Company NamePPI Individual Limited
Company StatusDissolved
Company Number05862724
CategoryPrivate Limited Company
Incorporation Date30 June 2006(17 years, 10 months ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)
Previous NamesEXG Limited and EXG Corporate Sales Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert John Sunley
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(2 months after company formation)
Appointment Duration3 years, 8 months (closed 11 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKilnwood Farm Cottage
Rickmansworth Lane
Chalfont St Peter
Bucks
SL9 0QU
Secretary NamePd Cosec Limited (Corporation)
StatusClosed
Appointed21 June 2007(11 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (closed 11 May 2010)
Correspondence Address1 The Green
Richmond
Surrey
TW9 1PL
Director NameMr James Edward Hugh Farquharson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Lysia Street
London
SW6 6NF
Director NameMr John Daniel Golding
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(same day as company formation)
RoleFianace Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Clair Pyrford Road
Pyrford
Woking
Surrey
GU22 8UP
Secretary NameMr James Edward Hugh Farquharson
NationalityBritish
StatusResigned
Appointed30 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Lysia Street
London
SW6 6NF
Director NameJames Stuart Golfar
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(2 months after company formation)
Appointment Duration6 months (resigned 06 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Montagu Square
London
W1H 2LE
Director NameMr Robert Peter Toms
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(2 months after company formation)
Appointment Duration6 months (resigned 06 March 2007)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressKees Chalkhouse Green Road
Kidmore End
Berkshire
RG4 9AU
Director NameJohn Clinton Hewett
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(3 months after company formation)
Appointment Duration5 months (resigned 06 March 2007)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address42 Bedford Gardens
London
W8 7EH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 June 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 June 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 The Green
Richmond
Surrey
TW9 1PL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£10,538
Cash£6,355
Current Liabilities£17,604

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2009Return made up to 30/06/09; full list of members (3 pages)
13 July 2009Return made up to 30/06/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 November 2008Memorandum and Articles of Association (13 pages)
10 November 2008Memorandum and Articles of Association (13 pages)
23 October 2008Company name changed exg corporate sales LIMITED\certificate issued on 24/10/08 (2 pages)
23 October 2008Company name changed exg corporate sales LIMITED\certificate issued on 24/10/08 (2 pages)
13 August 2008Return made up to 30/06/08; full list of members (3 pages)
13 August 2008Return made up to 30/06/08; full list of members (3 pages)
25 April 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 April 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 September 2007Return made up to 30/06/07; full list of members (6 pages)
22 September 2007Return made up to 30/06/07; full list of members (6 pages)
4 September 2007Registered office changed on 04/09/07 from: studio G09, power road studios 114 power road london W4 5PY (1 page)
4 September 2007Registered office changed on 04/09/07 from: studio G09, power road studios 114 power road london W4 5PY (1 page)
3 July 2007New secretary appointed (2 pages)
3 July 2007New secretary appointed (2 pages)
22 March 2007Secretary resigned;director resigned (1 page)
22 March 2007Director resigned (1 page)
22 March 2007Secretary resigned;director resigned (1 page)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
2 March 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
2 March 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
31 October 2006New director appointed (4 pages)
31 October 2006New director appointed (4 pages)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
20 October 2006S-div 02/10/06 (2 pages)
20 October 2006New director appointed (2 pages)
20 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
20 October 2006S-div 02/10/06 (2 pages)
20 October 2006Nc inc already adjusted 02/10/06 (1 page)
20 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
20 October 2006Ad 02/10/06--------- £ si [email protected]=1499 £ ic 1/1500 (2 pages)
20 October 2006New director appointed (2 pages)
20 October 2006Nc inc already adjusted 02/10/06 (1 page)
20 October 2006Ad 02/10/06--------- £ si [email protected]=1499 £ ic 1/1500 (2 pages)
16 August 2006Memorandum and Articles of Association (12 pages)
16 August 2006Memorandum and Articles of Association (12 pages)
11 August 2006Company name changed exg LIMITED\certificate issued on 11/08/06 (2 pages)
11 August 2006Company name changed exg LIMITED\certificate issued on 11/08/06 (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006New secretary appointed;new director appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006New secretary appointed;new director appointed (2 pages)
30 June 2006Secretary resigned (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Incorporation (17 pages)
30 June 2006Director resigned (1 page)
30 June 2006Incorporation (17 pages)
30 June 2006Secretary resigned (1 page)