Background WavePink WaveYellow Wave

PPNL SPV B42 LIMITED (10029911)

PPNL SPV B42 LIMITED (10029911) is a dissolved UK company. incorporated on 26 February 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PPNL SPV B42 LIMITED has been registered for 10 years. Current directors include DAVEY, Liberty Rebecca, COLES RIDGE LIMITED, GLASSMILL LIMITED.

Company Number
10029911
Status
dissolved
Type
ltd
Incorporated
26 February 2016
Age
10 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAVEY, Liberty Rebecca, COLES RIDGE LIMITED, GLASSMILL LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PPNL SPV B42 LIMITED

PPNL SPV B42 LIMITED is an dissolved company incorporated on 26 February 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PPNL SPV B42 LIMITED was registered 10 years ago.(SIC: 82990)

Status

dissolved

Active since 10 years ago

Company No

10029911

LTD Company

Age

10 Years

Incorporated 26 February 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 16 September 2019 (6 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 9 March 2020 (6 years ago)

Next Due

Due by N/A
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

15 Bishopsgate Floor 3 London EC2N 3AR United Kingdom
From: 18 January 2018To: 28 November 2018
71 Queen Victoria Street London EC4V 4AY England
From: 26 July 2016To: 18 January 2018
1 Fore Street London EC2Y 5EJ United Kingdom
From: 26 February 2016To: 26 July 2016
Timeline

1 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Feb 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

DAVEY, Liberty Rebecca

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born July 1991
Director
Appointed 26 Feb 2016

COLES RIDGE LIMITED

Active
Old Gloucester Street, LondonWC1N 3AX
Corporate director
Appointed 26 Feb 2016

GLASSMILL LIMITED

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Corporate director
Appointed 26 Feb 2016

Persons with significant control

1

Old Gloucester Street, LondonWC1N 3AX

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

24

Gazette Dissolved Voluntary
17 November 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
1 September 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 August 2020
DS01DS01
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 March 2019
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
4 March 2019
CH02Change of Corporate Director Details
Move Registers To Sail Company With New Address
28 November 2018
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
28 November 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
28 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Change Corporate Director Company With Change Date
27 March 2017
CH02Change of Corporate Director Details
Change Sail Address Company With New Address
27 February 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 January 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 July 2016
AD01Change of Registered Office Address
Incorporation Company
26 February 2016
NEWINCIncorporation