Company NamePGF Services Ltd
DirectorMarcus Richard Tammik
Company StatusDissolved
Company Number02732138
CategoryPrivate Limited Company
Incorporation Date17 July 1992(31 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Nicholas Andrei Tammik
NationalitySwedish
StatusCurrent
Appointed15 November 1994(2 years, 4 months after company formation)
Appointment Duration29 years, 4 months
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address3 St Nicholas Road
Thames Ditton
Surrey
KT7 0PH
Director NameMarcus Richard Tammik
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1995(3 years, 4 months after company formation)
Appointment Duration28 years, 4 months
RoleConsultant
Correspondence AddressFlat 1 243 Nimrod Road
London
SW16 6TW
Director NameSteven David Jenkins
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(1 year, 8 months after company formation)
Appointment Duration7 months (resigned 20 October 1994)
RoleManager Financial Services
Correspondence Address5 Delamere Road
West Wimbledon
London
SW20 8PS
Secretary NameRosemarie Streamer
NationalityBritish
StatusResigned
Appointed21 March 1994(1 year, 8 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 15 November 1994)
RoleAccountnat
Correspondence AddressClewes Cottage Jigs Lane North
Warfield
Bracknell
Berkshire
RG42 3DJ
Director NameKeith Robert Conner
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(2 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 27 September 1995)
RoleSurveyor
Correspondence Address7 Coniston Way
Egham
Surrey
TW20 8JW
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed17 July 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed17 July 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1994 (29 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

24 December 2001Dissolved (1 page)
24 September 2001Liquidators statement of receipts and payments (5 pages)
24 September 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
14 August 2001Liquidators statement of receipts and payments (5 pages)
10 January 2001Liquidators statement of receipts and payments (5 pages)
21 August 2000Liquidators statement of receipts and payments (5 pages)
20 January 2000Liquidators statement of receipts and payments (5 pages)
14 July 1999Liquidators statement of receipts and payments (5 pages)
13 January 1999Liquidators statement of receipts and payments (5 pages)
13 July 1998Liquidators statement of receipts and payments (5 pages)
19 January 1998Liquidators statement of receipts and payments (5 pages)
18 July 1997Liquidators statement of receipts and payments (5 pages)
17 January 1997Liquidators statement of receipts and payments (5 pages)
12 January 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 January 1996Appointment of a voluntary liquidator (1 page)
18 December 1995New director appointed (2 pages)
18 December 1995Director resigned (2 pages)
8 December 1995Registered office changed on 08/12/95 from: 39 ledgers road slough berkshire SL1 2RQ (1 page)
1 June 1995Accounts for a small company made up to 31 July 1994 (11 pages)