PPI LONDON LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePPI LONDON LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05400045
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PPI LONDON LTD?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PPI LONDON LTD located?

    Registered Office Address
    14 Cotton'S Garden
    London
    E2 8DN
    Undeliverable Registered Office AddressNo

    What were the previous names of PPI LONDON LTD?

    Previous Company Names
    Company NameFromUntil
    EURO INSO LIMITEDJun 14, 2013Jun 14, 2013
    NOBLEMARSH MARKETING & CONSULTING LTDMar 21, 2005Mar 21, 2005

    What are the latest accounts for PPI LONDON LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What is the status of the latest annual return for PPI LONDON LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for PPI LONDON LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Certificate of change of name

    Company name changed euro inso LIMITED\certificate issued on 07/01/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 07, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 27, 2013

    RES15

    Termination of appointment of Sameday Company Services Limited as a secretary on Dec 27, 2013

    1 pagesTM02

    Termination of appointment of Jens Weiland as a director on Dec 27, 2013

    1 pagesTM01

    Appointment of Mr Siegfried Kovac as a director on Dec 27, 2013

    2 pagesAP01

    Certificate of change of name

    Company name changed noblemarsh marketing & consulting LTD\certificate issued on 14/06/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 14, 2013

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 12, 2013

    RES15

    Annual return made up to Mar 21, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 06, 2013

    Statement of capital on Jun 06, 2013

    • Capital: GBP 400
    SH01

    Accounts made up to Mar 31, 2012

    5 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Mar 21, 2012 with full list of shareholders

    4 pagesAR01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Mar 31, 2011

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Mar 21, 2011 with full list of shareholders

    14 pagesAR01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts made up to Mar 31, 2010

    3 pagesAA

    Accounts made up to Mar 31, 2009

    1 pagesAA

    Annual return made up to Mar 21, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Sameday Company Services Limited on Apr 08, 2010

    2 pagesCH04

    legacy

    3 pages363a

    legacy

    1 pages288c

    Accounts made up to Mar 31, 2008

    3 pagesAA

    legacy

    6 pages363s

    Who are the officers of PPI LONDON LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KOVAC, Siegfried
    14 Cotton's Garden
    London
    E2 8DN
    Director
    14 Cotton's Garden
    London
    E2 8DN
    GermanyGerman183887970001
    LONDON CITYLINK SECRETARIES LIMITED
    Thrale House 2nd Floor West
    44-46 Southwark Street
    SE1 1UN London
    Secretary
    Thrale House 2nd Floor West
    44-46 Southwark Street
    SE1 1UN London
    63890770024
    LONDON SECRETARY SERVICES LTD
    Perseverance Works
    9 Kingsland Road
    E2 8DD London
    Secretary
    Perseverance Works
    9 Kingsland Road
    E2 8DD London
    125656180001
    SAMEDAY COMPANY SERVICES LIMITED
    Perserverance Works
    Kingsland Road
    E2 8DD London
    9
    United Kingdom
    Secretary
    Perserverance Works
    Kingsland Road
    E2 8DD London
    9
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1347553
    124094570001
    WEIGT, Thomas
    12 Penton Place
    SE17 3JT London
    Director
    12 Penton Place
    SE17 3JT London
    German74252150004
    WEILAND, Jens
    25 Linden Gardens
    W2 4HH London
    Apt. 11
    Director
    25 Linden Gardens
    W2 4HH London
    Apt. 11
    United KingdomGerman124515760003
    FIRST EDINBURGH NOMINATIONS LIMITED
    Ivy Cottage, 9 Biggar Road
    Silverburn
    EH26 9LQ Penicuik
    Director
    Ivy Cottage, 9 Biggar Road
    Silverburn
    EH26 9LQ Penicuik
    108652730001
    NEWSHORE LONDON LTD
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Director
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    117905390001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0