Company NamePPA Associates Limited
Company StatusDissolved
Company Number07461248
CategoryPrivate Limited Company
Incorporation Date6 December 2010(13 years, 4 months ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Pamela Anne Mitchell
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Willoughby Road Hampstead
London
NW3 1RU
Secretary NameMr Roger Martyn Hayhurst
StatusClosed
Appointed06 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address38 Willoughby Road Hampstead
London
NW3 1RU
Director NameMr Alan David
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Holders Hill Drive
London
NW4 1NH
Director NameMrs Paula David
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Holders Hill Drive
London
NW4 1NH

Location

Registered Address38 Willoughby Road Hampstead
London
NW3 1RU
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Shareholders

4 at £1Pamela Anne Mitchell
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
23 September 2013Application to strike the company off the register (3 pages)
23 September 2013Application to strike the company off the register (3 pages)
6 December 2012Annual return made up to 6 December 2012 with a full list of shareholders
Statement of capital on 2012-12-06
  • GBP 4
(4 pages)
6 December 2012Annual return made up to 6 December 2012 with a full list of shareholders
Statement of capital on 2012-12-06
  • GBP 4
(4 pages)
6 December 2012Annual return made up to 6 December 2012 with a full list of shareholders
Statement of capital on 2012-12-06
  • GBP 4
(4 pages)
3 August 2012Termination of appointment of Alan David as a director on 1 August 2012 (1 page)
3 August 2012Termination of appointment of Paula David as a director (1 page)
3 August 2012Termination of appointment of Paula David as a director on 1 August 2012 (1 page)
3 August 2012Termination of appointment of Alan David as a director (1 page)
30 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
6 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
6 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
6 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
6 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)