Company NameProjects Management Enterprises Limited
Company StatusDissolved
Company Number03091370
CategoryPrivate Limited Company
Incorporation Date15 August 1995(28 years, 8 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameKhaled Majdalani
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1995(same day as company formation)
RoleCivil/Structural Engineer
Correspondence Address58 Alders Lodge River Gardens
73 Stevenage Road
London
SW6 6NR
Director NameMaher Rifai
Date of BirthMarch 1963 (Born 61 years ago)
NationalityLebanese
StatusClosed
Appointed15 August 1995(same day as company formation)
RoleHvac Engineer
Correspondence AddressOffice Sh1d
Al Ghurair Centre PO Box 28064
Dubai
UAE
Secretary NameKhaled Majdalani
NationalityBritish
StatusClosed
Appointed15 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address58 Alders Lodge River Gardens
73 Stevenage Road
London
SW6 6NR
Director NameTeufic Yafaoui
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1995(2 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (closed 15 February 2000)
RoleBanker
Correspondence Address8 Warwick Road
London
W5 3XJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed15 August 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address58 Alders Lodge
73 Stevenage Road
London
SW6 6NR
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 September 1999First Gazette notice for voluntary strike-off (1 page)
13 August 1999Application for striking-off (1 page)
4 September 1998Return made up to 15/08/98; full list of members (6 pages)
1 July 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
15 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 April 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
18 December 1996Return made up to 15/08/96; full list of members
  • 363(287) ‐ Registered office changed on 18/12/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 1995Director resigned;new director appointed (2 pages)
28 September 1995New director appointed (2 pages)
28 September 1995Secretary resigned;new secretary appointed (2 pages)
15 August 1995Incorporation (28 pages)