Company NamePPSL Global Limited
Company StatusDissolved
Company Number07901785
CategoryPrivate Limited Company
Incorporation Date9 January 2012(12 years, 3 months ago)
Dissolution Date1 May 2018 (5 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Paul Hickson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address165 Rayleigh Road
Benfleet
Essex
SS7 3YN
Director NameMr Phillip Ahmed Djemal
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2014(2 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 01 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGainsborough House Sheering Lower Road
Sawbridgeworth
Hertfordshire
CM21 9RG

Location

Registered AddressGainsborough House
Sheering Lower Road
Sawbridgeworth
Hertfordshire
CM21 9RG
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishSheering
WardLower Sheering
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£6,789
Cash£35,040
Current Liabilities£79,549

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

1 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2018First Gazette notice for voluntary strike-off (1 page)
2 February 2018Application to strike the company off the register (3 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
31 August 2017Previous accounting period shortened from 31 January 2017 to 30 November 2016 (1 page)
31 August 2017Previous accounting period shortened from 31 January 2017 to 30 November 2016 (1 page)
1 February 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
22 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
11 February 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
11 February 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
2 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
2 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
27 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
27 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
27 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
27 March 2015Appointment of Mr Phillip Djemal as a director on 31 December 2014 (2 pages)
27 March 2015Appointment of Mr Phillip Djemal as a director on 31 December 2014 (2 pages)
15 July 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
15 July 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
6 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
6 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
6 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
2 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
9 April 2013Registered office address changed from C/O Hills Jarrett Llp Gainsborough House Sheering Lower Road Sawbridgeworth Herts CM21 9RG England on 9 April 2013 (1 page)
9 April 2013Registered office address changed from C/O Hills Jarrett Llp Gainsborough House Sheering Lower Road Sawbridgeworth Herts CM21 9RG England on 9 April 2013 (1 page)
9 April 2013Registered office address changed from C/O Hills Jarrett Llp Gainsborough House Sheering Lower Road Sawbridgeworth Herts CM21 9RG England on 9 April 2013 (1 page)
29 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
29 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
29 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
9 January 2012Incorporation (22 pages)
9 January 2012Incorporation (22 pages)