Company NamePhilip McVeigh Associates Ltd
Company StatusDissolved
Company Number02933042
CategoryPrivate Limited Company
Incorporation Date25 May 1994(29 years, 11 months ago)
Dissolution Date18 March 1997 (27 years, 1 month ago)
Previous NamePanong Enterprises Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NamePhilip Andrew McVeigh
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed03 June 1994(1 week, 2 days after company formation)
Appointment Duration2 years, 9 months (closed 18 March 1997)
RoleEngineering
Correspondence Address58 The Rise
Pound Hill
Crawley
West Sussex
RH10 7EJ
Secretary NameSantana Succour Fernandes
NationalityBritish
StatusClosed
Appointed03 June 1994(1 week, 2 days after company formation)
Appointment Duration2 years, 9 months (closed 18 March 1997)
RoleSecretary
Correspondence Address3 Garden House The Grange
East Finchley
London
N2 8EG
Secretary NameJohn Gerard McVeigh
NationalityIrish
StatusClosed
Appointed01 June 1995(1 year after company formation)
Appointment Duration1 year, 9 months (closed 18 March 1997)
RoleCompany Director
Correspondence Address47 Lakelands Close
Stillorgan
Co Dublin
Irish
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed25 May 1994(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed25 May 1994(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered Address35 Nottingham Place
London
W1M 3FE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts24 November 1995 (28 years, 5 months ago)
Accounts CategorySmall
Accounts Year End24 November

Filing History

18 March 1997Final Gazette dissolved via voluntary strike-off (1 page)
26 November 1996First Gazette notice for voluntary strike-off (1 page)
16 October 1996Application for striking-off (1 page)
14 June 1996Registered office changed on 14/06/96 from: 58 the rise pound hill crawley west sussex RH10 7EJ (1 page)
4 March 1996Accounts for a small company made up to 24 November 1995 (1 page)
20 November 1995Company name changed panong enterprises LIMITED\certificate issued on 21/11/95 (4 pages)
6 June 1995New secretary appointed (2 pages)
6 June 1995Return made up to 25/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)