Pp High Worple Ltd

General information

Name:

Pp High Worple Limited

Office Address:

Suite 213, 2nd Floor, Signal House Lyon Road HA1 2AQ Harrow

Number: 06232531

Incorporation date: 2007-05-01

Dissolution date: 2019-09-11

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Pp High Worple came into being in 2007 as a company enlisted under no 06232531, located at HA1 2AQ Harrow at Suite 213, 2nd Floor, Signal House. This firm's last known status was dissolved. Pp High Worple had been in this business for twelve years.

When it comes to the firm's executives list, there were two directors: Abhishek G. and Vinay K..

Executives who had control over the firm were as follows: Abhishek G. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Vinay K. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Priyesh K.

Role: Secretary

Appointed: 01 May 2007

Latest update: 7 January 2024

Abhishek G.

Role: Director

Appointed: 01 May 2007

Latest update: 7 January 2024

Vinay K.

Role: Director

Appointed: 01 May 2007

Latest update: 7 January 2024

People with significant control

Abhishek G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Vinay K.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 July 2018
Account last made up date 31 October 2016
Confirmation statement next due date 15 May 2018
Confirmation statement last made up date 01 May 2017
Annual Accounts 14 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 14 January 2014
Annual Accounts 20 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 20 January 2016
Annual Accounts 28 July 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 28 July 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 11th, September 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
12
Company Age

Similar companies nearby

Closest companies