Company NamePPI Claims Management Company Limited
DirectorSusan Wendy Green
Company StatusLiquidation
Company Number06714847
CategoryPrivate Limited Company
Incorporation Date3 October 2008(15 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameKelly Bury
StatusCurrent
Appointed15 January 2010(1 year, 3 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence AddressC/O Begbies Traynor 29th Floor 40 Bank Street
London
E14 5NR
Director NameMiss Susan Wendy Green
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2012(3 years, 5 months after company formation)
Appointment Duration12 years
RoleLegal Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Begbies Traynor 29th Floor 40 Bank Street
London
E14 5NR
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Northcote Road
Croydon
Surrey
CR0 2HT
Director NameCarol Ann James
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Park Drive
Sittingbourne
Kent
ME10 1RD
Director NameMr Mark Jaffary
Date of BirthApril 1975 (Born 49 years ago)
NationalityNew Zealander
StatusResigned
Appointed02 March 2010(1 year, 5 months after company formation)
Appointment DurationResigned same day (resigned 02 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 London Road
Sittingbourne
Kent
ME10 1NQ
Director NameMr Ibrahim Taha Elaskary
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(1 year, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 September 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House Old Marylebone Road
London
NW1 5RA
Director NameMrs Malak Soleimani
Date of BirthDecember 1926 (Born 97 years ago)
NationalityIranian
StatusResigned
Appointed05 October 2011(3 years after company formation)
Appointment Duration5 months, 1 week (resigned 13 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Carlos Place
London
W1K 3AP
Director NameMs Gabrielle Shakeshaft
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(5 years after company formation)
Appointment Duration2 weeks, 3 days (resigned 21 October 2013)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Perfume Factory 140 Wales Farm Road
London
W3 6UG
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameBlueclaims Solutions Llp (Corporation)
StatusResigned
Appointed13 March 2012(3 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 13 March 2012)
Correspondence AddressBerkeley Square House Berkeley Square
London
W1J 6BR

Location

Registered AddressC/O Begbies Traynor 29th Floor 40
Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2013
Net Worth-£313,984
Cash£93,371
Current Liabilities£826,789

Accounts

Latest Accounts31 January 2013 (11 years, 1 month ago)
Next Accounts Due31 October 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Returns

Next Return Due12 April 2017 (overdue)

Filing History

16 October 2020Liquidators' statement of receipts and payments to 10 July 2020 (15 pages)
16 September 2019Liquidators' statement of receipts and payments to 10 July 2019 (15 pages)
4 October 2018Appointment of a voluntary liquidator (3 pages)
21 September 2018Liquidators' statement of receipts and payments to 10 July 2018 (14 pages)
19 September 2017Liquidators' statement of receipts and payments to 10 July 2017 (13 pages)
19 September 2017Liquidators' statement of receipts and payments to 10 July 2017 (13 pages)
20 September 2016Liquidators' statement of receipts and payments to 10 July 2016 (12 pages)
20 September 2016Liquidators' statement of receipts and payments to 10 July 2016 (12 pages)
16 September 2015Liquidators' statement of receipts and payments to 10 July 2015 (13 pages)
16 September 2015Liquidators' statement of receipts and payments to 10 July 2015 (13 pages)
16 September 2015Liquidators statement of receipts and payments to 10 July 2015 (13 pages)
25 July 2014Registered office address changed from The Perfume Factory 140 Wales Farm Road London W3 6UG to 26-28 Bedford Row London WC1R 4HE on 25 July 2014 (2 pages)
25 July 2014Registered office address changed from The Perfume Factory 140 Wales Farm Road London W3 6UG to 26-28 Bedford Row London WC1R 4HE on 25 July 2014 (2 pages)
24 July 2014Appointment of a voluntary liquidator (1 page)
24 July 2014Statement of affairs with form 4.19 (6 pages)
24 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-11
(1 page)
24 July 2014Appointment of a voluntary liquidator (1 page)
24 July 2014Statement of affairs with form 4.19 (6 pages)
12 June 2014Total exemption small company accounts made up to 31 January 2013 (5 pages)
12 June 2014Total exemption small company accounts made up to 31 January 2013 (5 pages)
24 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(3 pages)
24 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(3 pages)
21 October 2013Termination of appointment of Gabrielle Shakeshaft as a director (1 page)
21 October 2013Termination of appointment of Gabrielle Shakeshaft as a director (1 page)
11 October 2013Appointment of Ms Gabrielle Shakeshaft as a director (2 pages)
11 October 2013Appointment of Ms Gabrielle Shakeshaft as a director (2 pages)
22 July 2013Total exemption small company accounts made up to 31 January 2012 (5 pages)
22 July 2013Total exemption small company accounts made up to 31 January 2012 (5 pages)
18 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
12 March 2013Registered office address changed from Winchester House Old Marylebone Road London NW1 5RA United Kingdom on 12 March 2013 (1 page)
12 March 2013Registered office address changed from Winchester House Old Marylebone Road London NW1 5RA United Kingdom on 12 March 2013 (1 page)
26 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
30 March 2012Termination of appointment of Malak Soleimani as a director (1 page)
30 March 2012Termination of appointment of Malak Soleimani as a director (1 page)
13 March 2012Termination of appointment of Blueclaims Solutions Llp as a director (1 page)
13 March 2012Termination of appointment of Blueclaims Solutions Llp as a director (1 page)
13 March 2012Appointment of Blueclaims Solutions Llp as a director (2 pages)
13 March 2012Appointment of Blueclaims Solutions Llp as a director (2 pages)
13 March 2012Appointment of Miss Susan Wendy Green as a director (2 pages)
13 March 2012Appointment of Miss Susan Wendy Green as a director (2 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
6 October 2011Appointment of Mrs Malak Soleimani as a director (2 pages)
6 October 2011Appointment of Mrs Malak Soleimani as a director (2 pages)
23 August 2011Termination of appointment of Ibrahim Elaskary as a director (1 page)
23 August 2011Termination of appointment of Ibrahim Elaskary as a director (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
4 August 2011Registered office address changed from C/O Company Secretary 181 Queensway London W2 5HL United Kingdom on 4 August 2011 (1 page)
4 August 2011Registered office address changed from C/O Company Secretary 181 Queensway London W2 5HL United Kingdom on 4 August 2011 (1 page)
4 August 2011Registered office address changed from C/O Company Secretary 181 Queensway London W2 5HL United Kingdom on 4 August 2011 (1 page)
4 August 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
7 July 2010Previous accounting period extended from 31 October 2009 to 31 January 2010 (3 pages)
7 July 2010Previous accounting period extended from 31 October 2009 to 31 January 2010 (3 pages)
7 July 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
7 July 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
17 April 2010Termination of appointment of Carol James as a director (1 page)
17 April 2010Termination of appointment of Carol James as a director (1 page)
29 March 2010Registered office address changed from 1 London Road Sittingbourne Kent ME10 1NQ on 29 March 2010 (1 page)
29 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
29 March 2010Registered office address changed from C/O Company Secretary 181 Queensway London Uk W2 5HL United Kingdom on 29 March 2010 (1 page)
29 March 2010Registered office address changed from C/O Company Secretary 181 Queensway London Uk W2 5HL United Kingdom on 29 March 2010 (1 page)
29 March 2010Termination of appointment of Mark Jaffary as a director (1 page)
29 March 2010Termination of appointment of Mark Jaffary as a director (1 page)
29 March 2010Registered office address changed from 1 London Road Sittingbourne Kent ME10 1NQ on 29 March 2010 (1 page)
29 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
25 March 2010Appointment of Mr Ibrahim Taha Elaskary as a director (2 pages)
25 March 2010Appointment of Mr Ibrahim Taha Elaskary as a director (2 pages)
22 March 2010Statement of capital following an allotment of shares on 3 October 2009
  • GBP 1,000
(2 pages)
22 March 2010Statement of capital following an allotment of shares on 3 October 2009
  • GBP 1,000
(2 pages)
22 March 2010Statement of capital following an allotment of shares on 3 October 2009
  • GBP 1,000
(2 pages)
3 March 2010Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
3 March 2010Appointment of Mr Mark Jaffary as a director (2 pages)
3 March 2010Appointment of Mr Mark Jaffary as a director (2 pages)
3 March 2010Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
3 March 2010Appointment of 28/08/1971 Kelly Bury as a secretary (1 page)
3 March 2010Appointment of 28/08/1971 Kelly Bury as a secretary (1 page)
3 March 2010Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Carol Ann James on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Carol Ann James on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Carol Ann James on 2 March 2010 (2 pages)
16 October 2008Director appointed carol ann james (1 page)
16 October 2008Director appointed carol ann james (1 page)
7 October 2008Appointment terminated director dunstana davies (1 page)
7 October 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
7 October 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
7 October 2008Appointment terminated director dunstana davies (1 page)
3 October 2008Incorporation (20 pages)
3 October 2008Incorporation (20 pages)