Company NameP.E.M. (Commercial Building Services) Limited
Company StatusDissolved
Company Number03494164
CategoryPrivate Limited Company
Incorporation Date16 January 1998(26 years, 3 months ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameErnest Alfred Marchant
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1998(same day as company formation)
RoleBuilder
Correspondence Address404 Wickham Lane
Abbey Wood
London
SE2 0NZ
Secretary NameJanine Louise Ince
NationalityBritish
StatusClosed
Appointed16 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address30a Crook Log
Bexleyheath
Kent
DA6 8BS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 January 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 January 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressNumeric House
98 Station Road
Sidcup
Kent
DA15 7BY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£10,541
Cash£11,450
Current Liabilities£4,538

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
22 January 2007Application for striking-off (1 page)
20 February 2006Return made up to 16/01/06; full list of members (6 pages)
22 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
22 February 2005Return made up to 16/01/05; full list of members (6 pages)
25 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
17 February 2004Return made up to 16/01/04; full list of members (6 pages)
19 August 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
20 February 2003Return made up to 16/01/03; full list of members (6 pages)
7 November 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
13 February 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 October 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
20 February 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 2000Accounts for a small company made up to 30 April 2000 (4 pages)
9 February 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 November 1999Accounts for a small company made up to 30 April 1999 (4 pages)
16 February 1999Return made up to 16/01/99; full list of members (6 pages)
15 February 1999Accounting reference date extended from 31/01/99 to 30/04/99 (1 page)
28 January 1998Secretary resigned (1 page)
28 January 1998Director resigned (1 page)
28 January 1998New secretary appointed (2 pages)
28 January 1998New director appointed (2 pages)
28 January 1998Registered office changed on 28/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 January 1998Incorporation (13 pages)