Company NamePPM Professional Limited
Company StatusDissolved
Company Number07534248
CategoryPrivate Limited Company
Incorporation Date18 February 2011(13 years, 2 months ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMrs Charlotte Heather Bramley
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2011(1 day after company formation)
Appointment Duration2 years, 6 months (closed 20 August 2013)
RoleProgramme Management
Country of ResidenceUnited Kingdom
Correspondence Address54 Thorndon Gardens
Epsom
Surrey
KT19 0QW
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address54 Thorndon Gardens
Epsom
Surrey
KT19 0QW
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London

Shareholders

1 at £1Charlotte Bramley
100.00%
Ordinary

Financials

Year2014
Net Worth£7,212
Cash£1,764
Current Liabilities£12,292

Accounts

Latest Accounts29 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
10 April 2013Application to strike the company off the register (3 pages)
10 April 2013Application to strike the company off the register (3 pages)
28 March 2013Annual return made up to 18 February 2013 with a full list of shareholders
Statement of capital on 2013-03-28
  • GBP 1
(3 pages)
28 March 2013Annual return made up to 18 February 2013 with a full list of shareholders
Statement of capital on 2013-03-28
  • GBP 1
(3 pages)
15 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
15 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
3 July 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012Compulsory strike-off action has been discontinued (1 page)
2 July 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
2 July 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
19 June 2012Registered office address changed from 49 Lysia Street London SW6 6NF United Kingdom on 19 June 2012 (2 pages)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012Registered office address changed from 49 Lysia Street London SW6 6NF United Kingdom on 19 June 2012 (2 pages)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
23 February 2011Appointment of Mrs Charlotte Heather Bramley as a director (2 pages)
23 February 2011Appointment of Mrs Charlotte Heather Bramley as a director (2 pages)
18 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 February 2011Termination of appointment of Ela Shah as a director (1 page)
18 February 2011Termination of appointment of Ela Shah as a director (1 page)