Background WavePink WaveYellow Wave

PPNL SPV B42 - 1 LIMITED (10030134)

PPNL SPV B42 - 1 LIMITED (10030134) is a dissolved UK company. incorporated on 27 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 - 1 LIMITED has been registered for 10 years. Current directors include BATH, Warren Brian, PATEL, Hiren, WEAVER, Robert Aidan Owain.

Company Number
10030134
Status
dissolved
Type
ltd
Incorporated
27 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
BATH, Warren Brian, PATEL, Hiren, WEAVER, Robert Aidan Owain
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PPNL SPV B42 - 1 LIMITED

PPNL SPV B42 - 1 LIMITED is an dissolved company incorporated on 27 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 - 1 LIMITED was registered 10 years ago.(SIC: 82990)

Status

dissolved

Active since 10 years ago

Company No

10030134

LTD Company

Age

10 Years

Incorporated 27 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: 27 February 2016To: 26 July 2016
Timeline

14 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Feb 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Director Left
Nov 19
Director Joined
Nov 19
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BATH, Warren Brian

Active
Old Gloucester Street, LondonWC1N 3AX
Born November 1974
Director
Appointed 23 Feb 2017

PATEL, Hiren

Active
Old Gloucester Street, LondonWC1N 3AX
Born January 1978
Director
Appointed 07 Nov 2019

WEAVER, Robert Aidan Owain

Active
Old Gloucester Street, LondonWC1N 3AX
Born June 1963
Director
Appointed 23 Feb 2017

DAVEY, Liberty Rebecca

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born July 1991
Director
Appointed 27 Feb 2016
Resigned 23 Feb 2017

WILLIAMS, David

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born July 1983
Director
Appointed 23 Feb 2017
Resigned 07 Nov 2019

COLES RIDGE LIMITED

Resigned
Fore Street, LondonEC2Y 5EJ
Corporate director
Appointed 27 Feb 2016
Resigned 23 Feb 2017

GLASSMILL LIMITED

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Corporate director
Appointed 27 Feb 2016
Resigned 23 Feb 2017

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

39

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
24 August 2020
DS01DS01
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
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
Move Registers To Sail Company With New Address
28 November 2018
AD03Change of Location of Company Records
Change Person Director Company With Change Date
28 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2018
CH01Change of Director Details
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
Mortgage Satisfy Charge Full
1 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2018
MR04Satisfaction of Charge
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
28 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
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
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2016
MR01Registration of a Charge
Appoint Corporate Director Company With Name Date
29 February 2016
AP02Appointment of Corporate Director
Incorporation Company
27 February 2016
NEWINCIncorporation