Company NamePPMS Consulting Ltd
Company StatusDissolved
Company Number07334676
CategoryPrivate Limited Company
Incorporation Date3 August 2010(13 years, 9 months ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Richard Lawrence Noel Chapman
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Manor Of Suttons
London Road Stapleford Tawney
Romford
RM4 1BF
Director NameMrs Jenny Lorraine Chapman
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2011(1 year after company formation)
Appointment Duration3 years, 1 month (closed 14 October 2014)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address2 The Manor Of Suttons
London Road Stapleford Tawney
Romford
RM4 1BF
Director NameMrs Lianne Lambert
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Edinburgh Avenue
Leigh-On-Sea
Essex
SS9 3SF

Location

Registered Address2 The Manor Of Suttons
London Road Stapleford Tawney
Romford
RM4 1BF
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishStapleford Tawney
WardPassingford

Shareholders

51k at £1Richard Chapman
51.00%
Ordinary
49k at £1Jenny Chapman
49.00%
Ordinary

Financials

Year2014
Net Worth£14,987
Cash£32,627
Current Liabilities£43,466

Accounts

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

Filing History

14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
23 June 2014Application to strike the company off the register (3 pages)
23 June 2014Application to strike the company off the register (3 pages)
30 October 2013Registered office address changed from 16 Millwell Crescent Chigwell Essex IG7 5HY England on 30 October 2013 (1 page)
30 October 2013Registered office address changed from 16 Millwell Crescent Chigwell Essex IG7 5HY England on 30 October 2013 (1 page)
28 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100,000
(3 pages)
28 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100,000
(3 pages)
28 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100,000
(3 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
16 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
25 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
25 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 August 2011Termination of appointment of Lianne Lambert as a director (1 page)
30 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
30 August 2011Termination of appointment of Lianne Lambert as a director (1 page)
30 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
30 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
29 August 2011Appointment of Mrs Jenny Lorraine Chapman as a director (2 pages)
29 August 2011Registered office address changed from 15 Edinburgh Avenue Leigh-on-Sea Essex SS9 3SF on 29 August 2011 (1 page)
29 August 2011Appointment of Mrs Jenny Lorraine Chapman as a director (2 pages)
29 August 2011Appointment of Mrs Jenny Lorraine Chapman as a director (2 pages)
29 August 2011Termination of appointment of Lianne Lambert as a director (1 page)
29 August 2011Registered office address changed from 15 Edinburgh Avenue Leigh-on-Sea Essex SS9 3SF on 29 August 2011 (1 page)
29 August 2011Appointment of Mrs Jenny Lorraine Chapman as a director (2 pages)
29 August 2011Termination of appointment of Lianne Lambert as a director (1 page)
3 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
3 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)