PPDL LIMITED

Register to unlock more data on OkredoRegister

PPDL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05325359

Incorporation date

05/01/2005

Size

-

Contacts

Registered address

Registered address

Milton Gate, 60 Chiswell Street, London EC1Y 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2005)
dot icon13/06/2016
Final Gazette dissolved via voluntary strike-off
dot icon28/03/2016
First Gazette notice for voluntary strike-off
dot icon21/03/2016
Application to strike the company off the register
dot icon29/02/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon29/02/2016
Secretary's details changed for A G Secretarial Limited on 2009-10-01
dot icon11/08/2015
Satisfaction of charge 2 in full
dot icon16/07/2015
Certificate of change of name
dot icon16/07/2015
Termination of appointment of Stephen Anthony King as a director on 2015-07-16
dot icon16/07/2015
Appointment of Mr Steven Michael Donegan as a director on 2015-07-16
dot icon08/06/2015
Withdraw the company strike off application
dot icon08/06/2015
First Gazette notice for voluntary strike-off
dot icon28/05/2015
Application to strike the company off the register
dot icon14/04/2015
Total exemption full accounts made up to 2014-06-30
dot icon05/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon26/01/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon07/11/2013
Total exemption full accounts made up to 2013-06-30
dot icon17/06/2013
Total exemption full accounts made up to 2012-06-30
dot icon22/04/2013
Termination of appointment of Colin Birchall as a director
dot icon07/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon01/04/2012
Total exemption full accounts made up to 2011-06-30
dot icon08/01/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon12/01/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon05/01/2011
Appointment of Stephen Anthony King as a director
dot icon24/11/2010
Accounts for a dormant company made up to 2010-06-30
dot icon21/10/2010
Termination of appointment of Barry Borzillo as a director
dot icon04/05/2010
Accounts for a dormant company made up to 2009-06-30
dot icon14/04/2010
Appointment of Barry Borzillo as a director
dot icon14/04/2010
Termination of appointment of Prins Ralston as a director
dot icon10/01/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon22/10/2009
Director's details changed for Prins Aubrey Ralston on 2009-10-22
dot icon22/10/2009
Director's details changed for Colin Birchall on 2009-10-22
dot icon18/10/2009
Previous accounting period extended from 2009-03-31 to 2009-06-30
dot icon13/08/2009
Registered office changed on 14/08/2009 from 150 aldergate street london EC1A 4EJ
dot icon08/01/2009
Return made up to 06/01/09; full list of members
dot icon16/11/2008
Full accounts made up to 2008-03-31
dot icon14/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon13/10/2008
Auditor's resignation
dot icon12/10/2008
Secretary appointed a g secretarial LIMITED
dot icon05/10/2008
Director appointed prins aubrey ralston
dot icon05/10/2008
Registered office changed on 06/10/2008 from meriden hall main road meriden warwickshire CV7 7PT
dot icon05/10/2008
Appointment terminated secretary nigel dudley
dot icon05/10/2008
Appointment terminated director gareth edwards
dot icon13/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/03/2008
Certificate of change of name
dot icon03/03/2008
Auditor's resignation
dot icon27/01/2008
Full accounts made up to 2007-03-31
dot icon15/01/2008
Return made up to 06/01/08; full list of members
dot icon15/01/2008
Director's particulars changed
dot icon20/04/2007
Director resigned
dot icon10/01/2007
Return made up to 06/01/07; full list of members
dot icon07/11/2006
Memorandum and Articles of Association
dot icon22/10/2006
Full accounts made up to 2006-03-31
dot icon05/10/2006
Certificate of change of name
dot icon25/01/2006
Return made up to 06/01/06; full list of members
dot icon21/12/2005
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon23/10/2005
Secretary resigned
dot icon23/10/2005
New secretary appointed
dot icon13/04/2005
New director appointed
dot icon13/04/2005
New director appointed
dot icon13/04/2005
Accounting reference date shortened from 31/01/06 to 31/12/05
dot icon13/04/2005
Ad 01/03/05--------- £ si 99@1=99 £ ic 1/100
dot icon10/04/2005
Certificate of change of name
dot icon01/04/2005
Particulars of mortgage/charge
dot icon03/03/2005
Registered office changed on 04/03/05 from: 1 mitchell lane bristol BS1 6BU
dot icon03/03/2005
New secretary appointed
dot icon03/03/2005
New director appointed
dot icon27/02/2005
Secretary resigned
dot icon27/02/2005
Director resigned
dot icon05/01/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2014
dot iconLast change occurred
29/06/2014

Accounts

dot iconLast made up date
29/06/2014
dot iconNext account date
29/06/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
A G SECRETARIAL LIMITED
Corporate Secretary
15/09/2008 - Present
1396
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/01/2005 - 15/02/2005
99600
INSTANT COMPANIES LIMITED
Nominee Director
05/01/2005 - 15/02/2005
43699
Mouzer, Paul Anthony
Director
28/02/2005 - 15/03/2007
2
Edwards, Gareth Russell
Director
28/02/2005 - 15/09/2008
15

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PPDL LIMITED

PPDL LIMITED is an(a) Dissolved company incorporated on 05/01/2005 with the registered office located at Milton Gate, 60 Chiswell Street, London EC1Y 4AG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PPDL LIMITED?

toggle

PPDL LIMITED is currently Dissolved. It was registered on 05/01/2005 and dissolved on 13/06/2016.

Where is PPDL LIMITED located?

toggle

PPDL LIMITED is registered at Milton Gate, 60 Chiswell Street, London EC1Y 4AG.

What does PPDL LIMITED do?

toggle

PPDL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for PPDL LIMITED?

toggle

The latest filing was on 13/06/2016: Final Gazette dissolved via voluntary strike-off.