Company NameP.G.F. Limited
Company StatusDissolved
Company Number03046580
CategoryPrivate Limited Company
Incorporation Date18 April 1995(29 years ago)
Dissolution Date18 December 2001 (22 years, 4 months ago)

Business Activity

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

Directors

Director NameCompany Formation Directors Ltd (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusClosed
Appointed18 April 1998(3 years after company formation)
Appointment Duration3 years, 8 months (closed 18 December 2001)
Correspondence Address13 David Mews
Porter Street
London
W1M 1HW
Secretary NameCompany Formation Secretaries Ltd (Corporation)
StatusClosed
Appointed18 April 1998(3 years after company formation)
Appointment Duration3 years, 8 months (closed 18 December 2001)
Correspondence Address13 David Mews
Porter Street
London
W1M 1HW
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed18 April 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameEuroking Services Limited (Corporation)
Date of BirthFebruary 1993 (Born 31 years ago)
StatusResigned
Appointed05 May 1995(2 weeks, 3 days after company formation)
Appointment Duration2 years, 11 months (resigned 18 April 1998)
Correspondence Address72 New Bond Street
London
W1Y 9DD
Secretary NameGlobeline Limited (Corporation)
StatusResigned
Appointed05 May 1995(2 weeks, 3 days after company formation)
Appointment Duration2 years, 11 months (resigned 18 April 1998)
Correspondence Address13 David Mews
Porter Street
London
W1M 1HW

Location

Registered Address10 Cromwell Place
South Kensington
London
SW7 2JN
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 December 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2001Registered office changed on 17/07/01 from: collier house 163-169 brompton road london SW3 1PY (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
4 August 2000Registered office changed on 04/08/00 from: suite 134 2 lansdowne row london W1X 8HL (1 page)
13 October 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
8 October 1999Return made up to 18/04/99; full list of members (5 pages)
3 September 1999Registered office changed on 03/09/99 from: 13 david mews porter street london W1M 1HW (1 page)
22 December 1998Return made up to 18/04/98; full list of members (6 pages)
22 December 1998New secretary appointed (2 pages)
25 November 1998Secretary resigned (1 page)
25 November 1998New director appointed (2 pages)
25 November 1998Director resigned (1 page)
29 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 September 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
21 January 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
21 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 May 1997Return made up to 18/04/97; no change of members (4 pages)
4 February 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
3 June 1996Return made up to 18/04/96; full list of members (6 pages)
6 September 1995Director resigned;new director appointed (2 pages)
6 September 1995Secretary resigned;new secretary appointed (2 pages)
27 July 1995Registered office changed on 27/07/95 from: 13 david mews porter street london W1M 1HW (1 page)