Company NameProperty Project Management Services Limited
Company StatusDissolved
Company Number06807935
CategoryPrivate Limited Company
Incorporation Date3 February 2009(15 years, 2 months ago)
Dissolution Date18 October 2022 (1 year, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Irvin Anthony Williams
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2009(same day as company formation)
RoleConsultang Engineer
Country of ResidenceEngland
Correspondence Address52 Dunlace Road
London
E5 0NE
Secretary NameMr Irvin Anthony Williams
StatusClosed
Appointed01 January 2010(11 months after company formation)
Appointment Duration12 years, 9 months (closed 18 October 2022)
RoleCompany Director
Correspondence AddressHothouse 274 Richmond Road
Hackney
London
E8 3QW

Contact

Websitewww.ppmseuro.com

Location

Registered AddressHothouse 274 Richmond Road
Hackney
London
E8 3QW
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London

Financials

Year2013
Turnover£100,616
Gross Profit£41,833
Net Worth£8,439
Cash£2,793
Current Liabilities£25,377

Accounts

Latest Accounts28 February 2021 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

18 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2022First Gazette notice for voluntary strike-off (1 page)
24 July 2022Application to strike the company off the register (1 page)
2 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
7 October 2021Micro company accounts made up to 28 February 2021 (5 pages)
19 June 2021Compulsory strike-off action has been discontinued (1 page)
18 June 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
25 May 2021First Gazette notice for compulsory strike-off (1 page)
18 September 2020Micro company accounts made up to 29 February 2020 (5 pages)
3 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
15 November 2019Administrative restoration application (3 pages)
15 November 2019Confirmation statement made on 3 February 2019 with no updates (2 pages)
9 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2019First Gazette notice for compulsory strike-off (1 page)
17 March 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
16 March 2018Micro company accounts made up to 28 February 2018 (7 pages)
28 August 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
28 August 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
19 April 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
12 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
12 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
27 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-27
  • GBP 1,000
(3 pages)
27 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-27
  • GBP 1,000
(3 pages)
22 November 2015Total exemption small company accounts made up to 28 February 2015 (11 pages)
22 November 2015Total exemption small company accounts made up to 28 February 2015 (11 pages)
21 April 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(3 pages)
21 April 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(3 pages)
21 April 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(3 pages)
11 September 2014Total exemption full accounts made up to 28 February 2014 (17 pages)
11 September 2014Total exemption full accounts made up to 28 February 2014 (17 pages)
25 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(3 pages)
25 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(3 pages)
25 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(3 pages)
23 November 2013Total exemption full accounts made up to 28 February 2013 (17 pages)
23 November 2013Total exemption full accounts made up to 28 February 2013 (17 pages)
4 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
15 December 2012Total exemption small company accounts made up to 28 February 2012 (10 pages)
15 December 2012Total exemption small company accounts made up to 28 February 2012 (10 pages)
7 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
23 November 2011Registered office address changed from 52 Dunlace Road London E5 0NE on 23 November 2011 (2 pages)
23 November 2011Registered office address changed from 52 Dunlace Road London E5 0NE on 23 November 2011 (2 pages)
23 August 2011Total exemption full accounts made up to 28 February 2011 (13 pages)
23 August 2011Total exemption full accounts made up to 28 February 2011 (13 pages)
20 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
20 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
20 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
26 April 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
26 April 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
9 April 2010Director's details changed for Mr Irvin Anthony Williams on 1 January 2010 (2 pages)
9 April 2010Director's details changed for Mr Irvin Anthony Williams on 1 January 2010 (2 pages)
9 April 2010Appointment of Mr Irvin Anthony Williams as a secretary (1 page)
9 April 2010Director's details changed for Mr Irvin Anthony Williams on 1 January 2010 (2 pages)
9 April 2010Appointment of Mr Irvin Anthony Williams as a secretary (1 page)
9 April 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
3 February 2009Incorporation (12 pages)
3 February 2009Incorporation (12 pages)