Company NamePP1 (Holdings) Limited
Company StatusDissolved
Company Number07124277
CategoryPrivate Limited Company
Incorporation Date13 January 2010(14 years, 2 months ago)
Dissolution Date21 July 2015 (8 years, 8 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 NameRoy Arthur Cook
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2010(1 day after company formation)
Appointment Duration5 years, 6 months (closed 21 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Director NameMichael Linney
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2010(1 day after company formation)
Appointment Duration5 years, 6 months (closed 21 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Director NameMr Simon John Linney
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2010(1 day after company formation)
Appointment Duration5 years, 6 months (closed 21 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Director NameEdward Rodriguez
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2010(1 day after company formation)
Appointment Duration5 years, 6 months (closed 21 July 2015)
RoleCo-Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Secretary NameEdward Rodriguez
NationalityBritish
StatusClosed
Appointed14 January 2010(1 day after company formation)
Appointment Duration5 years, 6 months (closed 21 July 2015)
RoleCompany Director
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Director NameMrs Nita Naresh Chhatralia
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address239 Regents Park Road
Finchley
London
N3 3LF
Director NameSPW Directors Limited (Corporation)
StatusResigned
Appointed13 January 2010(same day as company formation)
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF

Location

Registered AddressGable House 239 Regents Park Road
Finchley
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £0.1Edward Rodriguez
100.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015Application to strike the company off the register (3 pages)
31 March 2015Application to strike the company off the register (3 pages)
14 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(7 pages)
14 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(7 pages)
27 October 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
27 October 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
21 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(7 pages)
21 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(7 pages)
24 October 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
24 October 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
21 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (7 pages)
21 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (7 pages)
21 August 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
21 August 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
24 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (7 pages)
24 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (7 pages)
17 October 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
17 October 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
16 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (7 pages)
16 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (7 pages)
26 August 2010Director's details changed for Michael Linney on 14 January 2010 (2 pages)
26 August 2010Director's details changed for Michael Linney on 14 January 2010 (2 pages)
17 February 2010Appointment of Simon John Linney as a director (3 pages)
17 February 2010Termination of appointment of Nita Chhatralia as a director (2 pages)
17 February 2010Appointment of Simon John Linney as a director (3 pages)
17 February 2010Appointment of Roy Arthur Cook as a director (3 pages)
17 February 2010Appointment of Michael Linney as a director (3 pages)
17 February 2010Termination of appointment of Nita Chhatralia as a director (2 pages)
17 February 2010Termination of appointment of Spw Directors Limited as a director (2 pages)
17 February 2010Termination of appointment of Spw Directors Limited as a director (2 pages)
17 February 2010Appointment of Edward Rodriguez as a director (3 pages)
17 February 2010Appointment of Michael Linney as a director (3 pages)
17 February 2010Appointment of Edward Rodriguez as a secretary (3 pages)
17 February 2010Appointment of Edward Rodriguez as a director (3 pages)
17 February 2010Appointment of Edward Rodriguez as a secretary (3 pages)
17 February 2010Appointment of Roy Arthur Cook as a director (3 pages)
8 February 2010Sub-division of shares on 14 January 2010 (5 pages)
8 February 2010Sub-division of shares on 14 January 2010 (5 pages)
13 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
13 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)