About

Registered Number: 04495945
Date of Incorporation: 26/07/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 18/11/2014 (9 years and 5 months ago)
Registered Address: MSQ PARTNERS LIMITED, 90 Tottenham Court Road, London, W1T 4TJ,

 

Established in 2002, Ppi Leeds Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Shah, Ashish, Brigden, Colin John for this organisation. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHAH, Ashish 21 November 2011 - 1
BRIGDEN, Colin John 01 December 2009 21 November 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 November 2014
AD01 - Change of registered office address 13 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 05 August 2014
AR01 - Annual Return 28 July 2014
DS01 - Striking off application by a company 25 July 2014
AA - Annual Accounts 19 November 2013
AP01 - Appointment of director 12 August 2013
AP01 - Appointment of director 12 August 2013
AR01 - Annual Return 31 July 2013
AD01 - Change of registered office address 31 July 2013
AP01 - Appointment of director 06 June 2013
TM01 - Termination of appointment of director 06 June 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 27 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 January 2012
AP03 - Appointment of secretary 22 November 2011
TM02 - Termination of appointment of secretary 22 November 2011
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 18 August 2011
TM02 - Termination of appointment of secretary 05 May 2011
TM01 - Termination of appointment of director 05 May 2011
AP01 - Appointment of director 05 May 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 20 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2010
AP03 - Appointment of secretary 01 December 2009
AD01 - Change of registered office address 01 December 2009
TM02 - Termination of appointment of secretary 01 December 2009
AA - Annual Accounts 21 October 2009
363a - Annual Return 19 August 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 29 July 2008
AA - Annual Accounts 15 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
363a - Annual Return 27 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
287 - Change in situation or address of Registered Office 06 March 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 27 July 2006
225 - Change of Accounting Reference Date 18 January 2006
RESOLUTIONS - N/A 20 December 2005
395 - Particulars of a mortgage or charge 17 November 2005
363a - Annual Return 16 August 2005
AA - Annual Accounts 26 May 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
287 - Change in situation or address of Registered Office 29 November 2004
395 - Particulars of a mortgage or charge 15 September 2004
363s - Annual Return 27 August 2004
225 - Change of Accounting Reference Date 16 June 2004
288c - Notice of change of directors or secretaries or in their particulars 19 April 2004
AA - Annual Accounts 24 March 2004
363s - Annual Return 08 December 2003
CERTNM - Change of name certificate 28 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
288b - Notice of resignation of directors or secretaries 29 October 2002
288b - Notice of resignation of directors or secretaries 29 October 2002
287 - Change in situation or address of Registered Office 29 October 2002
NEWINC - New incorporation documents 26 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 04 November 2005 Fully Satisfied

N/A

Debenture 10 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.