Company NamePP & H Limited
Company StatusDissolved
Company Number07672764
CategoryPrivate Limited Company
Incorporation Date16 June 2011(12 years, 9 months ago)
Dissolution Date26 January 2016 (8 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Salih Cosar
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55a Beckenham Lane
Bromley
BR2 0DA
Director NameMr Ayden Thomas
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2013(1 year, 6 months after company formation)
Appointment Duration3 years (closed 26 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55a Beckenham Lane
Bromley
BR2 0DA
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Barnfield Wood Road
Beckenham
Kent
BR3 6SU

Location

Registered Address55a Beckenham Lane
Bromley
BR2 0DA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

1 at £1Salih Cosar
100.00%
Ordinary

Financials

Year2014
Net Worth£9,894
Cash£10,938
Current Liabilities£1,044

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(3 pages)
11 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(3 pages)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
19 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
5 June 2013Appointment of Mr Ayden Thomas as a director (2 pages)
5 June 2013Appointment of Mr Ayden Thomas as a director (2 pages)
3 January 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
3 January 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
3 January 2013Registered office address changed from 72 Barnfield Wood Road Beckenham Kent BR3 6SU United Kingdom on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 72 Barnfield Wood Road Beckenham Kent BR3 6SU United Kingdom on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 72 Barnfield Wood Road Beckenham Kent BR3 6SU United Kingdom on 3 January 2013 (1 page)
20 August 2012Termination of appointment of Michael Holder as a director (1 page)
20 August 2012Appointment of Mr Salih Cosar as a director (2 pages)
20 August 2012Appointment of Mr Salih Cosar as a director (2 pages)
20 August 2012Termination of appointment of Michael Holder as a director (1 page)
19 July 2012Director's details changed for Mr Michael Holder on 16 June 2011 (2 pages)
19 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
19 July 2012Director's details changed for Mr Michael Holder on 16 June 2011 (2 pages)
28 March 2012Registered office address changed from 16 Palace Gates Road London N22 7BN England on 28 March 2012 (1 page)
28 March 2012Registered office address changed from 16 Palace Gates Road London N22 7BN England on 28 March 2012 (1 page)
16 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)