made up to 13/11/04; full list of members (6 pages) |
17 November 2003 | Return made up to 13/11/03; full list of members (6 pages) |
17 November 2003 | Return made up to 13/11/03; full list of members (6 pages) |
6 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 November 2002 | Return made up to 13/11/02; full list of members
|
27 November 2002 | Return made up to 13/11/02; full list of members
|
14 May 2002 | Registered office changed on 14/05/02 from: unit 1 81-85 culmore road london SE15 2RQ (1 page) |
14 May 2002 | Registered office changed on 14/05/02 from: unit 1 81-85 culmore road london SE15 2RQ (1 page) |
3 May 2002 | Company name changed ppn investments LIMITED\certificate issued on 03/05/02 (2 pages) |
3 May 2002 | Company name changed ppn investments LIMITED\certificate issued on 03/05/02 (2 pages) |
25 April 2002 | Ad 25/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 April 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
25 April 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
25 April 2002 | Ad 25/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | Registered office changed on 12/02/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Registered office changed on 12/02/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | Secretary resigned (1 page) |
13 November 2001 | Incorporation (31 pages) |
13 November 2001 | Incorporation (31 pages) |