Wembley
London
HA9 0NU
Director Name | Mrs Nancy Soleimani |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(same day as company formation) |
Role | Management |
Country of Residence | England |
Correspondence Address | Winchester House 259-269 Old Marylebone Road London NW1 5RA |
Director Name | Mr Zaka Ul Haq |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2012(1 year, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 April 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 6 Carlos Place London W1K 3AP |
Director Name | Mrs Nancy Soleimani |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 10 May 2014) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 140 Wales Farm Road London W3 6UG |
Director Name | Mr Dilan Deeljur |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2014(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 June 2017) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 140 Wales Farm Road London W3 6UG |
Website | ppicmc.co.uk |
---|
Registered Address | 26 High Street Rickmansworth WD3 1ER |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Nancy Soleimani 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 23 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 2 weeks from now) |
23 December 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
---|---|
9 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2020 | Registered office address changed from 20 Abercorn Place Ground Floor London NW8 9XP to 75 College Road Harrow HA1 1BD on 25 November 2020 (1 page) |
23 September 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
29 September 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
2 May 2019 | Registered office address changed from PO Box 4385 07390242: Companies House Default Address Cardiff CF14 8LH to 20 Abercorn Place Ground Floor London NW8 9XP on 2 May 2019 (2 pages) |
25 March 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
7 December 2018 | Registered office address changed to PO Box 4385, 07390242: Companies House Default Address, Cardiff, CF14 8LH on 7 December 2018 (1 page) |
1 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
7 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
18 August 2017 | Registered office address changed from 17 Grosvenor Gardens London SW1W 0BD England to Olympic Office Centre 8 Fulton Road Wembley London HA9 0NU on 18 August 2017 (1 page) |
18 August 2017 | Registered office address changed from 17 Grosvenor Gardens London SW1W 0BD England to Olympic Office Centre 8 Fulton Road Wembley London HA9 0NU on 18 August 2017 (1 page) |
5 July 2017 | Resolutions
|
5 July 2017 | Resolutions
|
23 June 2017 | Change of name notice (2 pages) |
23 June 2017 | Change of name notice (2 pages) |
19 June 2017 | Termination of appointment of Dilan Deeljur as a director on 7 June 2017 (1 page) |
19 June 2017 | Registered office address changed from 140 Wales Farm Road London W3 6UG to 17 Grosvenor Gardens London SW1W 0BD on 19 June 2017 (1 page) |
19 June 2017 | Registered office address changed from 140 Wales Farm Road London W3 6UG to 17 Grosvenor Gardens London SW1W 0BD on 19 June 2017 (1 page) |
19 June 2017 | Termination of appointment of Dilan Deeljur as a director on 7 June 2017 (1 page) |
19 June 2017 | Appointment of Ms Negar Yazdani as a director on 7 June 2017 (2 pages) |
19 June 2017 | Appointment of Ms Negar Yazdani as a director on 7 June 2017 (2 pages) |
7 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
7 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
10 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
24 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
24 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
8 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
23 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
23 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
23 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
26 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
26 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
14 May 2014 | Termination of appointment of Nancy Soleimani as a director (1 page) |
14 May 2014 | Appointment of Mr Dilan Deeljur as a director (2 pages) |
14 May 2014 | Appointment of Mr Dilan Deeljur as a director (2 pages) |
14 May 2014 | Termination of appointment of Nancy Soleimani as a director (1 page) |
24 October 2013 | Registered office address changed from C/O Blacklion Law 6 Carlos Place London W1K 3AP United Kingdom on 24 October 2013 (1 page) |
24 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Registered office address changed from 140 Wales Farm Road London W3 6UG England on 24 October 2013 (1 page) |
24 October 2013 | Registered office address changed from 140 Wales Farm Road London W3 6UG England on 24 October 2013 (1 page) |
24 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Registered office address changed from C/O Blacklion Law 6 Carlos Place London W1K 3AP United Kingdom on 24 October 2013 (1 page) |
27 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
27 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
18 April 2013 | Appointment of Mrs Nancy Soleimani as a director (2 pages) |
18 April 2013 | Termination of appointment of Zaka Haq as a director (1 page) |
18 April 2013 | Appointment of Mrs Nancy Soleimani as a director (2 pages) |
18 April 2013 | Termination of appointment of Zaka Haq as a director (1 page) |
22 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Appointment of Mr Zaka Haq as a director (2 pages) |
3 July 2012 | Termination of appointment of Nancy Soleimani as a director (1 page) |
3 July 2012 | Appointment of Mr Zaka Haq as a director (2 pages) |
3 July 2012 | Termination of appointment of Nancy Soleimani as a director (1 page) |
11 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
11 June 2012 | Registered office address changed from Winchester House 259-269 Old Marylebone Road London NW1 5RA England on 11 June 2012 (1 page) |
11 June 2012 | Registered office address changed from Winchester House 259-269 Old Marylebone Road London NW1 5RA England on 11 June 2012 (1 page) |
11 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
1 November 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (3 pages) |
28 September 2010 | Incorporation
|
28 September 2010 | Incorporation
|