Company NamePomgem Limited
Company StatusDissolved
Company Number01215975
CategoryPrivate Limited Company
Incorporation Date13 June 1975(48 years, 11 months ago)
Dissolution Date7 May 2008 (16 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameKerry Lorraine Gallagher
NationalityBritish
StatusClosed
Appointed28 February 1995(19 years, 8 months after company formation)
Appointment Duration13 years, 2 months (closed 07 May 2008)
RoleCompany Director
Correspondence Address39a Farm Road
Rainham
Essex
RM13 9LG
Director NameMr Nicholas Gallagher
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2003(27 years, 12 months after company formation)
Appointment Duration4 years, 11 months (closed 07 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39a Farm Road
Rainham
Essex
RM13 9LG
Director NamePeter Mark Taylor
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2003(27 years, 12 months after company formation)
Appointment Duration4 years, 11 months (closed 07 May 2008)
RoleCompany Director
Correspondence Address39 Farm Road
Rainham
Essex
RM13 9LG
Director NameMrs Audrey Taylor
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 January 1995)
RoleSecretarial
Correspondence Address70 Briscoe Road
Rainham
Essex
Rm13
Director NameMrs Doreen Edna Taylor
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 January 1995)
RoleSecretarial
Correspondence Address1 Blacksmiths Lane
Rainham
Essex
RM13 7AD
Director NameMr Robert George Taylor
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 April 1994)
RoleCarpenter
Correspondence Address1 Blacksmiths Lane
Rainham
Essex
RM13 7AD
Director NameMr Walter Frederick Taylor
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 29 January 2003)
RoleElectrical Engineer
Correspondence Address70 Briscoe Road
Rainham
Essex
RM13 9QF
Secretary NameMr Robert George Taylor
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 April 1994)
RoleCompany Director
Correspondence Address1 Blacksmiths Lane
Rainham
Essex
RM13 7AD

Location

Registered Address467 Rainham Road South
Dagenham
Essex
RM10 7XJ
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardEastbrook
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£3,100
Cash£7
Current Liabilities£67,751

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2008First Gazette notice for compulsory strike-off (1 page)
12 June 2007First Gazette notice for compulsory strike-off (1 page)
7 March 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 November 2005Return made up to 31/12/04; full list of members (8 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
25 March 2004Return made up to 31/12/03; full list of members (8 pages)
28 August 2003Registered office changed on 28/08/03 from: roxburghe house 273-287 regent street london W1R 7PB (1 page)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
14 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
5 March 2002Return made up to 31/12/01; full list of members (7 pages)
1 February 2002Accounts for a small company made up to 30 June 2001 (6 pages)
19 January 2001Return made up to 31/12/00; full list of members (7 pages)
6 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
12 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
28 June 1999Accounts for a small company made up to 30 June 1998 (7 pages)
28 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 June 1998Accounts for a small company made up to 30 June 1997 (7 pages)
2 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 January 1997Accounts for a small company made up to 30 June 1996 (8 pages)
23 December 1996Return made up to 31/12/96; no change of members (4 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
22 December 1995Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (8 pages)
16 March 1995New secretary appointed (2 pages)