Background WavePink WaveYellow Wave

PPNL SPV B34 LIMITED (09972317)

PPNL SPV B34 LIMITED (09972317) is a dissolved UK company. incorporated on 27 January 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PPNL SPV B34 LIMITED has been registered for 10 years. Current directors include TOPLAS, David Hugh Sheridan.

Company Number
09972317
Status
dissolved
Type
ltd
Incorporated
27 January 2016
Age
10 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
TOPLAS, David Hugh Sheridan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PPNL SPV B34 LIMITED

PPNL SPV B34 LIMITED is an dissolved company incorporated on 27 January 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PPNL SPV B34 LIMITED was registered 10 years ago.(SIC: 64209)

Status

dissolved

Active since 10 years ago

Company No

09972317

LTD Company

Age

10 Years

Incorporated 27 January 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2019 (6 years ago)
Submitted on 21 May 2020 (5 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 27 January 2020 (6 years ago)

Next Due

Due by N/A
Contact
Address

35 Ballards Lane London, N3 1XW,

Previous Addresses

C/O Mill Group New Zealand House 15th Floor 80 Haymarket London SW1Y 4TE England
From: 14 October 2016To: 11 June 2020
71 Queen Victoria Street London EC4V 4AY England
From: 26 July 2016To: 14 October 2016
1 Fore Street London EC2Y 5EJ United Kingdom
From: 27 January 2016To: 26 July 2016
Timeline

5 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

TOPLAS, David Hugh Sheridan

Active
Ballards Lane, LondonN3 1XW
Born October 1955
Director
Appointed 12 Oct 2016

DAVEY, Liberty Rebecca

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born July 1991
Director
Appointed 27 Jan 2016
Resigned 12 Oct 2016

COLES RIDGE LIMITED

Resigned
Fore Street, LondonEC2Y 5EJ
Corporate director
Appointed 27 Jan 2016
Resigned 12 Oct 2016

GLASSMILL LIMITED

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Corporate director
Appointed 27 Jan 2016
Resigned 12 Oct 2016

Persons with significant control

1

Ballards Lane, LondonN3 1XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

22

Gazette Dissolved Voluntary
20 April 2021
GAZ2(A)GAZ2(A)
Resolution
5 February 2021
RESOLUTIONSResolutions
Gazette Notice Voluntary
2 February 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 January 2021
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
11 June 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 June 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
21 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Resolution
27 October 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 July 2016
AD01Change of Registered Office Address
Incorporation Company
27 January 2016
NEWINCIncorporation