Company NamePPX2 Ltd
Company StatusDissolved
Company Number06523110
CategoryPrivate Limited Company
Incorporation Date4 March 2008(16 years, 1 month ago)
Dissolution Date27 August 2015 (8 years, 8 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Gary White
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(3 weeks, 6 days after company formation)
Appointment Duration7 years, 4 months (closed 27 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 New Road
North Walsham
Norfolk
NR28 9DF
Secretary NameMr Gary White
NationalityBritish
StatusClosed
Appointed01 April 2008(3 weeks, 6 days after company formation)
Appointment Duration7 years, 4 months (closed 27 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 New Road
North Walsham
Norfolk
NR28 9DF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressConcorde House Grenville Place
Mill Hill
London
NW7 3SA
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Gary White
100.00%
Ordinary

Financials

Year2014
Net Worth£210,246
Cash£3,057
Current Liabilities£118,809

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 August 2015Final Gazette dissolved following liquidation (1 page)
27 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2015Final Gazette dissolved following liquidation (1 page)
27 May 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
27 May 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
14 July 2014Appointment of a voluntary liquidator (1 page)
14 July 2014Appointment of a voluntary liquidator (1 page)
14 July 2014Statement of affairs with form 4.19 (6 pages)
14 July 2014Statement of affairs with form 4.19 (6 pages)
20 June 2014Registered office address changed from 7 Church Plain Great Yarmouth Norfolk NR30 1PL on 20 June 2014 (2 pages)
20 June 2014Registered office address changed from 7 Church Plain Great Yarmouth Norfolk NR30 1PL on 20 June 2014 (2 pages)
16 December 2013Annual return made up to 4 March 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(4 pages)
16 December 2013Annual return made up to 4 March 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(4 pages)
16 December 2013Registered office address changed from 3 George Street Great Yarmouth Norfolk NR30 1HR on 16 December 2013 (1 page)
16 December 2013Registered office address changed from 3 George Street Great Yarmouth Norfolk NR30 1HR on 16 December 2013 (1 page)
16 December 2013Annual return made up to 4 March 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(4 pages)
10 December 2013Company name changed accountants career services LIMITED\certificate issued on 10/12/13
  • RES15 ‐ Change company name resolution on 2013-11-14
(2 pages)
10 December 2013Company name changed accountants career services LIMITED\certificate issued on 10/12/13
  • RES15 ‐ Change company name resolution on 2013-11-14
(2 pages)
7 December 2013Compulsory strike-off action has been discontinued (1 page)
7 December 2013Compulsory strike-off action has been discontinued (1 page)
5 December 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 November 2013Change of name notice (2 pages)
19 November 2013Change of name notice (2 pages)
21 June 2013Compulsory strike-off action has been suspended (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
18 May 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 May 2011Company name changed birdmoor accounts LTD\certificate issued on 23/05/11
  • RES15 ‐ Change company name resolution on 2011-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
23 May 2011Company name changed birdmoor accounts LTD\certificate issued on 23/05/11
  • RES15 ‐ Change company name resolution on 2011-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 March 2010Director's details changed for Gary White on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Gary White on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Gary White on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
9 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
9 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
29 May 2009Return made up to 04/03/09; full list of members (3 pages)
29 May 2009Return made up to 04/03/09; full list of members (3 pages)
20 February 2009Company name changed birdmoor builders LTD\certificate issued on 23/02/09 (2 pages)
20 February 2009Company name changed birdmoor builders LTD\certificate issued on 23/02/09 (2 pages)
18 September 2008Director and secretary appointed gary white (2 pages)
18 September 2008Director and secretary appointed gary white (2 pages)
19 August 2008Registered office changed on 19/08/2008 from 39A leicester road salford manchester M7 4AS (1 page)
19 August 2008Appointment terminated director form 10 directors fd LTD (1 page)
19 August 2008Appointment terminated director form 10 directors fd LTD (1 page)
19 August 2008Registered office changed on 19/08/2008 from 39A leicester road salford manchester M7 4AS (1 page)
3 July 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
3 July 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
4 March 2008Incorporation (9 pages)
4 March 2008Incorporation (9 pages)