Company NamePPW (UK) Limited
Company StatusDissolved
Company Number05346225
CategoryPrivate Limited Company
Incorporation Date28 January 2005(19 years, 3 months ago)
Dissolution Date5 August 2011 (12 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NamePatrick Phillip Williams
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address32 Roma Road
Walthamstow
London
E17 6HA
Secretary NameMrs Etta Veronica Wynter
NationalityJamaican
StatusClosed
Appointed28 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address27 Exeter Road
Edmonton
London
N9 0JY

Location

Registered Address4 Dancastle Court 14 Arcadia Avenue
Finchley Central
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£70,573
Cash£17,996
Current Liabilities£152,788

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

5 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2011Final Gazette dissolved following liquidation (1 page)
5 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
5 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
23 December 2010Liquidators statement of receipts and payments to 8 December 2010 (5 pages)
23 December 2010Liquidators' statement of receipts and payments to 8 December 2010 (5 pages)
23 December 2010Liquidators statement of receipts and payments to 8 December 2010 (5 pages)
18 June 2010Liquidators statement of receipts and payments to 8 June 2010 (5 pages)
18 June 2010Liquidators statement of receipts and payments to 8 June 2010 (5 pages)
18 June 2010Liquidators' statement of receipts and payments to 8 June 2010 (5 pages)
21 December 2009Liquidators statement of receipts and payments to 8 December 2009 (5 pages)
21 December 2009Liquidators statement of receipts and payments to 8 December 2009 (5 pages)
21 December 2009Liquidators' statement of receipts and payments to 8 December 2009 (5 pages)
12 December 2008Statement of affairs with form 4.19 (7 pages)
12 December 2008Appointment of a voluntary liquidator (1 page)
12 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-12-09
(1 page)
12 December 2008Appointment of a voluntary liquidator (1 page)
12 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 December 2008Statement of affairs with form 4.19 (7 pages)
28 November 2008Registered office changed on 28/11/2008 from acorn house 33 churchfield road acton london W3 6AY (1 page)
28 November 2008Registered office changed on 28/11/2008 from acorn house 33 churchfield road acton london W3 6AY (1 page)
14 February 2008Return made up to 28/01/08; no change of members (6 pages)
14 February 2008Return made up to 28/01/08; no change of members (6 pages)
5 August 2007Registered office changed on 05/08/07 from: 32 roma road walthamstow london E17 6HA (1 page)
5 August 2007Registered office changed on 05/08/07 from: 32 roma road walthamstow london E17 6HA (1 page)
11 July 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
11 July 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
15 May 2007Return made up to 28/01/07; full list of members (2 pages)
15 May 2007Return made up to 28/01/07; full list of members (2 pages)
24 October 2006Return made up to 28/01/06; full list of members (6 pages)
24 October 2006Return made up to 28/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
20 July 2005Particulars of mortgage/charge (3 pages)
20 July 2005Particulars of mortgage/charge (3 pages)
13 April 2005Registered office changed on 13/04/05 from: FLAT3,44BROWNLOW road, harlsden NW10 Q9R london NW10 Q9R (1 page)
13 April 2005Registered office changed on 13/04/05 from: FLAT3,44BROWNLOW road, harlsden NW10 Q9R london NW10 Q9R (1 page)
28 January 2005Incorporation (19 pages)
28 January 2005Incorporation (19 pages)