Company NameP.M.I. Construction Limited
DirectorsSteven Robert Miller and Anastasia Sula Pitsillides
Company StatusDissolved
Company Number02559863
CategoryPrivate Limited Company
Incorporation Date19 November 1990(33 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Steven Robert Miller
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1991(1 year after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Pulham Avenue
Broxbourne
Hertfordshire
EN10 7TA
Secretary NameAnastasia Sula Pitsillides
NationalityBritish
StatusCurrent
Appointed27 February 1996(5 years, 3 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence Address174 Kings Head Hill
North Chingford
London
E4 7NX
Director NameAnastasia Sula Pitsillides
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1996(5 years, 11 months after company formation)
Appointment Duration27 years, 6 months
RoleOffice Administrator
Correspondence Address174 Kings Head Hill
North Chingford
London
E4 7NX
Director NameMrs Rachel Saliba
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(1 year after company formation)
Appointment Duration2 weeks, 3 days (resigned 06 December 1991)
RoleCompany Director
Correspondence Address21 Ongar Road
London
SW6 1RL
Secretary NameMr Steven Robert Miller
NationalityBritish
StatusResigned
Appointed19 November 1991(1 year after company formation)
Appointment Duration2 weeks, 2 days (resigned 05 December 1991)
RoleCompany Director
Correspondence Address26 Lavender Road
Enfield
Middlesex
EN2 0ST
Secretary NameAnne Marie Miller
NationalitySwedish
StatusResigned
Appointed05 December 1991(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 27 February 1996)
RoleCompany Director
Correspondence Address26 Lavender Road
Enfield
Middlesex
EN2 0ST

Location

Registered AddressCounty House
Delamare Road
Cheshunt
Hertfordshire
EN8 9TD
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt North
Built Up AreaGreater London

Financials

Year2014
Net Worth-£38,662
Current Liabilities£246,287

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 March 2006Dissolved (1 page)
23 December 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
12 October 2005Liquidators statement of receipts and payments (5 pages)
27 April 2005Liquidators statement of receipts and payments (5 pages)
11 October 2004Liquidators statement of receipts and payments (5 pages)
16 April 2004Liquidators statement of receipts and payments (5 pages)
21 October 2003Liquidators statement of receipts and payments (5 pages)
11 October 2002Liquidators statement of receipts and payments (5 pages)
9 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 October 2001Statement of affairs (7 pages)
9 October 2001Appointment of a voluntary liquidator (1 page)
6 April 2001Auditor's resignation (1 page)
5 April 2001Accounts for a small company made up to 31 March 2000 (8 pages)
12 March 2001Registered office changed on 12/03/01 from: 125 high street odiham hook hampshire RG29 1LA (1 page)
21 November 2000Return made up to 19/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 May 2000Accounts for a small company made up to 30 April 1999 (7 pages)
29 April 2000Particulars of mortgage/charge (4 pages)
10 December 1999Return made up to 19/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
21 May 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
28 April 1999Registered office changed on 28/04/99 from: 21 aylmer parade aylmer rd london N2 0PE (1 page)
23 April 1999Particulars of mortgage/charge (3 pages)
10 December 1998Return made up to 19/11/98; no change of members (4 pages)
8 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
22 December 1997Accounts for a small company made up to 30 April 1997 (6 pages)
16 December 1997Return made up to 19/11/97; full list of members (6 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
20 January 1997Return made up to 19/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 October 1996New director appointed (2 pages)
16 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
13 April 1996Particulars of mortgage/charge (3 pages)
5 March 1996Secretary resigned;new secretary appointed (2 pages)
24 November 1995Return made up to 19/11/95; change of members (6 pages)
9 October 1995Accounts for a small company made up to 30 April 1995 (8 pages)