Company NamePPB Installations Ltd
Company StatusDissolved
Company Number06880952
CategoryPrivate Limited Company
Incorporation Date20 April 2009(14 years, 11 months ago)
Dissolution Date16 May 2017 (6 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Paul Butler
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2009(same day as company formation)
RoleSignal Installer
Country of ResidenceUnited Kingdom
Correspondence Address34 Bedford Road
Edmonton
London
N9 7DD
Director NameMiss Vikki Steward
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed20 April 2009(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Location

Registered Address34 Bedford Road
Edmonton
London
N9 7DD
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardJubilee
Built Up AreaGreater London

Shareholders

20 at £1Paul Butler
100.00%
Ordinary

Financials

Year2014
Net Worth£25
Cash£18,336
Current Liabilities£18,883

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Next Accounts Due31 January 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2015Voluntary strike-off action has been suspended (1 page)
7 October 2015Voluntary strike-off action has been suspended (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
15 July 2015Application to strike the company off the register (3 pages)
15 July 2015Application to strike the company off the register (3 pages)
26 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 20
(3 pages)
26 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 20
(3 pages)
24 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
24 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
26 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 20
(3 pages)
26 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 20
(3 pages)
11 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
11 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
14 September 2013Compulsory strike-off action has been discontinued (1 page)
14 September 2013Compulsory strike-off action has been discontinued (1 page)
13 September 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
13 September 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
5 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
7 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
8 July 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
2 November 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
2 November 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
11 July 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
11 July 2010Director's details changed for Mr Paul Butler on 1 October 2009 (2 pages)
11 July 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
11 July 2010Director's details changed for Mr Paul Butler on 1 October 2009 (2 pages)
11 July 2010Director's details changed for Mr Paul Butler on 1 October 2009 (2 pages)
21 April 2009Appointment terminated director vikki steward (1 page)
21 April 2009Director appointed mr paul butler (1 page)
21 April 2009Appointment terminated director vikki steward (1 page)
21 April 2009Director appointed mr paul butler (1 page)
20 April 2009Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
20 April 2009Incorporation (14 pages)
20 April 2009Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
20 April 2009Incorporation (14 pages)