Chelmsford
Essex
CM2 6JB
Director Name | Mrs Katrina Adele Stamp |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 216 1000 Lakeside Western Road North Harbour Portsmouth Hampshire PO6 3EN |
Director Name | Mr Simon Brian Marriott |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2013(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Southwell Rise Giltbrook Nottingham NG16 2WQ |
Director Name | Mr Max Belbin |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(5 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 March 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Suite 216 1000 Lakeside Western Road North Harbour Portsmouth Hampshire PO6 3EN |
Website | www.ppfinancing.com |
---|---|
Telephone | 023 92217250 |
Telephone region | Southampton / Portsmouth |
Registered Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
14 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 March 2019 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
7 March 2018 | Registered office address changed from Suite 216 1000 Lakeside Western Road North Harbour Portsmouth Hampshire PO6 3EN to 75 Springfield Road Chelmsford Essex CM2 6JB on 7 March 2018 (2 pages) |
28 February 2018 | Appointment of a voluntary liquidator (4 pages) |
28 February 2018 | Statement of affairs (10 pages) |
28 February 2018 | Resolutions
|
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
13 September 2017 | Resolutions
|
13 September 2017 | Resolutions
|
24 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
24 March 2017 | Termination of appointment of Max Belbin as a director on 8 March 2017 (1 page) |
24 March 2017 | Termination of appointment of Max Belbin as a director on 8 March 2017 (1 page) |
17 January 2017 | Resolutions
|
17 January 2017 | Resolutions
|
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
22 January 2016 | Appointment of Mr Max Belbin as a director on 1 January 2016 (2 pages) |
22 January 2016 | Appointment of Mr Max Belbin as a director on 1 January 2016 (2 pages) |
22 January 2016 | Appointment of Mr Max Belbin as a director on 1 January 2016 (2 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
15 April 2015 | Termination of appointment of Simon Brian Marriott as a director on 8 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Simon Brian Marriott as a director on 8 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Simon Brian Marriott as a director on 8 April 2015 (1 page) |
2 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
6 January 2014 | Termination of appointment of Katrina Stamp as a director (1 page) |
6 January 2014 | Termination of appointment of Katrina Stamp as a director (1 page) |
17 December 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
17 December 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
11 November 2013 | Appointment of Mr Simon Brian Marriott as a director (2 pages) |
11 November 2013 | Appointment of Mr Simon Brian Marriott as a director (2 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
21 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
11 January 2013 | Company name changed iks investment managers LTD\certificate issued on 11/01/13
|
11 January 2013 | Company name changed iks investment managers LTD\certificate issued on 11/01/13
|
10 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (3 pages) |
10 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
30 March 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
11 January 2012 | Director's details changed for Mr Iain Clifford Stamp on 24 June 2011 (2 pages) |
11 January 2012 | Director's details changed for Mr Iain Clifford Stamp on 24 June 2011 (2 pages) |
11 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (3 pages) |
11 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (3 pages) |
11 January 2012 | Director's details changed for Mrs Katrina Adele Stamp on 24 June 2011 (2 pages) |
11 January 2012 | Director's details changed for Mrs Katrina Adele Stamp on 24 June 2011 (2 pages) |
5 July 2011 | Registered office address changed from Systems Technology Park Elettra Avenue Waterlooville Hampshire PO7 7XW United Kingdom on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from Systems Technology Park Elettra Avenue Waterlooville Hampshire PO7 7XW United Kingdom on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from Systems Technology Park Elettra Avenue Waterlooville Hampshire PO7 7XW United Kingdom on 5 July 2011 (1 page) |
22 December 2010 | Incorporation
|
22 December 2010 | Incorporation
|
22 December 2010 | Incorporation
|