Company NamePP High Worple Ltd
Company StatusDissolved
Company Number06232531
CategoryPrivate Limited Company
Incorporation Date1 May 2007(16 years, 12 months ago)
Dissolution Date11 September 2019 (4 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Abhishek Arunkumar Ganatra
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2007(same day as company formation)
RoleOpthalmic Optician
Country of ResidenceEngland
Correspondence AddressSuite 213, 2nd Floor, Signal House Lyon Road
Harrow
Middlesex
HA1 2AQ
Director NameMr Vinay Chandrakant Kotecha
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2007(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 213, 2nd Floor, Signal House Lyon Road
Harrow
Middlesex
HA1 2AQ
Secretary NamePriyesh Chandrakant Kotecha
NationalityBritish
StatusClosed
Appointed01 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address2 / 2a St Georges Drive
Watford
Herts
WD19 5HB

Location

Registered AddressSuite 213, 2nd Floor, Signal House Lyon Road
Harrow
Middlesex
HA1 2AQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2013
Net Worth£3,075
Current Liabilities£76,958

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

16 July 2007Delivered on: 17 July 2007
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 23 high worple, harrow.
Outstanding

Filing History

11 September 2019Final Gazette dissolved following liquidation (1 page)
11 June 2019Return of final meeting in a members' voluntary winding up (8 pages)
2 July 2018Declaration of solvency (5 pages)
2 July 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-04
(1 page)
2 July 2018Appointment of a voluntary liquidator (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
23 June 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
12 January 2017Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page)
12 January 2017Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page)
22 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 1,000
(5 pages)
22 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 1,000
(5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
21 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(5 pages)
21 May 2015Register inspection address has been changed from C/O Richfields Temple House 221-225 Station Road Harrow Middlesex HA1 2th to C/O Richfields Suite 213 Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ (1 page)
21 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(5 pages)
21 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(5 pages)
21 May 2015Register inspection address has been changed from C/O Richfields Temple House 221-225 Station Road Harrow Middlesex HA1 2th to C/O Richfields Suite 213 Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ (1 page)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 July 2014Registered office address changed from C/O Richfields Tempe House 221 - 225 Station Road Harrow Middlesex HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 28 July 2014 (1 page)
28 July 2014Registered office address changed from C/O Richfields Tempe House 221 - 225 Station Road Harrow Middlesex HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 28 July 2014 (1 page)
18 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 1,000
(5 pages)
18 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 1,000
(5 pages)
18 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 1,000
(5 pages)
18 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
18 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
21 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 May 2012Director's details changed for Vinay Chandrakant Kotecha on 1 May 2012 (2 pages)
11 May 2012Director's details changed for Mr Abhishek Arunkumar Ganatra on 1 May 2012 (2 pages)
11 May 2012Director's details changed for Vinay Chandrakant Kotecha on 1 May 2012 (2 pages)
11 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
11 May 2012Director's details changed for Mr Abhishek Arunkumar Ganatra on 1 May 2012 (2 pages)
11 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
11 May 2012Director's details changed for Mr Abhishek Arunkumar Ganatra on 1 May 2012 (2 pages)
11 May 2012Director's details changed for Vinay Chandrakant Kotecha on 1 May 2012 (2 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
14 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
14 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
14 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 May 2010Register inspection address has been changed (1 page)
6 May 2010Register inspection address has been changed (1 page)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
6 May 2010Register(s) moved to registered inspection location (1 page)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
6 May 2010Register(s) moved to registered inspection location (1 page)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
17 March 2010Registered office address changed from Richfields , Temple House 221-225 Station Road Harrow Middlesex HA1 2TH on 17 March 2010 (1 page)
17 March 2010Registered office address changed from Richfields , Temple House 221-225 Station Road Harrow Middlesex HA1 2TH on 17 March 2010 (1 page)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 May 2009Registered office changed on 11/05/2009 from temple house 221-225 station road harrow middlesex HA1 2TH united kingdom (1 page)
11 May 2009Registered office changed on 11/05/2009 from temple house 221-225 station road harrow middlesex HA1 2TH united kingdom (1 page)
11 May 2009Return made up to 01/05/09; full list of members (4 pages)
11 May 2009Return made up to 01/05/09; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 30 April 2008 (9 pages)
28 October 2008Accounting reference date shortened from 31/05/2008 to 30/04/2008 (1 page)
28 October 2008Total exemption small company accounts made up to 30 April 2008 (9 pages)
28 October 2008Accounting reference date shortened from 31/05/2008 to 30/04/2008 (1 page)
21 August 2008Location of register of members (1 page)
21 August 2008Location of register of members (1 page)
21 August 2008Registered office changed on 21/08/2008 from 2 / 2A st georges drive watford herts WD19 5HB (1 page)
21 August 2008Return made up to 01/05/08; full list of members (4 pages)
21 August 2008Registered office changed on 21/08/2008 from 2 / 2A st georges drive watford herts WD19 5HB (1 page)
21 August 2008Return made up to 01/05/08; full list of members (4 pages)
17 July 2007Particulars of mortgage/charge (3 pages)
17 July 2007Particulars of mortgage/charge (3 pages)
1 May 2007Incorporation (15 pages)
1 May 2007Incorporation (15 pages)