PPNL SPV 6 LIMITED
Overview
| Company Name | PPNL SPV 6 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09307614 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PPNL SPV 6 LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PPNL SPV 6 LIMITED located?
| Registered Office Address | 27 Old Gloucester Street WC1N 3AX London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PPNL SPV 6 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for PPNL SPV 6 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Nov 12, 2019 with updates | 5 pages | CS01 | ||
Change of details for Property Partner Nominee Limited as a person with significant control on Nov 10, 2019 | 2 pages | PSC05 | ||
Director's details changed for Coles Ridge Limited on Nov 10, 2019 | 1 pages | CH02 | ||
Appointment of Mr Hiren Patel as a director on Nov 07, 2019 | 2 pages | AP01 | ||
Previous accounting period shortened from Dec 31, 2018 to Dec 30, 2018 | 1 pages | AA01 | ||
Register(s) moved to registered inspection location 180 Borough High Street London SE1 1LB | 1 pages | AD03 | ||
Register inspection address has been changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom to 180 Borough High Street London SE1 1LB | 1 pages | AD02 | ||
Registered office address changed from 15 Bishopsgate Floor 3 London EC2N 3AR United Kingdom to 27 Old Gloucester Street London WC1N 3AX on Nov 28, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Nov 12, 2018 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 5 pages | AA | ||
Registered office address changed from 71 Queen Victoria Street London EC4V 4AY England to 15 Bishopsgate Floor 3 London EC2N 3AR on Jan 15, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Nov 12, 2017 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 7 pages | AA | ||
Director's details changed for Miss Liberty Rebecca Davey on May 04, 2017 | 2 pages | CH01 | ||
Director's details changed for Coles Ridge Limited on Mar 14, 2017 | 1 pages | CH02 | ||
Director's details changed for Coles Ridge Limited on Mar 14, 2017 | 1 pages | CH02 | ||
Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT | 1 pages | AD02 | ||
Previous accounting period extended from Nov 30, 2016 to Dec 31, 2016 | 1 pages | AA01 | ||
legacy | 1 pages | SH20 | ||
Statement of capital on Nov 17, 2016
| 3 pages | SH19 | ||
legacy | 1 pages | CAP-SS | ||
Who are the officers of PPNL SPV 6 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DAVEY, Liberty Rebecca | Director | Princeton Mews 167-169 London Road KT2 6PT Kingston Upon Thames 1 Surrey United Kingdom | United Kingdom | British | 162857690005 | |||||||||
| PATEL, Hiren | Director | Old Gloucester Street WC1N 3AX London 27 England | England | British | 264150690001 | |||||||||
| COLES RIDGE LIMITED | Director | Old Gloucester Street WC1N 3AX London 27 England |
| 196964940001 | ||||||||||
| GLASSMILL LIMITED | Director | Princeton Mews 167-169 London Road KT2 6PT Kingston Upon Thames 1 Surrey United Kingdom |
| 192170160001 | ||||||||||
| PARR, Nicholas Oliver Daniel | Director | Cole Street SE1 4YH London 16 United Kingdom | United Kingdom | British | 194546380001 |
Who are the persons with significant control of PPNL SPV 6 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Property Partner Nominee Limited | Apr 06, 2016 | Old Gloucester Street WC1N 3AX London 27 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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