Company NamePPN Consulting Limited
Company StatusDissolved
Company Number05875608
CategoryPrivate Limited Company
Incorporation Date13 July 2006(17 years, 9 months ago)
Dissolution Date26 March 2013 (11 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Peter Lee Ming Perryman
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2006(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Bonham Drive
Orsett
Essex
RM16 3HF
Secretary NameKim Perryman
NationalityBritish
StatusResigned
Appointed13 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address68 Chafford Way
Stifford Clays
Grays
Essex
RM16 2ED
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed13 July 2006(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed13 July 2006(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Peter Lee-ming Perryman
100.00%
Ordinary

Financials

Year2014
Net Worth£24,429
Cash£51,724
Current Liabilities£37,375

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
29 November 2012Application to strike the company off the register (3 pages)
29 November 2012Application to strike the company off the register (3 pages)
21 September 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
21 September 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
13 August 2012Annual return made up to 13 July 2012 with a full list of shareholders
Statement of capital on 2012-08-13
  • GBP 1
(3 pages)
13 August 2012Annual return made up to 13 July 2012 with a full list of shareholders
Statement of capital on 2012-08-13
  • GBP 1
(3 pages)
22 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
22 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
4 August 2011Annual return made up to 13 July 2011 (3 pages)
4 August 2011Annual return made up to 13 July 2011 (3 pages)
8 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
8 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
9 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (3 pages)
9 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (3 pages)
4 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
20 October 2009Annual return made up to 13 July 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 13 July 2009 with a full list of shareholders (3 pages)
14 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
14 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
7 October 2008Appointment terminated secretary kim perryman (1 page)
7 October 2008Appointment Terminated Secretary kim perryman (1 page)
8 August 2008Return made up to 13/07/08; full list of members (3 pages)
8 August 2008Return made up to 13/07/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
17 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
4 September 2007Return made up to 13/07/07; full list of members (2 pages)
4 September 2007Return made up to 13/07/07; full list of members (2 pages)
3 August 2006New secretary appointed (1 page)
3 August 2006New secretary appointed (1 page)
3 August 2006New director appointed (2 pages)
3 August 2006Registered office changed on 03/08/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
3 August 2006Registered office changed on 03/08/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
3 August 2006New director appointed (2 pages)
24 July 2006Director resigned (1 page)
24 July 2006Secretary resigned (1 page)
24 July 2006Secretary resigned (1 page)
24 July 2006Director resigned (1 page)
13 July 2006Incorporation (14 pages)
13 July 2006Incorporation (14 pages)