Company NamePPQ Limited
Company StatusDissolved
Company Number05736224
CategoryPrivate Limited Company
Incorporation Date9 March 2006(18 years, 2 months ago)
Dissolution Date13 August 2013 (10 years, 9 months ago)
Previous NameHillmirror Limited

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMs Amy Diane Molyneaux
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2006(3 weeks, 5 days after company formation)
Appointment Duration7 years, 4 months (closed 13 August 2013)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Sussex House
Glenilla Road
London
NW3 4AR
Director NameMr Steven Parker
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2006(3 weeks, 5 days after company formation)
Appointment Duration7 years, 4 months (closed 13 August 2013)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressFlat 5 5,Upper Park Road
London
NW3 2UN
Secretary NameAmy Diane Molyneaux
NationalityBritish
StatusClosed
Appointed05 April 2006(3 weeks, 5 days after company formation)
Appointment Duration7 years, 4 months (closed 13 August 2013)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Sussex House
Glenilla Road
London
NW3 4AR
Director NameAslang Magnusdottir
Date of BirthNovember 1967 (Born 56 years ago)
NationalityIcelandic
StatusResigned
Appointed27 April 2006(1 month, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 January 2007)
RoleInvestment Manager
Correspondence AddressFlat 5
64 Holland Park
London
W11 3SJ
Director NameBasola Valles
Date of BirthNovember 1972 (Born 51 years ago)
NationalitySpanish
StatusResigned
Appointed16 July 2007(1 year, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 February 2009)
RoleInvestment Manager
Correspondence AddressFlat 3
19 Hyde Park Square
London
W2 2JR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 March 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 March 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFlat 5 5 Upper Park Road
London
NW3 2UN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardGospel Oak
Built Up AreaGreater London

Shareholders

150k at £1Amy Molyneaux
49.67%
Ordinary A 1
150k at £1Steven Parker
49.67%
Ordinary A 1
50k at £0.01Amy Diane Molyneaux
0.17%
Ordinary B
50k at £0.01Amy Molyneaux
0.17%
Ordinary A 2
50k at £0.01Steven Parker
0.17%
Ordinary A 2
50k at £0.01Steven Parker
0.17%
Ordinary B

Financials

Year2014
Net Worth-£100,000

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
1 May 2012Annual return made up to 9 March 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 302,000
(6 pages)
1 May 2012Annual return made up to 9 March 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 302,000
(6 pages)
1 May 2012Annual return made up to 9 March 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 302,000
(6 pages)
7 June 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 June 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 June 2011Compulsory strike-off action has been discontinued (1 page)
7 June 2011Compulsory strike-off action has been discontinued (1 page)
7 June 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 June 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
6 June 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
6 June 2011Director's details changed for Steven Parker on 1 April 2011 (2 pages)
6 June 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
6 June 2011Director's details changed for Steven Parker on 1 April 2011 (2 pages)
6 June 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
6 June 2011Director's details changed for Steven Parker on 1 April 2011 (2 pages)
4 June 2011Director's details changed for Amy Diane Molyneaux on 1 April 2011 (2 pages)
4 June 2011Secretary's details changed for Amy Diane Molyneaux on 1 April 2011 (2 pages)
4 June 2011Director's details changed for Amy Diane Molyneaux on 1 April 2011 (2 pages)
4 June 2011Secretary's details changed for Amy Diane Molyneaux on 1 April 2011 (2 pages)
4 June 2011Secretary's details changed for Amy Diane Molyneaux on 1 April 2011 (2 pages)
4 June 2011Director's details changed for Amy Diane Molyneaux on 1 April 2011 (2 pages)
1 June 2011Registered office address changed from Flat 5 5 Upper Park Road London NW3 2UN England on 1 June 2011 (1 page)
1 June 2011Registered office address changed from Flat 5 5 Upper Park Road London NW3 2UN England on 1 June 2011 (1 page)
1 June 2011Registered office address changed from Flat 5 5 Upper Park Road London NW3 2UN England on 1 June 2011 (1 page)
31 May 2011Registered office address changed from Flat 5 5 Upper Park Road London NW5 2UN on 31 May 2011 (1 page)
31 May 2011Registered office address changed from Flat 5 5 Upper Park Road London NW5 2UN on 31 May 2011 (1 page)
27 May 2011Registered office address changed from 506 Kingsbury Road London NW9 9HE on 27 May 2011 (2 pages)
27 May 2011Registered office address changed from 506 Kingsbury Road London NW9 9HE on 27 May 2011 (2 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
2 October 2010Compulsory strike-off action has been discontinued (1 page)
2 October 2010Compulsory strike-off action has been discontinued (1 page)
30 September 2010Director's details changed for Amy Diane Molyneaux on 9 March 2010 (2 pages)
30 September 2010Director's details changed for Steven Parker on 9 March 2010 (2 pages)
30 September 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
30 September 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
30 September 2010Director's details changed for Amy Diane Molyneaux on 9 March 2010 (2 pages)
30 September 2010Director's details changed for Steven Parker on 9 March 2010 (2 pages)
30 September 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
30 September 2010Director's details changed for Steven Parker on 9 March 2010 (2 pages)
30 September 2010Director's details changed for Amy Diane Molyneaux on 9 March 2010 (2 pages)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
15 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
15 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
10 July 2009Compulsory strike-off action has been discontinued (1 page)
10 July 2009Compulsory strike-off action has been discontinued (1 page)
9 July 2009Return made up to 09/03/09; full list of members (4 pages)
9 July 2009Return made up to 09/03/09; full list of members (4 pages)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
19 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
19 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
27 February 2009Appointment Terminated Director basola valles (1 page)
27 February 2009Appointment terminated director basola valles (1 page)
20 November 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
20 November 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 September 2008Return made up to 09/03/08; full list of members (5 pages)
4 September 2008Return made up to 09/03/08; full list of members (5 pages)
8 August 2008Registered office changed on 08/08/2008 from 47 conduit street london W1S 2YP (1 page)
8 August 2008Registered office changed on 08/08/2008 from 47 conduit street london W1S 2YP (1 page)
4 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
4 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
17 December 2007Ad 02/08/07--------- £ si 300000@1=300000 £ ic 2000/302000 (2 pages)
17 December 2007Ad 02/08/07--------- £ si 300000@1=300000 £ ic 2000/302000 (2 pages)
11 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
11 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
27 July 2007New director appointed (3 pages)
27 July 2007New director appointed (3 pages)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Return made up to 09/03/07; full list of members (3 pages)
26 April 2007Return made up to 09/03/07; full list of members (3 pages)
3 February 2007Registered office changed on 03/02/07 from: 2 b swanfield street london E2 7DS (1 page)
3 February 2007Registered office changed on 03/02/07 from: 2 b swanfield street london E2 7DS (1 page)
13 July 2006Particulars of mortgage/charge (3 pages)
13 July 2006Particulars of mortgage/charge (3 pages)
1 June 2006Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
1 June 2006Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
8 May 2006New director appointed (2 pages)
8 May 2006Ad 27/04/06--------- £ si [email protected]=1999 £ ic 1/2000 (2 pages)
8 May 2006S-div 27/04/06 (1 page)
8 May 2006New director appointed (2 pages)
8 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
8 May 2006Nc inc already adjusted 27/04/06 (1 page)
8 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
8 May 2006S-div 27/04/06 (1 page)
8 May 2006Nc inc already adjusted 27/04/06 (1 page)
8 May 2006Ad 27/04/06--------- £ si [email protected]=1999 £ ic 1/2000 (2 pages)
28 April 2006Company name changed hillmirror LIMITED\certificate issued on 28/04/06 (2 pages)
28 April 2006Company name changed hillmirror LIMITED\certificate issued on 28/04/06 (2 pages)
20 April 2006Registered office changed on 20/04/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
20 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 April 2006Registered office changed on 20/04/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 April 2006New secretary appointed;new director appointed (2 pages)
20 April 2006New secretary appointed;new director appointed (2 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006Director resigned (1 page)
12 April 2006Secretary resigned (1 page)
12 April 2006Director resigned (1 page)
9 March 2006Incorporation (17 pages)
9 March 2006Incorporation (17 pages)