Company NamePTPF Limited
Company StatusDissolved
Company Number07627223
CategoryPrivate Limited Company
Incorporation Date9 May 2011(12 years, 11 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Aleksejs Boiko
Date of BirthMay 1981 (Born 43 years ago)
NationalityRussian
StatusClosed
Appointed09 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Alpha Road
Crawley
Sussex
RH11 7BH
Director NameMr Roman Dubov
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAragon House High Drive
Woldingham
Surrey
CR3 7ED
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address46-48 Grosvenor Gardens
London
SW1W 0EB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

100 at £1Aleksejs Boiko
100.00%
Ordinary

Financials

Year2014
Net Worth-£139,150
Current Liabilities£139,250

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
3 June 2013Annual return made up to 9 May 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 100
(3 pages)
3 June 2013Annual return made up to 9 May 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 100
(3 pages)
3 June 2013Annual return made up to 9 May 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 100
(3 pages)
2 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
2 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
26 November 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
26 November 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
23 November 2012Registered office address changed from 46-48 Grosvenor Gardens London SW1W 0BS United Kingdom on 23 November 2012 (1 page)
23 November 2012Registered office address changed from 46-48 Grosvenor Gardens London SW1W 0BS United Kingdom on 23 November 2012 (1 page)
1 November 2012Change of name notice (2 pages)
1 November 2012Change of name notice (2 pages)
1 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-01
(1 page)
1 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-01
(1 page)
19 October 2012Registered office address changed from 20th Floor Heron Tower 110 Bishopsgate London EC2N 4AY United Kingdom on 19 October 2012 (1 page)
19 October 2012Registered office address changed from 20th Floor Heron Tower 110 Bishopsgate London EC2N 4AY United Kingdom on 19 October 2012 (1 page)
23 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
23 May 2012Registered office address changed from 2nd Floor 159a Chase Side Enfield Middlesex En2 Opw United Kingdom on 23 May 2012 (1 page)
23 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
23 May 2012Registered office address changed from 2nd Floor 159a Chase Side Enfield Middlesex En2 Opw United Kingdom on 23 May 2012 (1 page)
23 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
21 May 2012Termination of appointment of Roman Dubov as a director on 19 January 2012 (1 page)
21 May 2012Termination of appointment of Roman Dubov as a director on 19 January 2012 (1 page)
14 June 2011Appointment of Mr Aleksejs Boiko as a director (3 pages)
14 June 2011Statement of capital following an allotment of shares on 9 May 2011
  • GBP 1
(4 pages)
14 June 2011Appointment of Mr Aleksejs Boiko as a director (3 pages)
14 June 2011Statement of capital following an allotment of shares on 9 May 2011
  • GBP 1
(4 pages)
14 June 2011Statement of capital following an allotment of shares on 9 May 2011
  • GBP 1
(4 pages)
27 May 2011Appointment of Roman Dubov as a director (3 pages)
27 May 2011Appointment of Roman Dubov as a director (3 pages)
11 May 2011Termination of appointment of Barbara Kahan as a director (2 pages)
11 May 2011Termination of appointment of Barbara Kahan as a director (2 pages)
9 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
9 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
9 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)