Company NamePPT Webcasting Services Limited
Company StatusDissolved
Company Number05070983
CategoryPrivate Limited Company
Incorporation Date11 March 2004(20 years, 1 month ago)
Dissolution Date22 May 2007 (16 years, 11 months ago)

Business Activity

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

Directors

Director NameDavid Donald Golton
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2004(same day as company formation)
RoleChartered Accountant
Correspondence Address15 Ravenscroft Avenue
Wembley
Middlesex
HA9 9TJ
Secretary NameDavid Donald Golton
NationalityBritish
StatusClosed
Appointed11 March 2004(same day as company formation)
RoleChartered Accountant
Correspondence Address15 Ravenscroft Avenue
Wembley
Middlesex
HA9 9TJ
Director NameJayne Patricia Mairlot
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2004(3 months, 1 week after company formation)
Appointment Duration2 years, 11 months (closed 22 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68a Mount Ararat Road
Richmond
Surrey
TW10 6PJ
Director NameRoger Michael Creagh-Osborne
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(same day as company formation)
RoleEngineer
Correspondence AddressColloggett Cottage
Landulph
Saltash
Cornwall
PL12 6ND
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressKestrel House
111 Heath Road
Twickenham
Middlesex
TW1 4AH
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSouth Twickenham
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2007First Gazette notice for voluntary strike-off (1 page)
19 December 2006Application for striking-off (1 page)
14 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 September 2006Registered office changed on 14/09/06 from: 2 the square richmond surrey TW9 1DY (1 page)
5 April 2006Return made up to 11/03/06; full list of members (3 pages)
9 January 2006Director resigned (1 page)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 April 2005Return made up to 11/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2004Director's particulars changed (1 page)
13 July 2004New director appointed (2 pages)
31 March 2004Ad 23/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 March 2004New secretary appointed;new director appointed (2 pages)
30 March 2004New director appointed (2 pages)
30 March 2004Secretary resigned (1 page)
30 March 2004Director resigned (1 page)
11 March 2004Incorporation (16 pages)