Hornchurch
Essex
RM11 1QH
Director Name | Mr Keval Jatin Patel |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2015(12 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 24 August 2018) |
Role | Plumbers Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 146-148 Hornchurch Road Hornchurch RM11 1QH |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Keval Jatin Patel |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2014(same day as company formation) |
Role | Plumbers Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Unit H1b Kemp Road Chadwell Heath Essex RM8 1SL |
Director Name | Mr Rajeshkumar Bhatt |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 146-148 Hornchurch Road Hornchurch RM11 1QH |
Website | www.ppslondon.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01708 478100 |
Telephone region | Romford |
Registered Address | Olympia House Armitage Road London NW11 8RQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 May |
24 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 May 2018 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
6 October 2017 | Registered office address changed from C/O Haslers Old Station Road Loughton Essex IG10 4PL United Kingdom to Olympia House Armitage Road London NW11 8RQ on 6 October 2017 (2 pages) |
6 October 2017 | Registered office address changed from C/O Haslers Old Station Road Loughton Essex IG10 4PL United Kingdom to Olympia House Armitage Road London NW11 8RQ on 6 October 2017 (2 pages) |
3 October 2017 | Resolutions
|
3 October 2017 | Statement of affairs (8 pages) |
3 October 2017 | Resolutions
|
3 October 2017 | Statement of affairs (8 pages) |
3 October 2017 | Appointment of a voluntary liquidator (1 page) |
3 October 2017 | Appointment of a voluntary liquidator (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
28 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
10 November 2016 | Termination of appointment of Rajeshkumar Bhatt as a director on 10 November 2016 (1 page) |
10 November 2016 | Termination of appointment of Rajeshkumar Bhatt as a director on 10 November 2016 (1 page) |
28 July 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
29 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
30 September 2015 | Registered office address changed from 146-148 Hornchurch Road Hornchurch RM11 1QH to C/O Haslers Old Station Road Loughton Essex IG10 4PL on 30 September 2015 (1 page) |
30 September 2015 | Registered office address changed from 146-148 Hornchurch Road Hornchurch RM11 1QH to C/O Haslers Old Station Road Loughton Essex IG10 4PL on 30 September 2015 (1 page) |
3 August 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
30 July 2015 | Appointment of Mr Keval Jatin Patel as a director on 19 May 2015 (2 pages) |
30 July 2015 | Appointment of Mr Keval Jatin Patel as a director on 19 May 2015 (2 pages) |
11 July 2014 | Termination of appointment of Keval Patel as a director (2 pages) |
11 July 2014 | Appointment of Keval Jatin Patel as a secretary (3 pages) |
11 July 2014 | Termination of appointment of Keval Patel as a director (2 pages) |
11 July 2014 | Appointment of Rajeshkumar Bhatt as a director (3 pages) |
11 July 2014 | Appointment of Keval Jatin Patel as a secretary (3 pages) |
11 July 2014 | Appointment of Rajeshkumar Bhatt as a director (3 pages) |
17 June 2014 | Appointment of Keval Jatin Patel as a director (3 pages) |
17 June 2014 | Appointment of Keval Jatin Patel as a director (3 pages) |
22 May 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
22 May 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
20 May 2014 | Incorporation Statement of capital on 2014-05-20
|
20 May 2014 | Incorporation Statement of capital on 2014-05-20
|