Company NamePPI London Ltd
Company StatusDissolved
Company Number05400045
CategoryPrivate Limited Company
Incorporation Date21 March 2005(19 years ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)
Previous NamesNoblemarsh Marketing & Consulting Ltd and EURO Inso Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Siegfried Kovac
Date of BirthNovember 1964 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed27 December 2013(8 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 05 May 2015)
RoleConsultant
Country of ResidenceGermany
Correspondence Address14 Cotton's Garden
London
E2 8DN
Director NameThomas Weigt
Date of BirthJuly 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed21 March 2005(same day as company formation)
RoleBusiness Consultant
Correspondence Address12 Penton Place
London
SE17 3JT
Director NameMr Jens Weiland
Date of BirthMarch 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed14 March 2008(2 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 December 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressApt. 11 25 Linden Gardens
London
W2 4HH
Secretary NameLondon Citylink Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2005(same day as company formation)
Correspondence AddressThrale House 2nd Floor West
44-46 Southwark Street
London
SE1 1UN
Director NameFirst Edinburgh Nominations Limited (Corporation)
StatusResigned
Appointed25 November 2005(8 months, 1 week after company formation)
Appointment Duration8 months (resigned 25 July 2006)
Correspondence AddressIvy Cottage, 9 Biggar Road
Silverburn
Penicuik
EH26 9LQ
Scotland
Secretary NameLondon Secretary Services Ltd (Corporation)
StatusResigned
Appointed01 March 2006(11 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 15 March 2008)
Correspondence AddressPerseverance Works
9 Kingsland Road
London
E2 8DD
Director NameNewshore London Ltd (Corporation)
Date of BirthDecember 2005 (Born 18 years ago)
StatusResigned
Appointed01 December 2006(1 year, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 August 2008)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSameday Company Services Limited (Corporation)
StatusResigned
Appointed15 March 2008(2 years, 12 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 December 2013)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address14 Cotton's Garden
London
E2 8DN
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

400 at £1London Secretary Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
7 January 2014Company name changed euro inso LIMITED\certificate issued on 07/01/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-12-27
(3 pages)
7 January 2014Company name changed euro inso LIMITED\certificate issued on 07/01/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-12-27
(3 pages)
27 December 2013Termination of appointment of Jens Weiland as a director on 27 December 2013 (1 page)
27 December 2013Appointment of Mr Siegfried Kovac as a director on 27 December 2013 (2 pages)
27 December 2013Termination of appointment of Sameday Company Services Limited as a secretary on 27 December 2013 (1 page)
27 December 2013Termination of appointment of Sameday Company Services Limited as a secretary on 27 December 2013 (1 page)
27 December 2013Appointment of Mr Siegfried Kovac as a director on 27 December 2013 (2 pages)
27 December 2013Termination of appointment of Jens Weiland as a director on 27 December 2013 (1 page)
14 June 2013Company name changed noblemarsh marketing & consulting LTD\certificate issued on 14/06/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-06-12
(3 pages)
14 June 2013Company name changed noblemarsh marketing & consulting LTD\certificate issued on 14/06/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-06-12
(3 pages)
6 June 2013Annual return made up to 21 March 2013 with a full list of shareholders
Statement of capital on 2013-06-06
  • GBP 400
(4 pages)
6 June 2013Annual return made up to 21 March 2013 with a full list of shareholders
Statement of capital on 2013-06-06
  • GBP 400
(4 pages)
6 August 2012Accounts made up to 31 March 2012 (5 pages)
6 August 2012Accounts made up to 31 March 2012 (5 pages)
28 July 2012Compulsory strike-off action has been discontinued (1 page)
28 July 2012Compulsory strike-off action has been discontinued (1 page)
25 July 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
31 August 2011Annual return made up to 21 March 2011 with a full list of shareholders (14 pages)
31 August 2011Annual return made up to 21 March 2011 with a full list of shareholders (14 pages)
20 August 2011Compulsory strike-off action has been suspended (1 page)
20 August 2011Compulsory strike-off action has been suspended (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
20 April 2010Accounts made up to 31 March 2009 (1 page)
20 April 2010Accounts made up to 31 March 2009 (1 page)
20 April 2010Accounts made up to 31 March 2010 (3 pages)
20 April 2010Accounts made up to 31 March 2010 (3 pages)
8 April 2010Secretary's details changed for Sameday Company Services Limited on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
8 April 2010Secretary's details changed for Sameday Company Services Limited on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
8 April 2010Secretary's details changed for Sameday Company Services Limited on 8 April 2010 (2 pages)
11 June 2009Return made up to 21/03/09; full list of members (3 pages)
11 June 2009Return made up to 21/03/09; full list of members (3 pages)
10 June 2009Director's change of particulars / jens weiland / 10/06/2009 (1 page)
10 June 2009Director's change of particulars / jens weiland / 10/06/2009 (1 page)
22 April 2009Accounts made up to 31 March 2008 (3 pages)
22 April 2009Accounts made up to 31 March 2008 (3 pages)
6 November 2008Return made up to 21/03/08; full list of members (6 pages)
6 November 2008Return made up to 21/03/08; full list of members (6 pages)
5 November 2008Appointment terminated director newshore london LTD (1 page)
5 November 2008Appointment terminated director newshore london LTD (1 page)
25 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 April 2008Director appointed jens weiland (2 pages)
21 April 2008Director appointed jens weiland (2 pages)
10 April 2008Appointment terminated secretary london secretary services LTD (1 page)
10 April 2008Secretary appointed sameday company services LIMITED (1 page)
10 April 2008Appointment terminated secretary london secretary services LTD (1 page)
10 April 2008Secretary appointed sameday company services LIMITED (1 page)
3 August 2007Secretary's particulars changed (1 page)
3 August 2007Secretary's particulars changed (1 page)
22 May 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 May 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 April 2007Return made up to 21/03/07; full list of members (2 pages)
18 April 2007Return made up to 21/03/07; full list of members (2 pages)
8 January 2007New director appointed (2 pages)
8 January 2007Director resigned (1 page)
8 January 2007New director appointed (2 pages)
8 January 2007Director resigned (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
27 April 2006Secretary resigned (1 page)
27 April 2006Secretary resigned (1 page)
24 April 2006Return made up to 21/03/06; full list of members (2 pages)
24 April 2006Return made up to 21/03/06; full list of members (2 pages)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
21 April 2006Ad 21/04/06-21/04/06 £ si 400@1=400 £ ic 400/800 (1 page)
21 April 2006Ad 21/04/06-21/04/06 £ si 400@1=400 £ ic 400/800 (1 page)
10 April 2006New secretary appointed (2 pages)
10 April 2006Registered office changed on 10/04/06 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
10 April 2006New secretary appointed (2 pages)
10 April 2006Registered office changed on 10/04/06 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
12 December 2005New director appointed (2 pages)
12 December 2005New director appointed (2 pages)
21 March 2005Incorporation (13 pages)
21 March 2005Incorporation (13 pages)