Company NamePEME U.K. Limited
Company StatusDissolved
Company Number03537997
CategoryPrivate Limited Company
Incorporation Date31 March 1998(26 years, 1 month ago)
Dissolution Date7 November 2023 (5 months, 3 weeks ago)

Business Activity

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

Directors

Director NameGovindarajalu Radhakrishnan
Date of BirthAugust 1947 (Born 76 years ago)
NationalityIndian
StatusClosed
Appointed21 April 1998(3 weeks after company formation)
Appointment Duration25 years, 6 months (closed 07 November 2023)
RoleCompany Director
Correspondence AddressSector M 39, Plot 23 Mussafah Industrial Area
Abu Dhabi
United Arab Emirates
Director NameSubba Madhav Rao
Date of BirthAugust 1939 (Born 84 years ago)
NationalityIndian
StatusClosed
Appointed21 April 1998(3 weeks after company formation)
Appointment Duration25 years, 6 months (closed 07 November 2023)
RoleCompany Director
Country of ResidenceDubai, United Arab Emirates
Correspondence AddressSector M 39, Plot 23 Mussafah Industrial Area
Abu Dhabi
United Arab Emirates
Secretary NameMs Bibi Rahima Ally
NationalityBritish
StatusClosed
Appointed16 January 2002(3 years, 9 months after company formation)
Appointment Duration21 years, 10 months (closed 07 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed21 April 1998(3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 05 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Secretary NameJulia Mary Smith
NationalityBritish
StatusResigned
Appointed10 January 2001(2 years, 9 months after company formation)
Appointment Duration1 year (resigned 16 January 2002)
RoleAccountant
Correspondence Address6 Cranborne Close
Standish
Wigan
Lancashire
WN6 0RS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address10 Norwich Street
London
EC4A 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

29 April 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
23 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
10 May 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
7 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
13 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
5 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
5 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
29 June 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
29 June 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
6 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
6 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
2 June 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
2 June 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
22 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(5 pages)
22 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(5 pages)
21 May 2015Director's details changed for Govindarajalu Radhakrishnan on 31 March 2015 (2 pages)
21 May 2015Director's details changed for Subba Madhav Rao on 31 March 2015 (2 pages)
21 May 2015Director's details changed for Govindarajalu Radhakrishnan on 31 March 2015 (2 pages)
21 May 2015Director's details changed for Subba Madhav Rao on 31 March 2015 (2 pages)
20 May 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
20 May 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
16 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
16 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
10 June 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
10 June 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
21 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
30 April 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
30 April 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
9 May 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
9 May 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
28 May 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
28 May 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
17 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
31 July 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
31 July 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
14 April 2009Return made up to 31/03/09; full list of members (4 pages)
14 April 2009Return made up to 31/03/09; full list of members (4 pages)
12 June 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
12 June 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
2 June 2008Return made up to 31/03/08; full list of members (4 pages)
2 June 2008Return made up to 31/03/08; full list of members (4 pages)
9 October 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
9 October 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
26 April 2007Return made up to 31/03/07; full list of members (3 pages)
26 April 2007Return made up to 31/03/07; full list of members (3 pages)
22 November 2006Secretary's particulars changed (1 page)
22 November 2006Secretary's particulars changed (1 page)
4 July 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
4 July 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
19 April 2006Return made up to 31/03/06; full list of members (3 pages)
19 April 2006Return made up to 31/03/06; full list of members (3 pages)
11 May 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
11 May 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
27 April 2005Return made up to 31/03/05; full list of members (3 pages)
27 April 2005Return made up to 31/03/05; full list of members (3 pages)
3 June 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
3 June 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
19 April 2004Return made up to 31/03/04; full list of members (6 pages)
19 April 2004Return made up to 31/03/04; full list of members (6 pages)
1 August 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
1 August 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
12 April 2003Return made up to 31/03/03; full list of members (6 pages)
12 April 2003Return made up to 31/03/03; full list of members (6 pages)
14 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
14 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
23 July 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
23 July 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
29 April 2002Return made up to 31/03/02; full list of members (6 pages)
29 April 2002Return made up to 31/03/02; full list of members (6 pages)
12 April 2002Registered office changed on 12/04/02 from: suite 113 the standish centre cross street, standish wigan lancashire WN6 0HQ (1 page)
12 April 2002Registered office changed on 12/04/02 from: suite 113 the standish centre cross street, standish wigan lancashire WN6 0HQ (1 page)
12 April 2002Secretary resigned (1 page)
12 April 2002Secretary resigned (1 page)
12 April 2002New secretary appointed (1 page)
12 April 2002New secretary appointed (1 page)
12 April 2002Secretary resigned (1 page)
12 April 2002Secretary resigned (1 page)
1 May 2001New secretary appointed (2 pages)
1 May 2001New secretary appointed (2 pages)
30 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 January 2001Full accounts made up to 31 March 2000 (9 pages)
17 January 2001Full accounts made up to 31 March 2000 (9 pages)
22 November 2000Registered office changed on 22/11/00 from: 10 norwich street london EC4A 1BD (1 page)
22 November 2000Registered office changed on 22/11/00 from: 10 norwich street london EC4A 1BD (1 page)
18 April 2000Return made up to 31/03/00; full list of members (6 pages)
18 April 2000Return made up to 31/03/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (9 pages)
2 February 2000Full accounts made up to 31 March 1999 (9 pages)
27 May 1999Return made up to 31/03/99; full list of members (6 pages)
27 May 1999Return made up to 31/03/99; full list of members (6 pages)
20 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
20 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
14 May 1998Ad 21/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998Ad 21/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 May 1998New director appointed (2 pages)
10 May 1998Secretary resigned (1 page)
10 May 1998Registered office changed on 10/05/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 May 1998Registered office changed on 10/05/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 May 1998Secretary resigned (1 page)
10 May 1998Director resigned (1 page)
10 May 1998New secretary appointed (2 pages)
10 May 1998Director resigned (1 page)
10 May 1998New secretary appointed (2 pages)
31 March 1998Incorporation (16 pages)
31 March 1998Incorporation (16 pages)