Company NamePPPM Limited
Company StatusDissolved
Company Number06663351
CategoryPrivate Limited Company
Incorporation Date4 August 2008(15 years, 9 months ago)
Dissolution Date13 March 2012 (12 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 Christopher John Chuter
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityEnglish
StatusClosed
Appointed04 August 2008(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address60/62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
Secretary NameMrs Tracey Louise Chuter
NationalityBritish
StatusClosed
Appointed04 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address60/62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ

Location

Registered Address60/62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Turnover£103,224
Gross Profit£97,364
Net Worth£3,945
Cash£26,049
Current Liabilities£24,734

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

13 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
13 May 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
13 May 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
11 May 2011Previous accounting period extended from 31 August 2010 to 28 February 2011 (1 page)
11 May 2011Previous accounting period extended from 31 August 2010 to 28 February 2011 (1 page)
2 September 2010Director's details changed for Mr Christopher John Chuter on 4 August 2010 (2 pages)
2 September 2010Director's details changed for Mr Christopher John Chuter on 4 August 2010 (2 pages)
2 September 2010Secretary's details changed for Mrs Tracey Louise Chuter on 4 August 2010 (1 page)
2 September 2010Secretary's details changed for Mrs Tracey Louise Chuter on 4 August 2010 (1 page)
2 September 2010Director's details changed for Mr Christopher John Chuter on 4 August 2010 (2 pages)
2 September 2010Secretary's details changed for Mrs Tracey Louise Chuter on 4 August 2010 (1 page)
2 September 2010Annual return made up to 4 August 2010 with a full list of shareholders
Statement of capital on 2010-09-02
  • GBP 100
(3 pages)
2 September 2010Annual return made up to 4 August 2010 with a full list of shareholders
Statement of capital on 2010-09-02
  • GBP 100
(3 pages)
2 September 2010Annual return made up to 4 August 2010 with a full list of shareholders
Statement of capital on 2010-09-02
  • GBP 100
(3 pages)
14 May 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
14 May 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
14 September 2009Return made up to 04/08/09; full list of members (3 pages)
14 September 2009Return made up to 04/08/09; full list of members (3 pages)
4 August 2008Incorporation (17 pages)
4 August 2008Incorporation (17 pages)