Company NamePPM Uxbridge Ltd
Company StatusDissolved
Company Number06826541
CategoryPrivate Limited Company
Incorporation Date23 February 2009(15 years, 1 month ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Robert Graham Jones
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2015(6 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 03 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Sackville Street
London
W1S 3DN
Director NameMr Simon Mautner
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2015(6 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 03 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Sackville Street
London
W1S 3DN
Secretary NameMr Robert Graham Jones
StatusClosed
Appointed01 May 2017(8 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 03 July 2018)
RoleCompany Director
Correspondence Address15 Sackville Street Mayfair
London
W1S 3DN
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Director NameCatherine Barrett
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address57 Queens Avenue
Finchley
Middlesex
N3 2NN
Secretary NameMs Anne Frobisher
NationalityBritish
StatusResigned
Appointed23 February 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPembroke House 58 Lebanon Park
Twickenham
Middlesex
TW1 3DQ
Secretary NameMr Paul Marshall
StatusResigned
Appointed13 August 2015(6 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2017)
RoleCompany Director
Correspondence Address15 Sackville Street
London
W1S 3DN

Contact

Websitepetitpapillon.co.uk

Location

Registered Address15 Sackville Street Mayfair
London
W1S 3DN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Petit Papillon Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2018First Gazette notice for voluntary strike-off (1 page)
10 April 2018Application to strike the company off the register (1 page)
26 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
19 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
19 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
16 May 2017Termination of appointment of Paul Marshall as a secretary on 1 May 2017 (1 page)
16 May 2017Termination of appointment of Paul Marshall as a secretary on 1 May 2017 (1 page)
16 May 2017Appointment of Mr Robert Graham Jones as a secretary on 1 May 2017 (2 pages)
16 May 2017Appointment of Mr Robert Graham Jones as a secretary on 1 May 2017 (2 pages)
10 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
29 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(5 pages)
29 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(5 pages)
11 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
11 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
15 January 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages)
15 January 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
25 August 2015Termination of appointment of Catherine Barrett as a director on 13 August 2015 (1 page)
25 August 2015Appointment of Mr Simon Mautner as a director on 13 August 2015 (2 pages)
25 August 2015Termination of appointment of Catherine Barrett as a director on 13 August 2015 (1 page)
25 August 2015Appointment of Mr Robert Graham Jones as a director on 13 July 2015 (2 pages)
25 August 2015Termination of appointment of Anne Frobisher as a secretary on 13 August 2015 (1 page)
25 August 2015Appointment of Mr Paul Marshall as a secretary on 13 August 2015 (2 pages)
25 August 2015Appointment of Mr Robert Graham Jones as a director on 13 July 2015 (2 pages)
25 August 2015Termination of appointment of Anne Frobisher as a secretary on 13 August 2015 (1 page)
25 August 2015Appointment of Mr Simon Mautner as a director on 13 August 2015 (2 pages)
25 August 2015Appointment of Mr Paul Marshall as a secretary on 13 August 2015 (2 pages)
10 March 2015Registered office address changed from 88-90 North Hill Highgate London N6 4RL to 15 Sackville Street Mayfair London W1S 3DN on 10 March 2015 (1 page)
10 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(4 pages)
10 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(4 pages)
10 March 2015Registered office address changed from 88-90 North Hill Highgate London N6 4RL to 15 Sackville Street Mayfair London W1S 3DN on 10 March 2015 (1 page)
2 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
2 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
17 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
17 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
2 July 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
2 July 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
15 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
21 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
28 April 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
28 April 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
9 March 2010Director's details changed for Catherine Barrett on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Catherine Barrett on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Catherine Barrett on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
6 April 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
6 April 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
17 March 2009Director appointed catherine barrett (2 pages)
17 March 2009Secretary appointed anne frobisher (2 pages)
17 March 2009Secretary appointed anne frobisher (2 pages)
17 March 2009Director appointed catherine barrett (2 pages)
12 March 2009Appointment terminated director andrew davis (1 page)
12 March 2009Appointment terminated director andrew davis (1 page)
23 February 2009Incorporation (17 pages)
23 February 2009Incorporation (17 pages)