Company NamePPM Clifton Heights Limited
Company StatusDissolved
Company Number04504666
CategoryPrivate Limited Company
Incorporation Date6 August 2002(21 years, 8 months ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Robert Graham Jones
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2015(13 years after company formation)
Appointment Duration2 years, 9 months (closed 05 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Sackville Street
London
W1S 3DN
Director NameMr Simon Mautner
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2015(13 years after company formation)
Appointment Duration2 years, 9 months (closed 05 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Sackville Street
London
W1S 3DN
Secretary NameMr Robert Graham Jones
StatusClosed
Appointed01 May 2017(14 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 05 June 2018)
RoleCompany Director
Correspondence Address15 Sackville Street
Mayfair
London
W1S 3DN
Director NameGeoffrey Nigel Graveson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(3 weeks, 2 days after company formation)
Appointment Duration6 years, 9 months (resigned 19 June 2009)
RoleSurveyor
Correspondence Address1 Castle Street
Wingrave
Aylesbury
Buckinghamshire
HP22 4PT
Director NameMr Christopher Anthony Holder
Date of BirthAugust 1958 (Born 65 years ago)
NationalitySwiss
StatusResigned
Appointed29 August 2002(3 weeks, 2 days after company formation)
Appointment Duration12 years, 11 months (resigned 13 August 2015)
RoleCompany Director
Country of ResidenceLiechtenstein
Correspondence Address88-90 North Hill
Highgate
London
N6 4RL
Secretary NameAnne Clayton
NationalityBritish
StatusResigned
Appointed29 August 2002(3 weeks, 2 days after company formation)
Appointment Duration12 years, 11 months (resigned 13 August 2015)
RoleSolicitor
Correspondence Address100 Church Street
Staines
Middlesex
TW18 4DQ
Secretary NameMr Paul Marshall
StatusResigned
Appointed13 August 2015(13 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2017)
RoleCompany Director
Correspondence Address15 Sackville Street
London
W1S 3DN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitepetitpapillon.co.uk

Location

Registered Address15 Sackville Street
Mayfair
London
W1S 3DN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Petit Papillon Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2018First Gazette notice for voluntary strike-off (1 page)
13 March 2018Application to strike the company off the register (1 page)
9 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
19 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
19 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
16 May 2017Termination of appointment of Paul Marshall as a secretary on 1 May 2017 (1 page)
16 May 2017Appointment of Mr Robert Graham Jones as a secretary on 1 May 2017 (2 pages)
16 May 2017Termination of appointment of Paul Marshall as a secretary on 1 May 2017 (1 page)
16 May 2017Appointment of Mr Robert Graham Jones as a secretary on 1 May 2017 (2 pages)
19 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
11 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
11 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
15 January 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages)
15 January 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
26 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(4 pages)
26 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(4 pages)
26 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(4 pages)
25 August 2015Appointment of Mr Paul Marshall as a secretary on 13 August 2015 (2 pages)
25 August 2015Appointment of Mr Robert Graham Jones as a director on 13 August 2015 (2 pages)
25 August 2015Appointment of Mr Simon Mautner as a director on 13 August 2015 (2 pages)
25 August 2015Appointment of Mr Robert Graham Jones as a director on 13 August 2015 (2 pages)
25 August 2015Termination of appointment of Anne Clayton as a secretary on 13 August 2015 (1 page)
25 August 2015Appointment of Mr Paul Marshall as a secretary on 13 August 2015 (2 pages)
25 August 2015Termination of appointment of Christopher Anthony Holder as a director on 13 August 2015 (1 page)
25 August 2015Termination of appointment of Anne Clayton as a secretary on 13 August 2015 (1 page)
25 August 2015Termination of appointment of Christopher Anthony Holder as a director on 13 August 2015 (1 page)
25 August 2015Appointment of Mr Simon Mautner as a director on 13 August 2015 (2 pages)
13 March 2015Registered office address changed from 88-90 North Hill Highgate London N6 4RL to 15 Sackville Street Mayfair London W1S 3DN on 13 March 2015 (1 page)
13 March 2015Registered office address changed from 88-90 North Hill Highgate London N6 4RL to 15 Sackville Street Mayfair London W1S 3DN on 13 March 2015 (1 page)
10 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
10 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
22 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(4 pages)
22 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(4 pages)
22 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(4 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
13 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(4 pages)
13 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(4 pages)
13 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(4 pages)
15 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
2 July 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
2 July 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
1 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
26 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
31 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
28 April 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
28 April 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
24 August 2009Return made up to 06/08/09; full list of members (3 pages)
24 August 2009Return made up to 06/08/09; full list of members (3 pages)
1 July 2009Appointment terminated director geoffrey graveson (1 page)
1 July 2009Appointment terminated director geoffrey graveson (1 page)
24 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 December 2008Return made up to 06/08/08; full list of members (3 pages)
2 December 2008Return made up to 06/08/08; full list of members (3 pages)
2 December 2008Secretary's change of particulars / anne clayton / 01/01/2008 (1 page)
2 December 2008Secretary's change of particulars / anne clayton / 01/01/2008 (1 page)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 September 2007Return made up to 06/08/07; no change of members (7 pages)
9 September 2007Return made up to 06/08/07; no change of members (7 pages)
13 November 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
13 November 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
30 August 2006Return made up to 06/08/06; full list of members (7 pages)
30 August 2006Return made up to 06/08/06; full list of members (7 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
24 August 2005Return made up to 06/08/05; full list of members (7 pages)
24 August 2005Return made up to 06/08/05; full list of members (7 pages)
12 November 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
12 November 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
21 September 2004Return made up to 06/08/04; full list of members (7 pages)
21 September 2004Return made up to 06/08/04; full list of members (7 pages)
17 December 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
17 December 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
30 September 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
30 September 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
10 September 2003Return made up to 06/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 September 2003Return made up to 06/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 October 2002Secretary resigned (1 page)
8 October 2002Director resigned (1 page)
8 October 2002Secretary resigned (1 page)
8 October 2002Director resigned (1 page)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (3 pages)
13 September 2002New secretary appointed (1 page)
13 September 2002New secretary appointed (1 page)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (3 pages)
6 August 2002Incorporation (16 pages)
6 August 2002Incorporation (16 pages)