Company NamePerson To Person Direct Limited
Company StatusDissolved
Company Number04494977
CategoryPrivate Limited Company
Incorporation Date25 July 2002(21 years, 8 months ago)
Dissolution Date7 February 2017 (7 years, 1 month ago)
Previous NamesPerson To Person Services Limited and Ms Marketing Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Catherine Anne Sullivan
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Oakhurst Avenue
East Barnet
Barnet
Hertfordshire
EN4 8DL
Director NameMr Kenneth Neil Bauso
Date of BirthApril 1944 (Born 80 years ago)
NationalityAmerican
StatusClosed
Appointed01 June 2008(5 years, 10 months after company formation)
Appointment Duration8 years, 8 months (closed 07 February 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address41 Oakhurst Avenue
East Barnet
Barnet
Hertfordshire
EN4 8DL
Secretary NameMs Ruby Judt
StatusClosed
Appointed01 January 2015(12 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 07 February 2017)
RoleCompany Director
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameMrs Ruby Anita Judt
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2015(12 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 07 February 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Secretary NameMr Kenneth Neil Bauso
NationalityAmerican
StatusResigned
Appointed25 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Oakhurst Avenue
East Barnet
Barnet
Hertfordshire
EN4 8DL
Director NameClive Currier
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(1 year, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 2006)
RoleOpertaions Director
Correspondence AddressEasdale
Herons Lea New Domewood
Copthorne
West Sussex
RH10 3HE
Director NameMr Richard Douglas Spence Hill
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(1 year, 7 months after company formation)
Appointment Duration6 months (resigned 15 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Church Road
Combe Down
Bath
Avon
BA2 5JJ
Director NameMr Martin Laurence Jervis
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(9 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish House 369 Burnt Oak Broadway
Edgware
Middlesex
HA8 5AW
Director NameMr Hamish William Jex Horton
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2015(12 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish House 369 Burnt Oak Broadway
Edgware
Middlesex
HA8 5AW
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed25 July 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth£88,480
Cash£4,536
Current Liabilities£84,257

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 February 2017Final Gazette dissolved following liquidation (1 page)
7 February 2017Final Gazette dissolved following liquidation (1 page)
7 November 2016Notice of move from Administration to Dissolution on 26 October 2016 (18 pages)
7 November 2016Notice of move from Administration to Dissolution on 26 October 2016 (18 pages)
13 June 2016Administrator's progress report to 29 April 2016 (20 pages)
13 June 2016Administrator's progress report to 29 April 2016 (20 pages)
26 January 2016Statement of affairs with form 2.14B/2.15B (8 pages)
26 January 2016Statement of affairs with form 2.14B/2.15B (8 pages)
19 January 2016Notice of deemed approval of proposals (1 page)
19 January 2016Notice of deemed approval of proposals (1 page)
31 December 2015Statement of administrator's proposal (34 pages)
31 December 2015Statement of administrator's proposal (34 pages)
11 November 2015Registered office address changed from Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW to Pearl Assurance House 319 Ballards Lane London N12 8LY on 11 November 2015 (2 pages)
11 November 2015Registered office address changed from Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW to Pearl Assurance House 319 Ballards Lane London N12 8LY on 11 November 2015 (2 pages)
10 November 2015Appointment of an administrator (1 page)
10 November 2015Appointment of an administrator (1 page)
5 November 2015Satisfaction of charge 1 in full (1 page)
5 November 2015Satisfaction of charge 1 in full (1 page)
29 October 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(5 pages)
29 October 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(5 pages)
29 October 2015Termination of appointment of Hamish William Jex Horton as a director on 9 October 2015 (1 page)
29 October 2015Termination of appointment of Hamish William Jex Horton as a director on 9 October 2015 (1 page)
29 October 2015Termination of appointment of Hamish William Jex Horton as a director on 9 October 2015 (1 page)
10 October 2015Registration of charge 044949770003, created on 2 October 2015 (46 pages)
10 October 2015Registration of charge 044949770003, created on 2 October 2015 (46 pages)
10 October 2015Registration of charge 044949770003, created on 2 October 2015 (46 pages)
23 July 2015Termination of appointment of Martin Laurence Jervis as a director on 26 June 2015 (1 page)
23 July 2015Termination of appointment of Martin Laurence Jervis as a director on 26 June 2015 (1 page)
26 May 2015Appointment of Mr Hamish William Jex Horton as a director on 26 May 2015 (2 pages)
26 May 2015Appointment of Ms Ruby Anita Judt as a director on 26 May 2015 (2 pages)
26 May 2015Appointment of Mr Hamish William Jex Horton as a director on 26 May 2015 (2 pages)
26 May 2015Appointment of Ms Ruby Anita Judt as a director on 26 May 2015 (2 pages)
31 March 2015Termination of appointment of Kenneth Neil Bauso as a secretary on 31 December 2014 (1 page)
31 March 2015Appointment of Ms Ruby Judt as a secretary on 1 January 2015 (2 pages)
31 March 2015Termination of appointment of Kenneth Neil Bauso as a secretary on 31 December 2014 (1 page)
31 March 2015Appointment of Ms Ruby Judt as a secretary on 1 January 2015 (2 pages)
31 March 2015Appointment of Ms Ruby Judt as a secretary on 1 January 2015 (2 pages)
8 October 2014Full accounts made up to 31 December 2013 (13 pages)
8 October 2014Full accounts made up to 31 December 2013 (13 pages)
5 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(6 pages)
5 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(6 pages)
3 July 2014Registered office address changed from 2Nd Floor Innovis House 108 High Street Crawley West Sussex RH10 1BD England on 3 July 2014 (1 page)
3 July 2014Registered office address changed from 2Nd Floor Innovis House 108 High Street Crawley West Sussex RH10 1BD England on 3 July 2014 (1 page)
3 July 2014Registered office address changed from 2Nd Floor Innovis House 108 High Street Crawley West Sussex RH10 1BD England on 3 July 2014 (1 page)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
30 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
30 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
5 October 2012Change of name notice (2 pages)
5 October 2012Change of name notice (2 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
17 September 2012Company name changed ms marketing solutions LIMITED\certificate issued on 17/09/12
  • RES15 ‐ Change company name resolution on 2012-09-11
(2 pages)
17 September 2012Company name changed ms marketing solutions LIMITED\certificate issued on 17/09/12
  • RES15 ‐ Change company name resolution on 2012-09-11
(2 pages)
7 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
13 February 2012Appointment of Mr Martin Laurence Jervis as a director (2 pages)
13 February 2012Appointment of Mr Martin Laurence Jervis as a director (2 pages)
28 November 2011Registered office address changed from 2Nd Floor Underwood House Three Bridges Road Crawley West Sussex RH10 1LU on 28 November 2011 (1 page)
28 November 2011Registered office address changed from 2Nd Floor Underwood House Three Bridges Road Crawley West Sussex RH10 1LU on 28 November 2011 (1 page)
3 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
9 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (9 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (9 pages)
3 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
5 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-16
(1 page)
5 December 2009Company name changed person to person services LIMITED\certificate issued on 05/12/09
  • CONNOT ‐
(3 pages)
5 December 2009Company name changed person to person services LIMITED\certificate issued on 05/12/09
  • CONNOT ‐
(3 pages)
5 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-16
(1 page)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
29 July 2009Return made up to 25/07/09; full list of members (3 pages)
29 July 2009Return made up to 25/07/09; full list of members (3 pages)
20 February 2009Accounts for a small company made up to 31 December 2007 (6 pages)
20 February 2009Accounts for a small company made up to 31 December 2007 (6 pages)
24 September 2008Registered office changed on 24/09/2008 from aston house cornwall avenue london N3 1LF (1 page)
24 September 2008Location of register of members (1 page)
24 September 2008Location of register of members (1 page)
24 September 2008Return made up to 25/07/08; full list of members (3 pages)
24 September 2008Registered office changed on 24/09/2008 from aston house cornwall avenue london N3 1LF (1 page)
24 September 2008Location of debenture register (1 page)
24 September 2008Location of debenture register (1 page)
24 September 2008Return made up to 25/07/08; full list of members (3 pages)
19 June 2008Director appointed kenneth neil bauso (2 pages)
19 June 2008Director appointed kenneth neil bauso (2 pages)
24 January 2008Full accounts made up to 31 December 2006 (16 pages)
24 January 2008Full accounts made up to 31 December 2006 (16 pages)
18 September 2007Return made up to 25/07/07; full list of members (2 pages)
18 September 2007Return made up to 25/07/07; full list of members (2 pages)
16 April 2007Full accounts made up to 31 December 2005 (13 pages)
16 April 2007Full accounts made up to 31 December 2005 (13 pages)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
29 November 2006Return made up to 25/07/06; full list of members (2 pages)
29 November 2006Return made up to 25/07/06; full list of members (2 pages)
6 December 2005Accounts for a small company made up to 31 December 2004 (6 pages)
6 December 2005Accounts for a small company made up to 31 December 2004 (6 pages)
3 August 2005Return made up to 25/07/05; full list of members (7 pages)
3 August 2005Return made up to 25/07/05; full list of members (7 pages)
13 April 2005Particulars of mortgage/charge (4 pages)
13 April 2005Particulars of mortgage/charge (4 pages)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
18 August 2004Particulars of mortgage/charge (9 pages)
18 August 2004Particulars of mortgage/charge (9 pages)
10 August 2004Return made up to 25/07/04; full list of members (7 pages)
10 August 2004Return made up to 25/07/04; full list of members (7 pages)
4 May 2004New director appointed (2 pages)
4 May 2004Registered office changed on 04/05/04 from: 5TH floor middlesex house 29-45 high street edgware middlesex HA8 7UU (1 page)
4 May 2004Registered office changed on 04/05/04 from: 5TH floor middlesex house 29-45 high street edgware middlesex HA8 7UU (1 page)
4 May 2004New director appointed (2 pages)
13 January 2004Ad 02/12/03--------- £ si [email protected]=1 £ ic 1/2 (2 pages)
13 January 2004Ad 02/12/03--------- £ si [email protected]=1 £ ic 1/2 (2 pages)
7 January 2004Return made up to 25/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 January 2004Return made up to 25/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
20 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
20 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
5 September 2002Resolutions
  • RES13 ‐ Sub division 29/08/02
(2 pages)
5 September 2002Resolutions
  • RES13 ‐ Sub division 29/08/02
(2 pages)
5 September 2002S-div 29/08/02 (1 page)
5 September 2002S-div 29/08/02 (1 page)
12 August 2002Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page)
12 August 2002Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page)
5 August 2002New director appointed (2 pages)
5 August 2002New secretary appointed (2 pages)
5 August 2002Director resigned (1 page)
5 August 2002New director appointed (2 pages)
5 August 2002Director resigned (1 page)
5 August 2002New secretary appointed (2 pages)
5 August 2002Secretary resigned (1 page)
5 August 2002Secretary resigned (1 page)
5 August 2002Registered office changed on 05/08/02 from: aston house cornwall avenue finchley london N3 1LF (1 page)
5 August 2002Registered office changed on 05/08/02 from: aston house cornwall avenue finchley london N3 1LF (1 page)
25 July 2002Incorporation (15 pages)
25 July 2002Incorporation (15 pages)