About

Registered Number: 04504666
Date of Incorporation: 06/08/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 05/06/2018 (5 years and 10 months ago)
Registered Address: 15 Sackville Street, Mayfair, London, W1S 3DN

 

Ppm Clifton Heights Ltd was registered on 06 August 2002. This business has 4 directors. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAVESON, Geoffrey Nigel 29 August 2002 19 June 2009 1
Secretary Name Appointed Resigned Total Appointments
JONES, Robert Graham 01 May 2017 - 1
CLAYTON, Anne 29 August 2002 13 August 2015 1
MARSHALL, Paul 13 August 2015 01 May 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 March 2018
DS01 - Striking off application by a company 13 March 2018
CS01 - N/A 09 August 2017
AA - Annual Accounts 19 July 2017
AP03 - Appointment of secretary 16 May 2017
TM02 - Termination of appointment of secretary 16 May 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 11 February 2016
AA01 - Change of accounting reference date 15 January 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 26 August 2015
AP01 - Appointment of director 25 August 2015
AP01 - Appointment of director 25 August 2015
AP03 - Appointment of secretary 25 August 2015
TM02 - Termination of appointment of secretary 25 August 2015
TM01 - Termination of appointment of director 25 August 2015
AD01 - Change of registered office address 13 March 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 13 August 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 31 August 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 24 August 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 02 December 2008
AA - Annual Accounts 10 July 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 09 September 2007
AA - Annual Accounts 13 November 2006
363s - Annual Return 30 August 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 24 August 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 21 September 2004
AA - Annual Accounts 17 December 2003
225 - Change of Accounting Reference Date 30 September 2003
363s - Annual Return 10 September 2003
288b - Notice of resignation of directors or secretaries 08 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
NEWINC - New incorporation documents 06 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.