Company NamePPR Solutions Europe Limited
Company StatusDissolved
Company Number06208958
CategoryPrivate Limited Company
Incorporation Date11 April 2007(17 years ago)
Dissolution Date2 February 2010 (14 years, 2 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 NameMr Emanuel Tomislav Andjelic
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address164 Cannon Hill Lane
London
SW20 9BY
Director NameJohn George Cushing
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Hudson Court
3 Maritime Quay
London
E14 3QH
Secretary NameMr Emanuel Tomislav Andjelic
NationalityBritish
StatusClosed
Appointed11 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address164 Cannon Hill Lane
London
SW20 9BY
Director NameTushir Patel
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2007(3 weeks, 2 days after company formation)
Appointment Duration2 years, 9 months (closed 02 February 2010)
RoleConsultant
Correspondence Address6 Moorfield Road
Tottenham
London
N17 6PY

Location

Registered Address70 St Mary Axe
London
EC3A 8BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
6 October 2009Application to strike the company off the register (3 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 October 2009Application to strike the company off the register (3 pages)
19 May 2009Return made up to 11/04/09; full list of members (4 pages)
19 May 2009Return made up to 11/04/09; full list of members (4 pages)
24 July 2008Registered office changed on 24/07/2008 from 32 threadneedle street london EC2R 8AY (1 page)
24 July 2008Registered office changed on 24/07/2008 from 32 threadneedle street london EC2R 8AY (1 page)
20 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 May 2008Ad 07/05/08\gbp si 2@1=2\gbp ic 98/100\ (2 pages)
9 May 2008Ad 07/05/08 gbp si 2@1=2 gbp ic 98/100 (2 pages)
28 April 2008Return made up to 11/04/08; full list of members (4 pages)
28 April 2008Return made up to 11/04/08; full list of members (4 pages)
14 June 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
14 June 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
8 May 2007New director appointed (1 page)
8 May 2007New director appointed (1 page)
4 May 2007Ad 04/05/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 May 2007Ad 04/05/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 April 2007Incorporation (14 pages)
11 April 2007Incorporation (14 pages)